+ All Categories
Home > Documents > Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES...

Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES...

Date post: 03-Jul-2020
Category:
Upload: others
View: 0 times
Download: 0 times
Share this document with a friend
32
NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved Claims 1871-1880: Georgia Records of the Accounting Officers of the Department of the Treasury Record Group 217 THE R. J. TAYLOR, JR., FOUNDATION AND THE NATIONAL ARCHIVES TRUST FUND BOARD NATIONAL ARCHIVES AND RECORDS ADMINISTRATION WASHINGTON: 1992
Transcript
Page 1: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

NATIONAL ARCHIVES MICROFILM PUBLICATIONSPAMPHLET DESCRIBING M1658

Southern Claims CommissionApproved Claims

1871-1880: Georgia

Records of the Accounting Officersof the Department of the Treasury

Record Group 217

THE R. J. TAYLOR, JR., FOUNDATIONAND THE

NATIONAL ARCHIVES TRUST FUND BOARDNATIONAL ARCHIVES AND RECORDS ADMINISTRATION

WASHINGTON: 1992

Page 2: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

SOUTHERN CLAIMS COMMISSIONAPPROVED CLAIMS, 1871-1880:

GEORGIA

This microfiche publication, M1658, reproducesthe approved case files of claims submitted to theCommissioners of Claims (known as the Southern ClaimsCommission) from the State of Georgia, 1871-1880.These records are part of Record Group 217, Recordsof the Accounting Officers of the Department of theTreasury. There are 629 individual approved casefiles represented on 761 fiche.

Background

Even before the close of the Civil War, in an actof July 4, 1864 (13 stat. 381-82), Congressrecognized the debt the Federal Government owedloyal citizens for property losses suffered duringthe war. This act, as did all such governmentallegislation until 1871, applied only to citizens inStates not in rebellion. Throughout the last half ofthe 1860's the Government was besieged with claimsfrom the Southern States, many from people who hadbeen unquestionably loyal to the Union cause duringthe war.

It was not until 1871, when the power of theNorthern radicals in Congress had diminished, and theill will felt throughout the North toward the Southbegan to subside, that sufficient strength could bemustered to provide for the losses of the SouthernUnionists. The act of March 3, 1871 (16 Stat. 524-25), authorized a special board of threecommissioners to be appointed by the President, withthe advise and consent of the United States Senate.The Commissioners of Claims were to "receive,examine, and consider the claims of those citizenswho remained loyal adherents to the cause and thegovernment of the United States during the war, forstores or supplies taken or furnished during therebellion."

The commissioners were to satisfy themselves ofthe loyalty of each claimant; certify the amount,nature, and value of the property taken or furnished;and report their judgement on each claim in writing

Page 3: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

to the House of Representatives. The House wouldthen vote to approve or disallow the claim, and toappropriate money for payment. The House usuallyfollowed the recommendation of the commissioners. Theact provided further that of the claims within itsprovision only.those presented to .the commissionerscould be prosecuted, and that all others were to bebarred.

The Commissioners of Claims met first on March16, 1871, in Washington, with Asa Owen Aldis ofVermont as its President. The other two members wereJames B. Howell of Iowa, and Orange Ferriss of NewYork. Charles F. Benjamin served as the Chief Clerk.The volume of their work soon proved to be so greatthat they were authorized by an act of May 11, 1872,,to appoint special commissioners to administer oaths'and affirmations and take depositions of witnesses,and special agent's to investigate pending claims,procure evidence, and examine witnesses.

The special commissioners were local appointeesconfined to hearing "small claims11. The specialagents were traveling investigators of both "largeand small claims". All papers collected by specialcommissioners and agents were sent to theCommissioners of Claims in Washington, who wereresponsible for making recommendations on all claims.

In 1872 the deadline for filing claims was set atMarch 3, 1873 (17 Stat. 577). By this date a totalof 22,298 claims were filed, all of which wereconsidered by the commissioners. The final date forfiling evidence pertaining to a claim was fixed asMarch 10, 1879 (17 Stat. 97-98).

The Commissioners of Claims were occupied withthe investigation and settlement of the Southernclaims until March 1880, when the last of the claimswere reported to Congress. Of the 22,298 claimsfiled, only 7,092 satisfied the rigid tests of swornstatements and cross examination in proving both thesustained Unionism of the claimant throughout the warand the validity of the claim. The total amount ofthe claims amounted to $60,258,150.44, of which$4,636,920.69 was approved and paid.

An act of June 16, 1880, terminated theCommission and gave the Treasury Department theresponsibility for liquidating the business of theCommission.

Page 4: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

The absence of any regularly established tribunalfor the adjudication of claims by Southern Unionists,the dissatisfaction of -many claimants with theoutcome of their cases, and objections to the act ofMarch 3, 1873, which declared that all claims notpresented by that date "shall be deemed barredforever thereafter," led to the Bowman Act of 1883and the Tucker Act of 1887. Under the provisions ofthese acts, Congress could reconsider any of theclaims previously disallowed by the Southern ClaimsCommission and transmit them to the United StatesCourt of Claims for review and recommendation. Theresult is that some case files are in Records of theUnited States Court of Claims, Record Group 123.

Records Description

The approved case files of the Southern ClaimsCommission for the State of Georgia, 1871*1880, arearranged alphabetically by county, thereunder by nameof claimant. Appendix A lists the approved claimantscase files in this order, and also provides the casefile number, as well as the number of fichecontaining the case file. Appendix B lists theapproved claimants alphabetically by surname,thereunder by claim number, and county.

A case file may contain any or all of thefollowing types of documents: summary reports;petitions; inventories for supplies and property forwhich compensation was desired; application to havetestimony taken by a special commissioner; testimonyof the claimant and others, both favorable andadverse, relating to the claim; vouchers; power ofattorney; correspondence; a copy of the Commissionersof claims report, and the certificate of settlementissued by the Third Auditor of the Treasury.

Related Records

Southern Claims case files have found their wayinto records of all three branches of the Government,the executive, legislative, and judicial. Theapproved claims, which were sent to the TreasuryDepartment for payment, were inherited by the GeneralAccounting Office, as the agency'which succeeded theComptrollers and Auditors of the Treasury. Mostdisallowed claims and barred claims have been

Page 5: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

retained by Congress, and now are part of Records ofthe House of Representatives, Record Group 233.Claims which were sent to the Court of Claims for afinding of fact have become part of the case files ofthat body in Record Group 123.

The disallowed or barred case files in RecordGroup 233, have been reproduced as National ArchivesMicrofilm Publication M1407, Barred and DisallowedCase Files of the Southern c^aips gfflmpiggion, 1871-1880 (Washington: National Archives and RecordsAdministration, 1987).

An index of claims acted upon by theCommissioners of Claims was published under the titleConsolidated Index of Claims bv the Coi>rB|issioners ofClaims to the House of Representatives from 1871-1880, (Washington: Government Printing Office,1892). This index was compiled under thesupervision of J.B. Holloway, clerk to prepare digestof claims, and Walter H. French, file clerk, House ofRepresentatives. This volume is the only document inwhich the names of all claimants appear in a singlealphabetical list. This index has been reproduced onthe first four microfiche of National ArchivesMicrofilm Publication M1407, Barred and DisallowedCase Files of the Southern Claims CoTflftission. 1871—1880. (Washington: National Archives and RecordsAdministration, 1987).

Additional records documenting the activities ofthe Commissioners of Claims (Southern ClaimsCommission), are part of Record Group 56, GeneralRecords of the Department of the Treasury, and havebeen reproduced as Microfilm Publication M87, Recordsof the Commissioners of Claims (Southern ClaimsCommission)t 1871-1880 (Washington: National Archivesand Records Administration, 1972).

The records reproduced in this publication wereprepared for filming by William Kemp, ChristophTanglin, Teresa Matchette, William Grover, MonroeFreeman, and Suzanne Gould. Introductory remarkswere prepared by Monroe Freeman.

Funds for this microfilm publication wereprovided by the R.J. Taylor, Jr., Foundation.

Page 6: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

APPENDIX AM1658GEORGIA

APPROVED CLAIMANTSARRANGED ALPHABETICALLY BY COUNTY, THEREUNDER

ALPHABETICALLY BY SURNAME OF CLAIMANT

NAME CLAIM COUNTYNUMBER OFFICHE IN FILE

Banks, Andrew j.Batson, TabithaHoward, HarrietLambert, Joan**(E.A. Angler, Administrator)Leonard, Joseph s.MeCoab, William S.McCoy, WilliamMiller, JonathanPhillip, George W.Pulley, James H.Ross, Carrell-Ross, JohnRoss, John

4169417051139134

30655004184306862630701070291369137

BaldwinBaldwinBaldwinBaldwin

BaldwinBaldwinBaldwinBaldwinBaldwinBaldwinBaldwinBaldwinBaldwin

1112

121111122

Addington, John 4971Baker, William A. 3000carnes, Shem 14915Collins, William 1671cook, Edmund s. 17298crow, Sarah 14917Guyton, Nathaniel F. 364Guyton, Philip J. 18656McDonald, Mary 1232McDow, Willis 14920McGee, James 1155Milwee, John 3393Montgomery, Robert s. 2895Nevill, James B. 14922Russell, Nancy* 6058*(Martha Barrett, Administrator)Scott, Sarah F. 2295Vaughan, Grandison 118York, Wesley F. . 1815

Dickson, William N.Jennings, Ira

Dicken, Marion M.Jolly, JesseLemon, John

1446385

134631340413403

BartowBartowBartowBartowBartowBartowBartow-BartowBartowBartowBartowBartowBartowBartowBartow

BartowBartowBartow

BibbBibb

ButtsButtsButts

Page 7: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Maddox, Letitia S.Kasworthy, Henry L.Phillips, William

Wilson, Furgus

Dodson, Constantine M.Dodson, ElijahBason/ JamesMallory, George H.Hims, AzariahMoore, RichardSmith, George

Bridges, SimeonHesterly, Preston H.Sims, Allen D.Thornton, Banton P.

Anderson, RichardBence, FannieBlaylocfc, David C.Bolton, PeterDickert, William s.Gilbert, William W.Gilbreath, MargaretGilbreath, William C.Kambright, John s.Hatfield, JohnHunsucfcer, JamesMcMan, PriceWilliams, Harvey M.Williams, Lewis J.Williams, Thomas A.Yates, Benjamin C.

Adams, TobyAnderson, WilliamBarnard, AlfredBlade, Sarah AnnBoisfeillet, CeliaBromfield. RachelBrown, JerryBrown, LidoButler, ThomasCarter, StephenCleghorn, RebeccaCummings, DianaCustard, JamesCuthbert, JohnDallas, HarrietDelions, David

14962538413389

15215

967514318143192060611804617514322

9299656092989297

160221602016480247021924160241601615035654

188271503624808627164861648315037

392818285200921822237511336120086182256053

2008915099180911697818096152133939

ButtsBUttSButts

Camden

CampbellCampbellCampbellCampbellCampbellCampbellCampbell

CarrollCarrollCarrollCarroll

CatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosaCatoosa

ChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChatham

Page 8: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Dennison, JamesFloyd, LondonGarrett, Thomas 8.Geary, ElizabethGeil, MaryGeldersleeve, StephenGrant, Josiah H.Harris, WilliamHerb, StraffonHornsby, EdwardJefferson, samboJess, MaryJohnson, AbrahamKeating, CatoKeaton, Francis J.Kelley, GeorgiannaLaurence, John A.Mclver, Samuel A.Middleton, MajorMiller, LewisMiller, PeterMills, BaccusMordic, EdwardMoses, Davidott, GeorgeOwens, AnthonyParker, John H.Rose, JudyRahn, ThomasRutledge, PhoebeSlee, DavidSmall, SandySmith, DennisSmith, SamuelSneed, JosephSteele, AlexanderStevens, PrinceButler, BinahBikes, MosesThompson, CharlotteVerene, CharlesWalford, AprilWaters, DavidWhite, ChristopherWiddleton, SimonWilliams, ElizaWilliams, LarryWilson, PimusYoung, John

Anders, WilliamAtkinson, Mary

111121668412903937159432008314192822416244

311702039473930

206891697515586392666091845415271180941822013365154481387718095114671586739481587816679393118603206923927229

1822117563175633929133641600739221399420084394114157207083956

74584870

ChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChathamChatham

ChattoogaChattooga

1l21212112112111111111112111111211221111112411111

12

Page 9: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Berry, WilliamBarbour, ThomasBlanks, AllenBrowne, DantonBullard, ElizabethCarnell, EliasCarrel, Peter T.Chandler, MaryChristopher, David M.Cloudis, KateCochran, MaryConey, Henry L.Craft, JamesCrumley, LouisaCrumley, SalenahEarp, MatthewFinley, Samuel c.Finley, Samuel C.Gilbreath, Hiram H.Gilbreath, James H.Gilbreath, William H.Gore, HenryGreer, Andrew E.Harpe, WilliamHemphill, DavidHemphill, WilliamHenly, HartfordHens, PeterHolcomb, James M.Horn, ElishaHorn, Nancy L.Jenkins, Silas w.Johnston, CatharineLoden, ThomasMcCoy, JuliaMcconnell, John M.Murdock, DavidPledger, ElizabethPlowman, MatildaPursley, James M.Reinhart, LewisRobbs, JamesRoundaville, GrayRutledge, MaryShropshire, WesleyTapp, William F.White, Amanda

Bennett, FreemanBrock, MaryBrown, IsaacByers, Joseph

2161355674601887315757160771615331415758668715187746213870151251512213838746515799157597467746811856188753316331533137471130911720174747473151231639748074811887473877492749448691518815745749674983163

157137505

31769759747997

ChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattoogaChattooga

CherokeeCherokeeCherokeeCherokee

8

Page 10: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Casey, Ellison 387 Cherokee 2Dowdy, Benjamin 20516 Cherokee lEllison, Hannah 1226 Cherokee lJarvis, Samuel 18160 Cherokee 1Keith, Phillip 5662 Cherokee 1Keykendall, John 7992 Cherokee 1King, Cynthia c. 4864 Cherokee 1Lovinggood, Eli 4065 Cherokee lMoore, Ann* 8011 Cherokee 1*(Catherine Howell, Successor)Thacker, Andrew B. 7993 Cherokee lThomas, John F. 1802 Cherokee 1Williamson, William R. 18153 Cherokee 1wright, William 18156 Cherokee l

Belcher, Joseph N. 1027 Clayton 1Benny, Joshua 1035 Clayton 1Brown, James H. 3279 Clayton lBrown, Martin 8270 Clayton 1Daniel, Richard 6214 Clayton 1Dodson, Stephen 6172 Clayton 1Elliot, Augustus 3285 Clayton 1Farmer, Lindley 3278 Clayton 1Gentry, Harry A. 6538 Clayton lGreen, Robert 20301 Clayton 1Huie, David 6178 Clayton 2Jones, James s. 5156 Clayton 1Langton, E.B. 13339 Clayton 2McDonald, Alexander 6445 Clayton 1Mann, Zachariah 3274 Clayton 1McPeck, Alexander 1028 Clayton 1Morton, W.E. 4996 Clayton lParker, Mary K. 7940 ClaytonSharpe, William H. 6333 ClaytonSharpe, William 6333 ClaytonSims, Robert 3289 ClaytonSmith, James 4710 ClaytonStephens, Curren P. 7188 ClaytonThames, William 1643 ClaytonWaters, Richard H. 3293 Clayton

Cokine, William 21147 Cobb lCole, Henry G. 13312 Cobb 2Cole, Henry G. 19724 Cobb 2Davis, Gary 1217 Cobb 2Gunnel 1, William B. 19084 Cobb 2Hawkins, Bennett 15712 Cobb 2Hill, John w. 18649 Cobb 2Hunt, Elisha 6433 Cobb 2Hutchins, Harris 3585 Cobb 2Johnson, Monemia 1832 Cobb 1Lander, Matthew 2628 Cobb 1

Page 11: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Sorrells, Russell B. 11399 Cobb 1Tucker, Eliza 6165 Cobb 2

Moore, Sanford 5760 Coveta 1

Bennett, Henry K. 6446 Oade 1Morgan, R.A. 12640 Dade 1Prince, Sandford 12218 Dade 1Smith, Joseph 6236 Dade 1

Biffle, Leandrev 7565 DeKalb 1Binion, Abram D. 3561 DeXalb 1Cash, George W. 7399 DeKalb 2Dunbar, Joseph A. 7688 DeXalb 1Echols, Philip W. J. 17542 DeKalb 2McKee, Martin 4322 DeKalb 1Met calf, William F. 7894 DeKalb 2Perkerson, Dempsey 5024 DeKalb 1Tweedell, Hiraa 4967 DeKalb 1Wiggins, Lewis 11667 DeKalb 1Wilson, Milly 12695 DeKalb 1

Biddenbach, Samuel 21744 Effinghaa 1Brogden, Mary 18218 Bffingham 1

Harper, Edward 15625 Elbert 1

Allmond, Matthew 5462 Bnanuel 1Lane, Benjamin 5476 Emanuel 2Newton, John L. 5480 Emanuel 2walea, Elija 5496 Emanuel lWarnock, John* 5461 Emanuel 1*(Eliza Andrews, Executor)Wiggins, Sarah 5499 Emanuel 2

Stanley, Rickels s. 8827 Fannin 1Tipton, Wiley J. 8828 Fannin 1

Davis, John L. 4491 Fayette lGray, Sarah c. 16600 Fayette 1

Allen, Alfred 12308 Floyd 1Barker, Obadiah 8626 Floyd 1Berrien, Albert 3558 Floyd lBerryhill,John 13589 Floyd 1Craven, Thomas W. 14261 Floyd 1Formby, Obadiah 13614 Floyd 2Gaddis, Thomas J. 13588 Floyd 1Gilliand, Frances 6697 Floyd 1Henry, James M. 12560 Floyd 1Hollis, Thomas 6821 Floyd 1

10

Page 12: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Hunt, John M. 12345Jet, William 15129Johnston/ Carrie J. 12331Lumpkin, Edmund 12562Moore, Sarah 15109Mulkey, Mary J. 11432Sherley, George 12316Timbs, William A. 6848Towns, Edmund J. 1222Walraven, Martha c. 16769White, Seaborn 12307Witcher, Allen 17094Wright, Elizabeth H. 15599

Lott, John 6. 4960

Angler, Needom H. 18276Bacon, Nicholas H. 2406Bean, Mary 5566Beadles, Henry & Polly 15314Cassin, C.P. 18046Conly, Morris 19566Coursey, Lloyd 10698Delpey, Amans 6324Dorsey, Mack 10689Dyer, William J.* 10970*(Amy Holly, Administrator)Echols, Mayson 5020Edwards, George 6050Enwright, C.M. 11203Evans, John W. 10693Evans, Wilson 1433Ferguson, W.H. 5448Frazer, Allen & Mary 17402Green, Elizabeth 19082Harris, Thomas M. 6192Haywood, Stephen 15315Healy, Thomas G. 18692Hinton, Martin J. 17005Holland, Joseph 10951Holland, Thomas 10692Holland, William 19447Huge, Peter* 14657*(Laurent Degive, Administrator)Jordan, Thomas W. 18274Kantz, Christian 14552Kennedy, Saletia A. 6181Lamar, James M. 2044Lynch, Michael 6326Mangum, Lavenia 20600Mclntire, Philip 3765Monroe, Crawford 21741

FloydFloydFloydFloydFloydFloydFloydFloydFloydFloydFloydFloydFloyd

Forsyth

FultonFultonFultonFultonFultonFultonFultonFultonFultonFulton

FultonFultonFultonFultonFultonFultonFultonFultonFultonFultonFultonFultonFultonFultonFultonFulton

FultonFultonFultonFultonFultonFultonFultonFulton

11

Page 13: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Ponder/ PrinceRamsey, John C.B.Silvey, Drury H.Silvey, JohnSimons, JeffersonStevens, H.J.Wright, AustinYoung, David

Akin, SamuelBeal, RichardBird, Thomas #1Bird, Thomas #2Bishop, AlexanderBolding, Benjamin F.Burns, CorneliusClemmons, Henry A.Cox, JacobDefoor, SidneyDodd, John J.Frix, JoelGideon, Berry W.Green, MeshackHill, AlexanderHogan, ElviraHolcomb, HarmonHolmes, WashingtonHouk, BerryJohnson, IsaacLanear, TilmanMiller, Elizabeth A.Miller, WilliamPartlow, JohnPass, John J.Prichett, WilliamRobertson, ElizaShugart, AlfredSkelly, AnnaWallraven, WilliamWilliamson, Benjamin J.

Baker, AlexanderJenkins, BartlettJohnson, EdwinRannals, John

Griffin, William

Lewis, Harriet

Bennett, James R.Blackman, John

186011603520064205871138186193823035

2806925801801931

203331338716853259925905129100511472186511269297858839298021270928

3332259115128126113383572416851130159191260

126967572173877436

4178

15820

105004315

FultonFultonFultonFultonFultonFultonFultonFulton

GordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordonGordon

GtrinnettGwinnettGwinnettGwinnett

Hancock

Heard

HenryHenry

12

Page 14: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

cook, George H.Fischer, Charles C.Morris, FrancisPatillo, BenjaminPatillo, James E.T.Rivers, William M.Rowan, George W.Tidvell, seaborn K.Wyatt, Joshua

Grubbs, John W.Langston, David M.Rivers, Benjamin

Anderson, JamesAustin, SandyAxon,ToneyBacon, EdmundBacon, JohnBacon, JosephBacon, NancyBacon, PompeyBaker, LydiaBaker, PulaskeBaker, SylviaBennett, ScipioBrown, FrancisBryant, DanielCampbell, PatsyCassels, WilliamConte, Paul LeCrawford, Johncumming, PrinceCummings, RichardDaniels, StephenDelegel, HamletDeLegal, LafayetteDryer, JacobElliott, SamuelElliott, ToneyFleming, LazarusFraser, NedgerGilmore, WilliamGolding, MackGolding, William A.Gould, GeorgeHarris, SamuelHarris, SimonHodges, JoelHolmes, JaneIrving, ThomasJames, Eliza

4325101933371016100958178

659810497

6737763312486

1854620636214721854321434214472140621464214152144621451214732063818547214752143820674214532141021439214502144321413206852144821111206462145821480206531812921408181232148316883206562147721427

HenryHenryHenryHenryHenryHenryHenryHenryHenry

JasperJasperJasper

LibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLiberty

13

Page 15: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

James, FrankJames/ JosephJames, WilliamJones, Caesar i LindaJones, MarlboroughJohnson, BosonKing, ScipioLambert, JohnLeCounte, AdamLeCounte, HerculesLeCounte, JohnLeCounte, JoshuaLeCounte, JulyLeCounte, RichardLeCounte, WilliamMclver, LucyMclver, WilliamMaxwell, PrinceMaxwell, SamuelMcConnell, GeorgeMifflin, JamesMiller, JamesMonroe, JacobNorman, RachelOsgood, SamuelParis, JamesPorter, ClarindaPorter, HarryPorter, PlentyPowell, GeorgeQuarterman, JacobQuarteroan, NedRipley, HarryRoberts, CaesarRoberts, WilliamSimpson, IsaacStacy, AndrewStacy, JamesStephens, HenryStephens, SolomonStevens, DavidStevens, HenryStevens, PrinceStevens, WindsorStevens, YorkStewart, PrinceStewart, SomersetWalthour, AbrahamWalthour, BristerWarner, CharlesWilliams, AugustusWilson, Albert

1854820664214592066220660155052142918605185452066721449206751811720672206762141818113206802067820681214372067921432214162143520081185442141721433186022146521461214022146718607214012144218604214682X445214762069520696214112142320697206912147421452214602070121425

LibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLibertyLiberty

1211111111111111111111111111112111111111111111211111

14

Page 16: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Wilson, JohnWilson, PaulWilson, Williamwinn, Peter

Martin, RobertPate, Charles R.Rainwater, John M.Rainwater, Lacy D.

Oxford, Jonathan

Ballew, ThomasCasey, IssacCox, CharwickHarris, Andrew T.Howell, Pinckney F.Teasley, James A.Thompson, John

Chapman, Charles W.Clark, JoeHogan, Thomas M.Madison, DancerMurray, HenryTaylor, MosesTuggle, Thomas 8.

Surge, ThomasBush, HenryParks, William J.Parks, William J.Puckett, GreenSmith, Billiard J.Wallis, ZaphnaphtaaneahWeipper, Jacob N.

Baxter, NathanielCamp, Burrell M.Clay, RussellDudley, JonDurham, Young M.A.H.Holland, Samuel D.Jones, NancyMarable, John B.McClung, Thornton M.Roberts, AsaSheffield, IshamStewart, Samuel N.Veal, AlexanderWhitfield, Thomaswood, Jeremiah

6054214442070021454

35631840136083607

16986

921727718645205231729644562804

449443462077920777199412201915615

1994112736114031140415078702243141266

208381864226441861018632186261316498971094844181418630186251861618628

LibertyLibertyLibertyLiberty

MiltonMiltonMiltonMilton

Monroe

MurrayMurrayMurrayMurrayMurrayMurrayMurray

MuscogeeMuscogeeMuscogeeMuscogeeMuscogeeMuscogeeMuscogee

NewtonNewtonNewtonNewtonNewtonNewtonNewtonNewton

PauldingPauldingPauldingPauldingPauldingPauldingPauldingPauldingPauldingPauldingPauldingPauldingPauldingPauldingPaulding

15

Page 17: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Bradley, Anna 4943 Piekens 1Campmire, George w. 5875 Piekens lHopkins, Hosea 4954 Piekens lHowe11, James 11511 Piekens lJones, John C. Sr. 14993 Piekens lPresley, Joseph M. 4962 Piekens lStover, Joseph 6454 Piekens l

Camp, Elias 8671 Polk lDavis, Reuben 18583 Polk 1Guyton, Benjamin 18584 Polk 1King, Stephen 5696 Polk l

Jones, Martha Maria 17511 Richmond l

Carroll, Jesse W. 1240 Roekdale lStell, James D. 7163 Roekdale 1

Dizon, James G. 20821 Sereven l

Griggs, Jesse R. 22248 Towns 2

Baggs, John 12024 Troup 1

Mason, Austin 8599 Union 2May, Prior 10191 Union 2

Anderson, Robert 5440 Walker 2Atkins, Baless G. 16478 Walker 1Bird, Phillip E. 16021 Walker 1Bostiek, James B. 6862 Walker 1Boyle, Andrew J. 6674 Walker lBrock, Lucinda 4588 Walker lBrooks, Royal 7745 Walker lcastleberry, odian 16791 Walker lCatlett, John M. 16149 Walker lClarkson, James E. 13834 Walker lcolquitt, Butson B. 15020 walker lCordell, Jeremiah 16094 Walker lDavis, Adam A. 8281 Walker 2Evatt, James 19672 Walker lFowler, Joel A. 16807 Walker lGordon, Mary 16184 Walker 2Griffin, Gerusha 4586 Walker 2Griffin, Thomas 6872 Walker 1Hawkins, John 21925 Walker lHefner, John 2987 Walker lEollis, Middleton 6877 Walker lXeown, Nathan 18976 Walker lLawrence, John M.* 16792 Walker l*(John M. Clarkson, Administrator)Mitchell, Mary 8284 Walker 1

16

Page 18: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Phillips, JohnRawlings, EleanorReid, George W.Reynolds, JamesRoberts, Samson D.Rutherford, Hugh J.Smith, John M.Stout, DanielThomas, William N.Thornton, Freeland W.Thurman, ElisabethTurner, ClarkWallin, JesseWellborn, James M.Wilson, John

Brand, isiah c.Palmar, ElijahSimpson, William R.

Lazenby, Vandella J.Heal, George V.

Adams, J.B.N.Brantley, Julia A.Bromlette, Elisha M.Buffington, James B.Coffee, ElijahCline, Daniel L.England, Perry M.Forsyth, JamesGatewood, SarahGlover, William K.Harris, MahalaHead, JepthaHoleombe, JohnHolland, JamesInman, WilliamJones, ElizabethJustus, James D.MeCurry, George T.McCutchen, Benjamin A.Martin, Stamrix H.Miller, Thomas R.Mitchell, Thomas B.Moore, Charles T.Morlaen, HardenMorris, ElizabethMurray, John M.Paxson, John T.Ponder, JohnRichardson, Lewis

17517144221438360691352417824194182856885828617015

506152

167956886

739277077712

461210124

133852471157351634533491582920735131816032351

167972476160041596715808154003502841173006074248215892160053453333328135924865554

walkerWalkerwalkerwalkerwalkerWalkerwalkerwalkerWalkerwalkerwalkerwalkerWalkerwalkerwalker

WaltonWaltonWalton

WarrenWarren

WhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfield

17

Page 19: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Sailors, JeremiahScales/ William F. J.Shepard, James R.Simmons, George W.Smith, Barclay M.Smith, John P.Stewart, Edward A.Wacaser, Daniel C.Ward, EberWest, William W.Wilson, OliverWinkle, Andrewwinkle, DavidYaeger, Henry

Crumbley, JesseBatcher, John H.Holder, BenjaminMcKay, LinaWatkins, Franklin M.

286717297164732871167993415237

159026584

1573716033701

1573818045

74017409883674218841

WhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfieldWhitfield

WilkinsonWilkinsonWilkinsonWilkinsonWilkinson

18

Page 20: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

APPENDIX BM1658

APPROVED CLAIMANTSGEORGIA

ARRANGED ALPHABETICALLY BY SURNAMEOF CLAIMANT

NUMBER OFNAME

Adams, TobyAdams, J.B.N.Addington, JohnAkin, SamuelAllen, AlfredAllmond, MatthewAnders, WilliamAnderson, JamesAnderson, WilliamAnderson, RichardAnderson, RobertAngier, Needom H.Atkins, Baless G.Atkinson, MaryAustin, SandyAxon,ToneyBacon, NancyBacon, PompeyBacon, JosephBacon, EdmundBacon, Nicholas H.Bacon, JohnBaggs, JohnBaker, William A.Baker, PulaskeBaker, SylviaBaker, LydiaBaker, AlexanderBallev, ThomasBanks, Andrew J.Barbour, ThomasBarker, ObadiahBarnard, AlfredBatson, TabithaBaxter, NathanielSeal, RichardBean, MaryBeedles, Henry & PollyBelcher, Joseph N.

CLAIM

39281338549712806123085462745818546182851602254401827616478487020636214722140621464214471854324062143412024300021446214512141512696921416935568626200924170208389255566153141027

COUNTY FICHE

ChathamWhitfieldBartowGordonFloydEmanuelChattoogaLibertyChathamCatoosaWalkerFultonwalkerChattoogaLibertyLibertyLibertyLibertyLibertyLibertyFultonLibertyTroupBartowLibertyLibertyLibertyGwinnettMurrayBaldwinChattoogaFloydChathamBaldwinPauldingGordonFultonFultonClayton

IN FILE*••;;•;•;••;•";;•?•;;

21111111112212121111211111l'111111111111

19

Page 21: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Bence, FannieBennett, James R.Bennett, Henry K.Bennett, ScipioBennett, FreemanBenny, JoshuaBerrien, AlbertBerry, WilliamBerry hi 11, JohnBiddenbach, SamuelBiffle, LeandrevBinion, Abram D.Bird, Thomas #2Bird, Thomas /lBird, Phillip H.Bishop, AlexanderBlack, Sarah AnnBlackman, JohnBlanks, AllenBlaylock, David C.Boisfeillet, CeliaHolding, Benjamin F.Bolton, PeterBostick, James B.Boyle, Andrew J.Bradley, AnnaBrand, Isiah c.Brantley, Julia A.Bridges, SimeonBrock, MaryBrock, LucindaBrogden, MaryBromfield. RachelBromlette, Elisha M.Brooks, RoyalBrown, JerryBrown, IsaacBrown, LidoBrown, James H.Brown, FrancisBrown, MartinBrowne, DantonBryant, DanielBuffington, James B.Bullard, ElizabethBurge, ThomasBurns, CorneliusBush, HenryButler, ThomasButler, BinahByers, Josephcamp, Burrell M.

16020105006446214733176103535582161135892174475653561801801

16021931

18222431574601648037512033324706862667449437392247192999754588182181336115735774520086974

18225327920638827018873185471634515757199411338712736605317563799718642

CatoosaHenryDadeLibertyCherokeeClaytonFloydChattoogaFloydEffinghamDeXalbDeXalbGordonGordonWalkerGordonChathamHenryChattoogaCatoosaChathamGordonCatoosaWalkerWalkerPiekensWaltonWhitfieldCarrollCherokeeWalkerEffinghamChathamWhitfieldWalkerChathamCherokeeChathamClaytonLibertyClaytonChattoogaLibertyWhitfieldChattoogaNewtonGordonNewtonChathamChathamCherokeepaulding

lll1ll12llll32llllllllllll1ll1l111lllllllll1lll22l1l

20

Page 22: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Camp, EllasCampbell, PatsyCampmire, George w.Carnell, EllasCarnes, ShemCarrel, Peter T.Carroll, Jesse W.Carter/ StephenCasey, IssacCasey, EllisonCash, George W.Cassels, WilliamCassin/ C.P.Castleberry, OdlanCatlett, John M.Chandler, MaryChapman, Charles W.Christopher, David M.Clark, JoeClarkson, James H.Clay, RussellCleghorn, RebeccaClemmons, Henry A.Cline, Daniel L.Cloudis, KateCochran, MaryCoffee, ElijahCokine, WilliamCole, Henry G.Cole, Henry G.Collins, Williamcolquitt, Hutson B.Coney, Henry L.Conly, MorrisConte, Paul Lecook, Edmund 8.Cook, George H.cordell, Jeremiahcoursey, LloydCox, ChanrickCox, JacobCraft, JamesCraven, Thomas w.Crawford, JohnCrow, SarahCrumbley, JesseCrumley, SalenahCrumley, LouisaGumming, Princecummings, DianaCummings, RichardCustard, James

8671214755875160771491516151240

200897277387739921438180461679116149331444941575843461383426441509916853158296687151873349211471972413312167115020746219566206741729843251609410698186452599138701426121453149177401151221512521410180912143916978

21

PolkLibertyPickensChattoogaBartowChattoogaRockdaleChathamMurrayCherokeeDeKalbLibertyFultonWalkerWalkerChattoogaMuscogeeChattoogaMuscogeeWalkerPauldingChathamGordonWhitfieldChattoogaChattoogaWhitfieldCobbCobbCobbBartovWalkerChattoogaPultonLibertyBartonHenryWalkerPultonMurrayGordonChattoogaPloydLibertyBartovWilkinsonChattoogaChattoogaLibertyChathamLibertyChatham

Page 23: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Cut liber t, JohnDallas, HarrietDaniel, RichardDaniels, StephenDavis, John L.Davis, GaryDavis, ReubenDavis, Adam A.Defoor, SidneyDeLegal, LafayetteDelegel, HamletDelions, DavidDelpey, AmansDennison, JamesDicken, Marion M.Dickert, William S.Dickson, William N.Dizon, James 6.Dodd, John J.Dodson, StephenDodson, Constantino M.Dodson, ElijahDorsey, MackDowdy, BenjaminDryer, JacobDudley, JonDunbar, Joseph A.Durham, Young M.A.H.Dyer, William J.*Earp, MatthewEason, JamesEchols, Philip W. J.Echols, MaysonEdwards, GeorgeElliot, AugustusElliott, SamuelElliott, ToneyEllison, HannahEngland, Perry M.Enwright, C.M.Evans, John W.Evans, WilsonEvatt, JamesFarmer, LindleyFerguson, W.H.Finley, Samuel C.Finley, Samuel C.Fischer, Charles C.Fleming, LazarusFloyd, LondonFormby, ObadiahForsyth, James

18096152136214

21450449112171858382812590

214132144339396324

111121346321924144

20821512961729675

14318106892051620685186107688186321097013838143191754250206050328521448211111226207351120310693143319672327854481579974651019

2064616684136141318

ChathamChathamClaytonLibertyFayetteCobbPolkWalkerGordonLibertyLibertyChathamFultonChathamButtsCatoosaBibbScrevenGordonClaytonCampbellCampbellFultonCherokeeLibertyPauldingDeKalbPauldingFultonChattoogaCampbellDeKalbFultonFultonClaytonLibertyLibertyCherokeeWhitfieldFultonFultonFultonwalkerClaytonFultonChattoogaChattoogaHenryLibertyChathamFloydWhitfield

22

Page 24: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Fowler, Joel A.Fraser, NedgerFrazer, Allen * MaryFriz, JoelGaddis, Thomas J.Garrett, Thomas 8.Gatewood, SarahGeary, ElizabethGeil, MaryGeldersleeve, StephenGentry, Harry A.Gideon, Berry W.Gilbert, William W.Gilbreath, William C.Gilbreath, James H.Gilbreath, William H.Gilbreath, Hiram H.Gilbreath, MargaretGilliand, FrancesGilmore, WilliamGlover, William M.Golding, MackGolding, William A.Gordon, MaryGore, HenryGould, GeorgeGrant, Josiah H.Gray, Sarah C.Green, RobertGreen, ElizabethGreen, MeshackGreer, Andrew E.Griffin, ThomasGriffin, GerushaGriffin, WilliamGriggs, Jesse R.Grubbs, John W.Gunnell, William B.Guyton, Philip J.Guyton, Nathaniel F.Guyton, BenjaminHambright, John S.Harpe, WilliamHarper, EdwardHarris, WilliamHarris, Andrew T.Harris, MahalaHarris, SimonHarris, SamuelHarris, Thomas M.Hatcher, John H.Hatfield, John

1680721458174021005135881290160323937159432008365381147216024150357467746815759160166697

21480351

20653181291618411856214081419216600203011908218651188756872458641782224867371908418656364

18584654

3316156258224

205231679721483181236192740918827

WalkerLibertyFultonGordonFloydChathamWhitfieldChathamChathamChathamClaytonGordonCatoosaCatoosaChattoogaChattoogaChattoogaCatoosaFloydLibertyWhitfieldLibertyLibertyWalkerChattoogaLibertyChathamFayetteClaytonFultonGordonChattoogaWalkerwalkerHancockTownsJasperCobbBartow .BartowPolkCatoosaChattoogaElbertChathamMurrayWhitfieldLibertyLibertyFultonWilkinsonCatoosa

23

Page 25: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Hawkins, JohnHawkins, BennettHaywood, StephenHead, JepthaHealy, Thomas G.Hefner, JohnHemphill, DavidHemphill, WilliamHenly, HartfordHenry, James M.Hens, PeterHerb, BtraffonHesterly, Preston H.Hill, John W.Hill, AlexanderHinton, Martin J.Hodges, JoelHogan, ElviraHogan, Thomas M.Holcomb, HarmonHolcomb, James M.Holcombe, JohnHolder, BenjaminHolland, JamesHolland, WilliamHolland, JosephHolland, Samuel D.Holland, ThomasHollis, MiddletonHo 11is, ThomasHolmes, JaneHolmes, WashingtonHopkins, HoseaHorn, Nancy L.Horn, ElishaHornsby, EdwardHouk, BerryHoward, HarrietHowell, Pinckney F.Howell, JamesHuge, Peter*Huie, DavidHunsucker, JamesHunt, John M.Hunt, ElishaHutchins, HarrisZnman, WilliamIrving, ThomasJames, FrankJames, WilliamJames, JosephJames, Eliza

219251571215315247618692298733153313747112560130911624465601864912691700516883297820779588317201160048836159671944710951186261069268776821

206569294954747374743180251131729611511146576178150361234564333585158082147718548214592066421427

WalkerCobbFultonWhitfieldFultonWalkerChattoogaChattoogaChattoogaFloydCbattoogaChathamCarrollCobbGordonFultonLibertyGordonMuseogeeGordonChattoogaWhitfieldWilkinsonWhitfieldFultonFultonPauldingFultonWalkerFloydLibertyGordonPickensChattoogaChattoogaChathamGordonBaldwinMurrayPickensFultonClaytonCatoosaFloydCobbCobbWhitfieldLibertyLibertyLibertyLibertyLiberty

1211211121211213111111111111111111121111221122111121

24

Page 26: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Jarvis, SamuelJefferson, SamboJenkins, Silas W.Jenkins, BartlettJennings, IraJess, MaryJet, WilliamJohnson, EdwinJohnson, MonemiaJohnson, IsaacJohnson, AbrahamJohnson, BosonJohnston, CatharineJohnston, Carrie J.Jolly, JesseJones, MarlboroughJones, NancyJones, Caesar & LindaJones, John C. Sr.Jones, James s.Jones, ElizabethJones, Martha MariaJordan, Thomas W.Justus, James D.Kantz, ChristianKeating, catoKeaton, Francis J.Keith, PhillipKelley, GeorgiannaKennedy, Saletia A.Keown, NathanKeykendall, JohnKing, ScipioKing, Cynthia C.King, StephenLamar, James M.Lambert, JohnLambert, John*Lander, MatthewLane, BenjaminLanear, TilmanLangston, David M.Langton, E.B.Laurence, John A.Lawrence, John M.*Lazenby, Vandella J.LeCounte, JulyLeCounte, AdamLeCounte, JohnLeCounte, JoshuaLeCounte, HerculesLeCounte, Richard

18160170201512375726385394715129173871832127039301550516391233113404206601316

20662149935156154001751118274350

1455220689169755662155866181

189767992

2142948645696204418605913426285476928

7633133393926167924612181171854521449206752066720672

CherokeeChathamChattoogaGwinnettBibbChathamFloydGwinnettCobbGordonChathamLibertyChattoogaFloydButtsLibertyPauldingLibertyPickensClaytonWhitfieldRichmondFultonWhitfieldFultonChathamChathamCherokeeChathamFultonWalkerCherokeeLibertyCherokeePolkFultonLibertyBaldwinCobbEmanuel.GordonJasperClaytonChathamWalkerWarrenLibertyLibertyLibertyLibertyLibertyLiberty

25

Page 27: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

LeCounte, WilliamLemon, JohnLeonard, Joseph S.Lewis, HarrietLoden, ThomasLott, John 6.Lovinggood, EliLumpkin, EdmundLynch, MichaelMaddox, Letitia S.Madison, DancerMailory, George H.Mangum, LaveniaMann, ZachariahMarable, John B.Martin, Stanwix H.Martin, RobertMason, AustinMaxwell, PrinceMaxwell, SamuelMay, PriorMcClung, Thornton M.McComb, William S.McConnell, GeorgeMcConnell, John M.McCoy, JuliaMcCoy, WilliamMcCurry, George T.McCutchen, Benjamin A.McDonald, AlexanderMcDonald, MaryMcDow, WillisMcGee, JamesMclntire, PhilipMclver, Samuel A.Mclver, LucyMclver, WilliamMcKay, LinaMcKee, MartinMcMan, PriceMcPeck, AlexanderMetcalf, William F.Middleton, MajorMifflin, JamesMiller, JamesMiller, LewisMiller, PeterMiller, WilliamMiller, Thomas R.Miller, Elizabeth A.Miller, JonathanMills, Baccus

206761340330651582074804960406512562632614962207772060620600327449896074356385992068020678101917109500

20681188747481418428411730064451232

14920115537656609

2141818113742143222480102878941845421437206791527118094259124823332306818220

LibertyButtsBaldwinHeardChattoogaPorsythCherokeeFloydFultonButtsMuscogeeCampbellFultonClaytonPauldingWhitfieldMiltonUnionLibertyLibertyUnionPauldingBaldwinLibertyChattoogaChattoogaBaldwinWhitfieldWhitfieldClaytonBartonBartowBartowFultonChathamLibertyLibertyWilkinsonDeKalbCatoosaClaytonDeKalbChathamLibertyLibertyChathamChathamGordonWhitfieldGordonBaldwinChatham

26

Page 28: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Milwee, John 3393 Bartow 2Kims, Azariah 11804 Campbell 2Mitchell, Thomas B. 15892 Whitfield 1Mitchell, Mary 8284 Walker lMonroe, Crawford 21741 Fulton 1Monroe, Jacob 21432 Liberty 1Montgomery, Robert S. 2895 Barton 2Moore, Richard 6175 Campbell 1Moore, Sanford 5760 Coweta 1Moore, Ann* 8011 Cherokee 1Moore, Charles T. 16005 Whitfield 1Moore, Sarah 15109 Floyd 1Mordic, Edward 13365 Chatham lMorgan, R.A. 12640 Dade lMorlaen, Harden 345 Whitfield lMorris, Elizabeth 3333 Whitfield 1Morris, Francis 3337 Henry lMorton, W.E. 4996 Clayton lMoses, David 15448 Chatham lMulkey, Mary J. 11432 Floyd lMurdock, David 7387 Chattooga lMurray, John M. 328 Whitfield 2Murray, Henry 19941 Muscogee lNasvorthy, Henry L. 5384 Butts lHeal, George V. 10124 Warren 2Hevill, James B. 14922 Bartow lMevton, John L. 5480 Emanuel 2Norman, Rachel 21416 Liberty lOsgood, Samuel 21435 Liberty lott, George 13877 Chatham 2Owens, Anthony 18095 Chatham lOxford, Jonathan 16986 Monroe lPalmar, Elijah 7707 Walton lParis, James 20081 . Liberty lParker, Mary K. 7940 Clayton 2Parker, John H. 11467 Chatham lParks, William J. 11404 Newton lParks, William J. 11403 Newton lPartlov, John 15128 Gordon lPass, John J. 1261 Gordon lPate, Charles R. 18401 Milton lPatillo, James E.T. 1009 Henry lPatillo, Benjamin 1016 Henry lPaxson, John T. 1359 Whitfield 2Perkerson, Dempsey 5024 DeKalb lPhillip, George W. 626 Baldwin lPhillips, John 17517 Walker lPhillips, William 13389 Butts lPledger, Elizabeth 7492 Chattooga lPlowman, Matilda 7494 Chattooga lPonder, John 2486 Whitfield lPonder, Prince 18601 Fulton 2

27

Page 29: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Porter, HarryPorter/ ClarindaPorter, PlentyPowell, GeorgePresley, Joseph U.Priehett, WilliamPrince, SandfordPuckett, GreenPulley, James E.Pursley, James M.Quarterman, JacobQuarterman, NedRahn, ThomasRainwater, John M.Rainwater, Lacy D.Ramsey, John C.B.Rannals, JohnRawlings, EleanorReid, George W.Reinhart, LewisReynolds, JamesRichardson, LewisRipley, HarryRivers, William M.Rivers, BenjaminRobbs, JamesRoberts, AsaRoberts, CaesarRoberts, WilliamRoberts, Samson D.Robertson, ElizaRose, JudyRoss, JohnRoss, JohnRoss, CarrellRoundaville, GrayRowan, George W.Russell, Nancy*Rutherford, Hugh J.Rutledge, MaryRutledge, PhoebeSailors, JeremiahScales, William F. J.Scott, Sarah F.Sharpe, WilliamSharpe, William H.Sheffield, ZshamShepard, James R.Sherley, GeorgeShropshire, WesleyShugart, AlfredSikes, Moses

2141718544214331860249621338312218150783070486921465214613948360836071603574361442214383151886069555421402581

124861574548442146718607135245724158679136913710702749678

6058178247498158782867172972295633363331814164731231631631685117563

LibertyLibertyLibertyLibertyPickensGordonDadeNewtonBaldwinChattoogaLibertyLibertyChathamMiltonMiltonFultonGwinnettWalkerWalkerChattoogaWalkerWhitfieldLibertyHenryJasperChattoogaPauldingLibertyLibertyWalkerGordonChathamBaldwinBaldwinBaldwinChattoogaHenryBartowwalkerChattoogaChathamWhitfieldWhitfieldBartowClaytonClaytonPauldingWhitfieldFloydChattoogaGordonChatham

28

Page 30: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Silvey, JohnSilvey, Drury H.Simons/ George w.Simons, JeffersonSimpson, IsaacSimpson, William R.Sims, Allen D.Sims, RobertSkelly, AnnaSlee, DavidSmall, sandySmith, JosephSmith, JamesSmith, John P.Smith, Billiard J.Smith, Barclay K.Smith, GeorgeSmith, DennisSmith, Samuelsmith, John M.Sneed, JosephSorrells, Russell B.Stacy, AndrewStacy, JamesStanley, Rickels S.steele, Alexanderstell, James D.Stephens, SolomonStephens, HenryStephens, Curren P.Stevens, YorkStevens, DavidStevens, PrinceStevens, PrinceStevens, E.J.Stevens, HenryStevens, WindsorStewart, somersetStewart, Edward A.Stewart, Samuel N.Stewart, PrinceStout, DanielStover, JosephTapp, William F.Taylor, MosesTeasley, James A.Thacker, Andrew B.Thames, WilliamThomas, John F.Thomas, William N.Thompson, JohnThompson, Charlotte

20587200642871113812140177129298328913015166793931623647103415702216799143221860320692194139271139921442186048827229716321445214687188214232147620696182218619206952141120691237

18630206978285645415713220194456799316431802688528043929

FultonFultonWhitfieldFultonLibertyWaltonCarrollClaytonGordonChathamChathamDadeClaytonWhitfieldNewtonWhitfieldCampbellChathamChathamwalkerChathamCobbLibertyLibertyFanninChathamRockdaleLibertyLibertyClaytonLibertyLibertyLibertyChathamFultonLibertyLibertyLibertyWhitfieldPauldingLibertyWalkerPickensChattoogaMuscogeeMurrayCherokeeClaytonCherokeeWalkerMurrayChatham

29

Page 31: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Thornton, Freeland W.Thornton, Banton F.Thurman, ElisabethTidwell, seaborn M.Tiabs, William A.Tipton, Wiley J.Towns, Edmund J.Tucker, ElizaTuggle, Thomas 8.Turner, ClarkTweedell, HiramVaughan, GrandisonVeal, AlexanderVerene, CharlesWaeaser, Daniel c.Walea, Elijawalford, AprilWallin, JesseWallis, ZaphnaphtaaneahWallraven, WilliamWalraven, Martha C.Walthour, Bristerwalthour, AbrahamWard, EberWarner, CharlesWarnock, John*Waters, DavidWaters, Richard E.watkins, Franklin M.Weipper, Jacob N.Wellborn, James M.West, William W.White, ChristopherWhite, SeabornWhite, AmandaWhitfieId, Thomaswiddleton, SimonWiggins, SarahWiggins, LewisWilliams, LarryWilliams, Lewis J.Williams, Thomas A.Williams, AugustusWilliams, ElizaWilliams, Harvey M.Williamson, William R.Williamson, Benjamin J.Wilson, PimusWilson, PaulWilson, OliverWilson, JohnWilson, William

82869297170156598684888281222616515615

504967118

18625133641590254961600761524314919

1676921452214746584214605461392232938841126616795157371399412307750518616200845499116671415716486164832070139418627181531260

2070821444160336886

20700

walkerCarrollwalkerHenryFloydFanninFloydCobbMuscogeeWalkerDeKalbBartonPauldingChathamWhitfieldEmanuelChathamWalkerNewtonGordonFloydLibertyLibertyWhitfieldLibertyEmanuelChathamClaytonWilkinsonNewtonwalkerWhitfieldChathamFloydChattoogaPauldingChathamEmanuelDeKalbChathamcatoosacatoosaLibertyChathamCatoosaCherokeeGordonChathamLibertyWhitfieldWalkerLiberty

30

Page 32: Southern Claims Commission Approved Claims 1871-1880: Georgia · 2018-02-13 · NATIONAL ARCHIVES MICROFILM PUBLICATIONS PAMPHLET DESCRIBING M1658 Southern Claims Commission Approved

Wilson, Furgus 15215 Camden lWilson/ John 6054 Liberty lWilson, Albert 21425 Liberty 1Wilson, Milly 12695 DeXalb 1Winkle, David 15738 Whitfield 1Winkle, Andrew 701 Whitfield 2Winn, Peter 21454 Liberty 1witcher, Allen 17094 Floyd 1Wood, Jeremiah 18628 Paulding 1Wright, Austin 382 Fulton 3Wright, Elizabeth H. 15599 Floyd 2Wright, William 18156 Cherokee 1Wyatt, Joshua 10497 Henry 1Yaeger, Henry 18045 Whitfield 2Yates, Benjamin c. 15037 catoosa lYork, Wesley F. 1815 Bartov lYoung, John 3956 Chatham lYoung, David 3035 Fulton 3

GSA DC89U201739

31


Recommended