Creation of Georgia’s Counties


This table shows the origin of each of the counties in Georgia. Once created, each county’s territory could and often did change over time. Disputed boundaries, creation of new counties, improved surveys, etc. could change the boundaries of a county. In the case of Campbell and Milton counties, an act of the General Assembly merged these counties into Fulton County. Names of counties could also change: Cass was changed to Bartow, Jasper was once Randolph, and Webster was once named Kinchafoonee County.

Name

Number

Date of Act

Created from

Appling

40

Dec. 15, 1818

Creek cessions of Aug. 9, 1814 and Jan. 22, 1818 – an original county.

Atkinson

151

Aug. 15, 1917

Clinch and Coffee

Bacon

149

July 27, 1917

Appling, Pierce, and Ware

Baker

61

Dec. 12, 1825

Early

Baldwin

27

May 11, 1803

June 27, 1806

Creek cessions of June 16, 1802 and Nov. 14, 1805 – an original county.

Banks

127

Dec. 11, 1858

Franklin and Habersham

Barrow

147

July 7, 1914

Gwinnett, Jackson, and Walton

Bartow

80

Dec. 3, 1832

Cherokee – originally Cass (until Dec. 6, 1861)

Ben Hill

144

July 31, 1906

Irwin and Wilcox

Berrien

114

Feb. 25.1856

Coffee, Irwin, and Lowndes

Bibb

54

Dec. 9, 1822

Houston, Jones, Monroe, and Twiggs

Bleckley

145

July 30, 1912

Pulaski

Brantley

156

Aug. 14, 1920

Charlton, Pierce, and Wayne

Brooks

128

Dec. 11, 1858

Lowndes and Thomas

Bryan

16

Dec. 19, 1793

Chatham

Bulloch

21

Feb. 8,1796

Bryan and Screven

Burke

1

Feb. 5, 1777

Creek cession of May 20, 1733 – an original county previously organized in 1758 as the Parish of St. George

Butts

64

Dec. 24, 1825

Henry and Monroe

Calhoun

111

Feb. 20, 1854

Baker and Early

Camden

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

Campbell

104-C

Dec. 20, 1828

Carroll, Coweta, Dekalb, and Fayette – merged into Fulton Jan. 1, 1932

Candler

148

July 14, 1914

Bulloch, Emanuel, and Tattnall

Carroll

66

June 9, 1825
Dec. 11, 1826

Creek cession of Jan. 24, 1826, Mar. 31, 1826, and Nov. 15, 1827 – an original county

Catoosa

99

Dec. 5, 1853

Walker and Whitfield

Charlton

110

Feb. 18, 1854

Camden

Chatham

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

Chattahoochee

108

Feb. 13, 1854

Marion and Muscogee

Chattooga

92

Dec. 28, 1838

Floyd and Walker

Cherokee

79

Dec. 21, 1830
Dec. 24, 1831
Dec. 26, 1831

An original county; Cherokee cession of Dec. 29, 1835 – U.S. Treaty (Act pert. to actual removal)

Clarke

25

Dec. 5, 1801

Jackson

Clay

109

Feb. 16, 1854

Early and Randolph

Clayton

125

Nov. 30, 1858

Fayette and Henry

Clinch

94

Feb. 14, 1850

Lowndes and Ware

Cobb

81

Dec. 3, 1832

Cherokee

Coffee

107

Feb. 9, 1854

Clinch, Irwin, Telfair, and Ware

Colquitt

115

Feb. 25, 1856

Lowndes and Thomas

Columbia

12

Dec. 10, 1790

Richmond

Cook

153

July 30, 1918

Berrien

Coweta

67

June 9, 1825
Dec. 11, 1826

Creek cessions of Jan. 24, 1826 and Mar. 31, 1826 – an original county

Crawford

55

Dec. 9, 1822

Houston

Crisp

136

Aug. 17, 1905

Dooly

Dade

91

Dec. 25, 1837

Walker

Dawson

118

Dec. 3, 1857

Gilmer and Lumpkin

Decatur

58

Dec. 8, 1823

Early

Dekalb

56

Dec. 9, 1822

Fayette, Gwinnett, and Henry

Dodge

134

Oct. 26, 1870

Montgomery, Pulaski, and Telfair

Dooly

48

May 15, 1821

Creek cession of Jan. 8, 1821 – an original county

Dougherty

102

Dec. 15, 1853

Baker

Douglas

131

Oct. 17, 1870

Campbell and Carroll

Early

41

Dec. 15, 1818

Creek cession of Aug. 9, 1814 – an original county

Echols

130

Dec. 13, 1858

Clinch and Lowndes

Effingham

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

Elbert

13

Dec. 10, 1790

Wilkes

Emanuel

39

Dec. 10, 1812

Bulloch and Montgomery

Evans

150

Aug. 11, 1914

Bulloch and Tattnall

Fannin

106

Jan. 21, 1854

Gilmer and Union

Fayette

49

May 15, 1821

Creek cession of Jan. 8, 1821 – an original county

Floyd

82

Dec. 3, 1832

Cherokee

Forsyth

83

Dec. 3, 1832

Cherokee

Franklin

9

Feb. 25, 1784

Cherokee cession of May 31, 1783 and Creek cession of Nov. 1, 1783 – an original county

Fulton

104

Dec. 20, 1853 Jan. 1, 1932

Dekalb, Campbell, and Milton

Gilmer

84

Dec. 3, 1832

Cherokee

Glascock

120

Dec. 19, 1857

Warren

Glynn

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

Gordon

93

Feb. 13, 1850

Bartow (Cass) and Floyd

Grady

137

Aug. 17, 1905

Decatur and Thomas

Greene

11

Feb. 3, 1786

Washington

Gwinnett

42

Dec. 15, 1818
Dec. 19, 1818

Cherokee cession of July 8, 1817 and Creek cession of Jan. 22, 1818 – an original county

Habersham

43

Dec. 15, 1818
Dec. 19, 1818

Cherokee cessions of July 8, 1817 and Feb. 27, 1819 – an original county

Hall

44

Dec. 15, 1818
Dec. 19, 1818

Cherokee cessions of July 8, 1817 and Feb. 27, 1819 – an original county

Hancock

15

Dec. 17, 1793

Greene and Washington

Haralson

112

Jan. 26, 1856

Carroll and Polk

Harris

71

Dec. 14, 1827

Muscogee and Troup

Hart

101

Dec. 7, 1853

Elbert and Franklin

Heard

76

Dec. 22, 1830

Carroll, Coweta, and Troup

Henry

50

May 15, 1821

Creek cession of Jan. 8, 1821 – an original county

Houston

51

May 15, 1821

Creek cession of Jan. 8, 1821 – an original county

Irwin

45

Dec. 15, 1818

Creek cession of Aug. 9, 1814 and Jan. 22, 1818 – an original county

Jackson

22

Feb. 11, 1796

Franklin

Jasper

34

Dec. 10, 1807

Baldwin – originally Randolph (until 1812)

Jeff Davis

140

Aug. 18, 1905

Appling and Coffee

Jefferson

23

Feb. 20, 1796

Burke and Warren

Jenkins

138

Aug. 17, 1905

Bullock, Burke, Emanuel, and Screven

Johnson

129

Dec. 11, 1858

Emanuel, Laurens, and Washington

Jones

30

Dec. 10, 1807

Baldwin

Lamar

158

Aug. 17, 1920

Monroe and Pike

Lanier

155

Aug. 7, 1920

Berrien, Clinch, and Lowndes

Laurens

31

Dec. 10, 1807

Wilkinson

Lee

68

June 9, 1825
Dec. 11, 1826

Creek cessions of Jan. 24, 1826 and Mar. 31,1826 – an original county

Liberty

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

Lincoln

24

Feb. 20, 1796

Wilkes

Long

157

Aug. 14, 1920

Liberty

Lowndes

62

Dec. 23, 1825

Irwin

Lumpkin

85

Dec. 3, 1832

Cherokee, Habersham, and Hall

McDuffie

132

Oct. 18, 1870

Columbia and Warren

McIntosh

17

Dec. 19, 1793

Liberty

Macon

90

Dec. 14, 1837

Houston and Marion

Madison

38

Dec. 5, 1811

Clarke, Elbert, Franklin, Jackson, and Oglethorpe

Marion

72

Dec. 14, 1827

Lee and Muscogee

Meriwether

73

Dec. 14, 1827

Troup

Miller

116

Feb. 26, 1856

Baker and Early

Milton

104-M

Dec. 18, 1857

Cherokee, Cobb, and Forsyth – merged into Fulton Jan. 1, 1932

Mitchell

121

Dec. 21, 1857

Baker

Monroe

52

May 15, 1821

Creek cession of Jan. 8, 1821 – an original county

Montgomery

18

Dec. 19, 1793

Washington

Morgan

32

Dec. 10, 1807

Baldwin

Murray

86

Dec. 3, 1832

Cherokee

Muscogee

69

June 9, 1825
Dec. 11, 1826

Creek cession of Jan. 24, 1826 and Mar. 31, 1826 – an original county

Newton

53

Dec. 24, 1821

Henry, Jasper, and Walton

Oconee

135

Feb. 25, 1875

Clarke

Oglethorpe

19

Dec. 19, 1793

Wilkes

Paulding

87

Dec. 3, 1832

Cherokee

Peach

159

July 18, 1924

Houston and Macon

Pickens

100

Dec. 5, 1853

Cherokee and Gilmer

Pierce

119

Dec. 18, 1857

Appling and Ware

Pike

57

Dec. 9, 1822

Monroe

Polk

95

Dec. 20, 1851

Floyd and Paulding

Pulaski

36

Dec. 13, 1808

Laurens

Putnam

33

Dec. 10, 1807

Baldwin

Quitman

126

Dec. 10, 1858

Randolph and Stewart

Rabun

47

Dec. 21, 1819

Cherokee cession of Feb. 27, 1819 – an original county

Randolph

75

Dec. 20, 1828

Lee

Richmond

7

Feb. 5, 1777

Creek cession of May 20, 1733 – an original county previously organized in 1758 as the Parish of St. Paul

Rockdale

133

Oct. 18, 1870

Henry and Newton

Schley

122

Dec. 22, 1857

Marion and Sumter

Screven

14

Dec. 14, 1793

Burke and Effingham

Seminole

154

July 8, 1920

Decatur and Early

Spalding

96

Dec. 20, 1851

Fayette, Henry, and Pike

Stephens

141

Aug. 18, 1905

Franklin and Habersham

Stewart

77

Dec. 23, 1830

Randolph

Sumter

78

Dec. 26, 1831

Lee

Talbot

74

Dec. 14, 1827

Muscogee

Taliaferro

65

Dec. 24, 1825

Greene, Hancock, Oglethorpe, Warren, and Wilkes

Tattnall

26

Dec. 5, 1801

Montgomery

Taylor

98

Jan. 15, 1852

Macon, Marion, and Talbot

Telfair

35

Dec. 10, 1807

Wilkinson

Terrell

113

Feb. 16, 1856

Lee and Randolph

Thomas

63

Dec. 23, 1825

Decatur and Irwin

Tift

139

Aug. 17, 1905

Berrien, Irwin, and Worth

Toombs

142

Aug. 18, 1905

Emanuel, Montgomery, and Tattnall

Towns

117

Mar. 6, 1856

Rabun and Union

Treutlen

152

Aug. 21,1917

Emanuel and Montgomery

Troup

70

June 9, 1825
Dec. 11, 1826

Creek cessions of Jan. 24, 1826 and Mar. 31, 1826 – an original county

Turner

143

Aug. 18, 1905

Dooly, Irwin, Wilcox, and Worth

Twiggs

37

Dec. 14, 1809

Wilkinson

Union

88

Dec. 3, 1832

Cherokee

Upson

59

Dec. 15, 1824

Crawford and Pike

Walker

89

Dec. 18, 1833

Murray

Walton

46

Dec. 15, 1818
Dec. 19, 1818

Creek cession of Jan. 22, 1818 – an original county

Ware

60

Dec. 15, 1824

Appling

Warren

20

Dec. 19, 1793

Columbia, Hancock, Richmond, and Wilkes

Washington

10

Feb. 25, 1784

Creek cession of Nov. 1, 1783 – an original county

Wayne

28

May 11, 1803

Creek cession of June 16, 1802 – an original county

Webster

103

Dec. 16, 1853

Stewart – originally Kinchafoonee (until Feb. 21, 1856)

Wheeler

146

Aug. 14, 1912

Montgomery

White

123

Dec. 22, 1857

Habersham

Whitfield

97

Dec. 30, 1851

Murray

Wilcox

124

Dec. 22, 1857

Dooly, Irwin, and Pulaski

Wilkes

8

Feb. 5, 1777

Cherokee and Creek cessions of June 1, 1773 – an original county

Wilkinson

29

May 11, 1803
June 26, 1806

Creek cessions of June 16, 1802 and Nov. 14, 1805 – an original county

Worth

105

Dec. 20, 1853

Dooly and Irwin

Table of Contents ] Georgia Academy For The Blind ] American Revloution ] Andersonville ] Bible ] Books on Georgia and Macon County ] Bulletin Board ] Capitilazitation ] Macon County Death Records ] Deeds and Land Records ] Macon Cemeteries ] Census ] Church Records ] City Community History ] Civil War ] Convicts ] [ Ga. Counties ] History ] Links ] Lookup ] Marriage ] GNIS Cemeteries ] Marietta College ] Newspapers ] Probate Records ] Obits ] Pioneers ] Surnames ] Tidits ] Georgia Maps ] Georgia Marriages ] Georgia Passports ] Macon Connections ] Naming Patterns ] Old Measurements ] Post Offices ] Slaves ] Bios ] Millie ] War ] Macon Wills ] Surname and Query Submissions ] Queries ]

Home