Order of creation of Georgia's 159 counties : (alphabetically)

Order of Creation of Georgia's 159 Counties
(Alphabetically)

Name APPLING
ATKINSON BACON BAKER BALDWIN
BANKS BARROW BARTOW
BEN HILL BERRIEN BIBB BLECKLEY BRA:\TTLEY BROOKS BRYAN BULLOCH BURKE
BUTTS CALHOUN CAMDEN
CAMPBELL
CANDLER CARROLL
CATOOSA CHARLTON CHATHAM
CHATT AH'CHEE CHATTOOGA CHEROKEE
CLARKE CLAY CLAYTON CLINCH

Number Date of Act

Created From

40 Dec. 15, 1818-Creek cessions of Aug. 9, 1814 and Jan. 22, 1818-an original County
151 Aug. 15, 1917-Clinch and Coffee 149 July 27, 1914-Appling, Pierce and Ware 61 Dec. 12, 1825-Early

27 [May 11, 1803-Creek cessions of June 16, 1802 and [June 26, 1806-Nov. 14, 1805-an original County
127 Dec. 11, 1858-Franklin and Habersham 147 July 7, 1914-Gwinnett, Jackson and Walton 80 Dec. 3, 1832-Cherokee-originally named Cass;

named changed Dec. 6, 1861 144 July 31, 1906-Irwin and Wilcox 114 Feb. 25, 1856-Coffee, Irwin and Lowndes 54 Dec. 9, 1822-Houston, Jones, Monroe and Twiggs 145 July 30, 1912-Pulaski 156 Aug. 14, 1920-Charlton, Pierce and Wayne 128 Dec. 11, 1858-Lowndes and Thomas 16 Dec. 19, 1793-Chatham 21 Feb. 8, 1796-Bryan and Screven
1 Feb. 5, 1777-Creek cession of May 20, 1733--an original County previously organized

in 1758 as the Parish of St. George 64 Dec. 24, 1825-Henry and Monroe 111 Feb. 20, 1854-Baker and Early
2 Feb. 5, 1777-Creek cessions of Nov. 10, 1763 and

Nov. 12, 1785-an original County previously organized in 1765 as the

Parishes of St. Thomas and St. Mary 104-C Dec. 20, 1828-Carroll, Coweta, DeKalb and Fayette

-merged into Fulton Jan. 1, 1932 148 July 14, 1914-Bulloch, Emanuel and Tattnall 66 [June 9, 1825-Creek cession of Jan. 24, 1826, Mar.
[Dec. 11, 1826-31, 1826 and Nov. 15, 1827-an orig-

inal County 99 Dec. 5, 1853-Walker and Whitfield 110 Feb. 18, 1854-Camden

3 Feb. 5, 1777-Creek cession of May 20, 1733-an

original County previously organized in 1758 as the Parishes of St. Philip and Christ Church 108 Feb. 13, 1854-Marion and Muscogee 92 Dec. 28, 1838-Floyd and Walker 79 [Dec. 21, 1830-An original County [Dec. 24, 1831-Cherokee cession of Dec. 29, 1835-

[Dec. 26, 1831-U.S. Treaty (Act pert. to actual re-

moval) 25 Dec. 5, 1801-Jackson 109 Feb. 16, 1854-Early and Randolph 125 Nov. 30, 1858-Fayette and Henry 94 Feb. 14, 1850-Lowndes and Ware

933

Name COBB COFFEE COLQUITT COLUMBIA COOK COWETA
CRAWFORD CRISP DADE DAWSON DECATUR DEKALB DODGE DOOLY
DOUGHERTY DOUGLAS EARLY
ECHOLS EFFINGHAM
ELBERT EMANUEL EVANS FANNIN FAYETTE
FLOYD FORSYTH FRANKLIN
FULTON GILMER GLASCOCK GLYNN
GORDON GRADY GREENE GWINNETT
HABERSHAM
HALL

Number Date of Act

Created From

81 Dec. 3, 1832-Cherokee

107 Feb. 9, 1854-Clinch, Irwin, Telfair and Ware

115 Feb. 25, 1856-Lowndes and Thomas

12 Dec. 10, 1790-Richmond

153 July 30, 1918-Berrien

67 [June 9, 1825-Creek cessions of Jan. 24, 1826 and

[Dec. 11, 1826-Mar. 31, 1826-an original County

55 Dec. 9, 1822-Houston

136 Aug. 17, 1905-Dooly

91 Dec. 25, 1837-Walker

118 Dec. 3, 1857-Gilmer and Lumpkin

58 Dec. 8, 1823-Early

56 Dec. 9, 1822-Fayette, Gwinnett and Henry

134 Oct. 26, 1870-Montgomery, Pulaski and Telfair

48 May 15, 1821-Creek cession of Jan. 8, 1821-an

original County

102 Dec. 15, 1853-Baker

131 Oct. 17, 1870-Campbell and Carroll

41 Dec. 15, 1818-Creek cession of Aug. 9. 1814-an

original County

130 Dec. 13, 1858-Clinch and Lowndes

4 Feb. 5, 1777 -Creek cession of May 20, 1733-an

original County previously organized

in 1758 as the Parishes of St. Matthew

and St. Philip

13 Dec. 10, 1790-Wilkes

39 Dec. 10, 1812-Bulloch and Montgomery

150 Aug. 11, 1914-Bulloch and Tattnall

106 Jan. 21, 1854-Gilmer and Union

49 May 15, 1821-Creek cession of Jan. 8, 1821-an

original County

82 Dec. 3, 1832-Cherokee

83 Dec. 3, 1832-Cherokee

9 Feb. 25, 1784-Cherokee cession of May 31, 178:3

and Creek cession of Nov. 1. 1783-

an original County.

104 Dec. 20, 1853-DeKalb

84 Dec. 3, 1832-Cherokee

120 Dec. 19, 1857-Warren

5 Feb. 5, 1777 -Creek cessions of Nov. 10, 1763 and

Nov. 12, 1785-an original County

previously organized in 1765 as the

Parishes of St. David and St. Patrick

93 Feb. 13, 1850-Bartow (Cass) and Floyd

137 Aug. 17, 1905-Decatur and Thomas

11 Feb. 3, 1786-Washington

'12 [Dec. 15, 1818-Cherokee cession of July 8, 1817 and

[Dec. 19,, 1818-Creek cession of Jan. 22, 1818-an

' , -

original County

43 [Dec. 15, 1818-Cherokee cessions of July 8, 1817 and [Dec. 19, 1818-Feb. 27, 1819-an original County
44 [Dec. 15, 1818-Cherokee cession of July 8, 1817 and [Dec. 19, 1818-Feb. 27, 1819-an original County

934

Name HANCOCK HARALSON HARRIS HART HEARD HENRY
HOUSTON
IRWIN
JACKSON *JASPER JEFF DAVIS JEFFERSON JENKINS JOHNSON JONES LAMAR LANIER LAURENS LEE
LIBERTY
LINCOLN LONG LOWNDES LUMPKIN McDUFFIE MciNTOSH MACON MADISON
MARION MERIWETHER MILLER MILTON
MITCHELL MONROE
MONTGOMERY MORGAN MURRAY Ml'SCOGEE
NEWTON

Number Date of Act

Created From

15 Dec. 17, 1793-Greene and Washington

112 Jan. 26, 1856-Carroll and Polk 71 Dec. 14, 1827-Muscogee and Troup 101 Dec. 7, 1853-Elbert and Franklin

76 Dec. 22, 1830-Carroll, Coweta and Troup

50 May 15, 1821-Creek cession of Jan. 8, 1821-an

original County 51 May 15, 1821-Creek cession of Jan. 8, 1821-an

original County

45 Dec. 15, 1818--Creek cessions of Aug. 9, 1814 and

Jan. 22, 1818-an original County

22 Feb. 11, 1796-Franklin 34 Dec. 10, 1807-Baldwin 140 Aug. 18, 1905-Appling and Coffee 23 Feb. 20, 1796-Burke and Warren 138 Aug. 17, 1905-Bulloch, Burke, Emanuel and Screven 129 Dec. 11, 1858-Emanuel, Laurens and Washington 30 Dec. 10, 1807-Baldwin !58 Aug. 17, 1920-Monroe and Pike

155 Aug. 7, 1920-Berrien, Clinch and Lowndes 31 Dec. 10, 1807-Wilkinson

68 [June 9, 1825-Creek cessions of Jan. 24, 1826 and

[Dec. 11, 1826-Mar. 31, 1826-an original County 6 Feb. 5, 1777-Creek cession of May 20, 1733-an

original County previously organized

in 1758 as the Parishes of St. John,

St. Andrew and St. James 24 Feb. 20, 1796-Wilkes

157 Aug. 14, 1920-Liberty 62 Dec. 23, 1825-Irwin

85 Dec. 3, 1832-Cherokee, Habersham and Hall 132 Oct. 18, 1870-Columbia and Warren

17 Dec. 19, 1793-Liberty

90 Dec. 14, 1837-Houston and Marion 38 Dec. 5, 1811-Clarke, Elbert, Franklin, Jackson and

Oglethorpe 72 Dec. 14, 1827-Lee and Muscogee

73 Dec. 14, 1827---Troup 116 Feb. 26, 1856--Baker and Early 104-M Dec. 18, 1857-Cherokee, Cobb and Forsyth-merged

into Fulton Jan. 1, 1932

121 Dec. 21, 1857-Baker

52 May 15, 1821-Creek cession of Jan. 8. 1821-an

original County 18 Dec. 19, 1793-Washington 32 Dec. 10, 1807-Baldwin

86 Dec. 3, 1832-Cherokee

69 [June 9, 1825-Creek cession of Jan. 24, 1826 and

[Dec. 11. 1826-Mar. 31, 1826-an original C0unty

53 Dec. 24, 1821-Henry, Jasper and Walton

*Jasper County called Randoiph County between 1807-1812. Name changed to Jasper in 1812.

935

Name
OCONEE OGLETHORPE PAULDING PEACH PICKENS PIERCE PIKE POLK PULASKI PUTNAM QUITMAN RABUN
RANDOLPH RICHMOND
ROCKDALE SCHLEY SCREVEN SEMINOLE SPALDING STEPHENS STEWART SUMTER TALBOT TALIAFERRO
TATTNALL TAYLOR TELFAIR TERRELL THOMAS TIFT TOOMBS TOWNS TREUTLEN TROUP
TURNER TWIGGS UNION UPSON WALKER WALTON
WARE WARREN
WASHINGTON WAYNE

Number Date of Act

Created From

135 Feb. 25, 1875-Clarke 19 Dec. 19, 1793-Wilkes 87 Dec. 3, 1832-Cherokee
159 July 18, 1924--Houston and Macon 100 Dec. 5, 1853-CherokeP and Gilmer 119 Dec. 18, 1857-Appling and Ware
57 Dec. 9, 1822-Monroe 95 Dec. 20, 1851-Floyd and Paulding 36 Dec. 13. 1808-Laurens 33 Dec. 10, 1807-Baldwin 126 Dec. 10. 1858-Randolph and Stewart 47 Dec. 21, 1819-Cherokee cession of Feb. 27, 18!9-
an original County
75 Dec. 20. 1828-Lee 7 Feb. 5, I 777 -Crt>ek cession of May 20, 1 733---an original County previously organized

in 1758 as the Parish of St. Paul 133 Oct. 18, 1870---Henry and Newton 122 Dec. 22, 1857--Marion and Sumter
14 Dec. 14, I 793-- Burke and Effingham !54 July 8, 1920-Decatur and Early 96 Dec. 20, 1851--Fayette, Henry and Pike 141 Aug. 18. !90S-Franklin and Hatwrshan:
77 Dec. 23, 1830-Randolph 78 Dec. 26, 1831-Lee 74 Dec. 14, 1827-Muscogce 65 Dec. 24, 1825-Greene, Hancock. O~lethoq.>e. Wan-
ren and Wilkes 26 DeL. 5, 1801-Montgomery 98 Jan. 15, 1852-Macon, Marion and Talbot 35 Dec. 10, 1807-Wilkinson 113 Feb. 16, 1856-Lee and Randolph 63 Dec. 23, 1825-Decatur and Irwin 139 Aug. 17, 1905-Berrien, Irwin and W'orth 142 Aug. 18, 1905-Emanuel, Montgomery and Tattnall 117 Mar. 6, 1856-Rabun and Union 152 Aug. 21, 1917-Emanuel and Montgomery 70 [June 9, 1825-Creek cessions of Jan. 24, 1826 and
[Dec. 11, 1826-Mar. 31, 1826-an original County 143 Aug. 18, 1905-Dooly, Irwin. Wilcox and Worth 37 Dec. 14. 1809-Wilkinson 88 Dec. 3, 1832-Cherokee 59 Dec. 15, 1824-Crawford and Pike 89 Dec. 18, 1833-Murray 46 [Dec. 15, 1818-Creek cession of Jan. 22. 1818-an
[Dec. 19, 1818--original County 60 Dec. 15, 1824-Appling 20 Dec. 19, 1793-Columbia, Hancock. Richmond and
Wilkes 10 Feb. 25, 1784-Creek cession of j';ov. 1, 1783
28 May 11, 1803-Creek cession of June 16, 1802-an original County

936

Name WEBSTER
WHEELER WHITE WHITFIELD WILCOX WILKES
WILKINSON
WORTH

Number Date of Act

Created From

103 Dec. 16, 1853-Stewart--originally named Kinchafoonee; named changed Feb. 21,
1856 146 Aug. 14, 1912-Montgomery 123 Dec. 22, 1857-Habersham 97 Dec. 30, 1851-Murray 124 Dec. 22, 1857-Doo1y, Irwin and Pulaski
8 Feb. 5, 1777-Cherokee cession and Creek cession both of June 1, 1773-an original County
29 [May 11, 1803-Creek cessions of June 16, 1802 and [June 26, 1806-Nov. 14, 1805-an original County
105 Dec. 20, 1853-Dooly and Irwin

937

COUNTIES OF STATE OF GEORGIA 942

Reprinted from Georgia's Official and Statistical Register, 1961-1962, pp. 933-37, 942.
14 1