North Carolina County Creation Dates and Parent Counties
Jump to navigation
Jump to search
See an interactive outline map of North Carolina Historical Counties at Newberry Library site[1] (Free) Enter a year, Refresh Map, select zoom in, then click on the map to enlarge it. |
Sort the table by Date Formed or by Parent Counties and check Boundary Changes for interesting insights. |
Name of County | Date Formed | Boundary Changes |
Parent County | Counties Created by Boundary Changes |
Alamance | 1849 Jan 29 | Details | Orange | none |
Albermarle District | 1663 Oct | Details | Colonial lands | Divided into Carteret Pct 1671, Berkeley Pct 1671, Shaftesbury Pct 1671 |
Alexander | 1847 Jan 15 | Details | Iredell, Caldwell, Wilkes | none |
Alleghany | 1859 Sep 18 | Details | Washe | none |
Anson | 1750 Mar 17 | Details | Bladen | Rowan 1753, Mecklenburg 1763, Richmond 1779, Montgomery 1778 |
Archdale Pct | 1705 Dec 03 | Details | Bath | renamed Craven 1712 |
Ashe | 1799 Nov 18 | Details | Wilkes | Watauga 1849 |
Avery | 1911 Feb 23 | Details | Caldwell, Mitchell, Watauga | none |
Bath District | 1696 Jun 16 | Details | Colonial lands | divided into Archdale Pct 1712, Pamtecough Pct 1712, Wickham Pct 1712. Bath was discontinued 1739 |
Beaufort | 1712 Feb 17 | Details | renamed from Pamtecough Pct | Pitt 1761, Pamlico 1872 |
Berkeley | 1663 Oct 16 | Details | Colonial lands | renamed Perquimans |
Bertie | 1722 Aug 02 | Details | Chowan, Bath | Tyrell 1729, Edgecomb 1732, Northampton 1741, Hertford 1754 |
Bladen | 1739 Sep 17 | Details | Pelham, New Hanover, Bath | Anson 1750, Cumberland 1754, Robeson 1786, Orange 1752, Brunswick 1764, Columbus 1808 |
Brunswick | 1764 Jan 30 | Details | New Hanover, Bladen | Columbus 1808 |
Buncombe | 1791 Dec 05 | Details | Burke, Rutherford | Haywood 1808, Henderson 1838, Yancy 1833, Madison 1851 |
Burke | 1777 Apr 08 | Details | Roan | Buncombe 1791, Yancy 1833, Caldwell 1841, McDowell 1842, Mitchell 1861, Rutherford 1779 |
Bute | 1764 Jun 10 | Details | Granville | abolished into Franklin 1778, Warren 1779 |
Cabarrus | 1792 Nov 15 | Details | Mecklenburg | none |
Caldwell | 1741 Jan 11 | Details | Burke, Wilkes | Alexander 1847, Watauga 1849, Mitchell 1861 |
Camden | 1777 Apr 08 | Details | Pasquotank | none |
Carteret Pct | 1722 Aug 08 | Details | Albermarle District | Currituck 1681, Pasquotank 1681, renamed as county 1739 |
Carteret | 1739 Sep 17 | Details | renamed from Carteret Pct | none |
Caswell | 1777 Apr 08 | Details | Orange | Person 1792 |
Catawba | 1842 Dec 12 | Details | Lincoln | none |
Chatham | 1771 Dec 05 | Details | Orange | Lee 1907 |
Cherokee | 1839 Jan 04 | Details | Macon | Clay 1861, Graham 1872 |
Chowan Pct | 1681 Jan 16 | Details | renamed from Shaftesbury Pct | Bertie 1722, Tyrrell 1729, renamed as County 1739 |
Chowan | 1739 Sep 17 | Details | renamed from Chowan Pct | Hertford 1754, Gates 1778 |
Clarendon | 1664 Apr 16 | Details | Colonial lands | abandoned 1667 |
Clay | 1861 Feb 20 | Details | Cherokee | none |
Cleveland | 1841 Jan 11 | Details | Rutherford, Lincoln | none |
Columbus | 1808 Dec 15 | Details | Bladen, Brunswick | none |
Craven | 1712 Feb 17 | Details | renamed from Archdale Pct | Carteret Pct 1722, New Hanover 1729, Johnston 1746, Jones 1778, Pamlico 1872 |
Cumberland | 1754 Feb 19 | Details | Bladen | Moore 1784, Harnet 1855, Wake 1771, Hoke 1911 |
Currituck Pct | 1681 Jan 16 | Details | Albemarle District | renamed County 1739 |
Currituck | 1739 Sep 17 | Details | renamed from Currituck Pct | Tyrrell 1729, Dare 1870 |
Dare | 1870 Feb 03 | Details | Currituck, Tyrrell, Hyde | none |
Davidson (old) | 1783 Mar 17 | Details | Washington | now in state of Tennessee |
Davidson | 1822 Dec 09 | Details | Rowan | none |
Davie | 1836 Dec 20 | Details | Rowan | none |
Dobbs | 1759 Apr 10 | Details | Johnston | Wayne 1779, Glasgow 1791, Lenoir 1791 |
Duplin | 1749 Mar 17 | Details | New Hanover | Sampson 1784 |
Durham | 1881 Feb 28 | Details | Orange, Wake | none |
Edgecombe Pct | 1732 Apr 04 | Details | Bertie | renamed as County 1741 |
Edgecombe | 1741 Jan 17 | Details | renamed from Edgecombe Pct | Granville 1746, Halifax 1754, Nash 1777, Wilson 1855 |
Fayette | 1784 Apr 17 | Details | Cumberland | now in State of Tennessee |
Forsyth | 1849 Jan 16 | Details | Stokes | none |
Franklin | 1778 Apr 14 | Details | Bute | Vance 1881 |
Gaston | 1846 Dec 21 | Details | Lincoln | none |
Gates | 1778 Apr 14 | Details | Chowan, Hertford, Perquimans | none |
Glasgow | 1791 Jan 17 | Details | Dobbs | renamed Greene after 1783 |
Graham | 1872 Jan 30 | Details | Cherokee | none |
Granville | 1746 Jun 28 | Details | Edgecombe | Orange 1752, Bute 1764, Vance 1881 |
Greene (old) | 1783 Mar 17 | Details | Washington | now in State of Tennessee |
Greene (new) | 1783 | Details | renamed from Glasgow | none |
Guilford | 1771 Dec 05 | Details | Rowan, Orange | none |
Halifax | 1754 Dec 12 | Details | Edgecombe | Martin 1774 |
Harnett | 1855 Feb 07 | Details | Cumberland | none |
Hawkins | 1787 Jan 06 | Details | Sullivan | now in State of Tennessee |
Haywood | 1808 Dec 15 | Details | Buncombe | Macon 1828, Jackson 1851 |
Henderson | 1838 Dec 15 | Details | Buncombe | Polk 1847, Transylvania 1861 |
Hertford | 1754 Dec 12 | Details | Bertie, Chowan, Northampton | Gates 1778 |
Hoke | 1911 Feb 17 | Details | Cumberland, Robeson | none |
Hyde Pct | 1712 Feb 17 | Details | renamed from Wickham Pct | renamed as County 1739 |
Hyde | 1739 Sep 17 | Details | renamed from Hyde Pct | Dare 1870 |
Iredell | 1788 Nov 03 | Details | Rowan | Alexander 1847 |
Jackson | 1851 Jan 29 | Details | Haywood, Macon | Transylvania 1861, Swain 1870 |
Johnston | 1746 Jan 28 | Details | Craven | Orange 1752, Dobbs, 1759, Wake 1771, Wilson 1855 |
Jones | 1778 Apr 14 | Details | Craven | none |
Lee | 1907 Mar 06 | Details | Chatham, Harnett, Moore | none |
Lenoir | 1791 Dec 05 | Details | Dobbs | none |
Lincoln | 1778 Apr 14 | Details | Tryon | Catawba 1842, Gaston 1846, Cleveland 1841 |
Macon | 1828 Aug 18 | Details | Haywood | Cherokee 1839, Jackson 1851, Swain 1870 |
Madison | 1851 Jan 27 | Details | Buncombe, Yancy | none |
Martin | 1774 Mar 02 | Details | Halifax, Tyrrell | none |
McDowell | 1842 Dec 19 | Details | Burke, Rutherford | Mitchell 1861 |
Mecklenburg | 1763 Nov 03 | Details | Anson | Cabarrus 1792, Union 1842, Tryon 1769 |
Mitchell | 1861 Feb 16 | Details | Caldwell, McDowell, Burke, Watauga, Yancy | Avery 1911 |
Montgomery | 1778 Apr 14 | Details | Anson | Stanley 1841 |
Moore | 1784 Apr 18 | Details | Cumberland | Lee 1907 |
Nash | 1777 Nov 15 | Details | Edgecombe | Wilson 1855 |
New Hanover | 1729 Nov 27 | HANOVER Details | Craven | Onslow 1734, Bladen 1734, Pender 1875, Brunswick 1764, Duplin 1749, Sampson 1784 |
Northampton | 1741 Jan 17 | Details | Bertie | Hertford 1754 |
Onslow Pct | 1734 Apr 17 | Details | New Hanover | renamed Onslow 1739 |
Onslow | 1739 Sep 17 | Details | renamed from Onslow Pct | none |
Orange | 1752 Mar 31 | Details | Bladen, Granville, Johnston | Chatham 1771, Caswell 1777, Alamance 1841, Wake 1771, Guilford 1771, Durham 1881 |
Pamlico | 1872 Apr 08 | Details | Beaufort, Craven | none |
Pamtecough Pct | 1705 Dec 03 | Details | Bath District | renamed Beaufort 1712 |
Pasquotank | 1670 Jan 16 | Details | Albermarle | Camden 1777 |
Pelham | 1734 Mar 17 | Details | New Hanover, Bath | none |
Pender | 1875 Feb 16 | Details | New Hanover | none |
Perquimans | 1681 Jan 16 | Details | renamed from Berkeley Pct | Gates 1778 |
Person | 1792 Dec 05 | Details | Caswell | none |
Pitt | 1761 Apr 24 | Details | Beaufort | none |
Polk | 1847 Jan 18 | Details | Henderson, Rutherford | none |
Randolph | 1778 Apr 14 | Details | Guilford | none |
Richmond | 1779 Oct 18 | Details | Anson | Scotland 1899 |
Robeson | 1786 Nov 18 | Details | Bladen | Hoke 1911 |
Rockingham | 1785 Nov 19 | Details | Guilford | none |
Rowan | 1753 Mar 27 | Details | Anson | Guilford 1771, Surry 1771, Burke 1777, Iredell 1788, Davidson 1822, Davie 1836 |
Rutherford | 1779 Apr 14 | Details | Burke, Tryon | Buncombe 1791, Cleveland 1841, McDowell 1842, Polk 1847 |
Sampson | 1784 Apr 18 | Details | Duplin, New Hanover | none |
Scotland | 1899 Feb 20 | Details | Richmond | none |
Shaftesbury Pct | 1671 Jan 16 | Details | Albemarle District | renamed Chowan Pct 1681 |
Stanly | 1841 Jan 11 | Details | Montgomery | none |
Stokes | 1789 Nov 29 | Details | Surry | none |
Sullivan | 1779 Sep 17 | Details | Washington | now in State of Tennessee |
Sumner | 1787 Jul 17 | Details | Davidson (old) | now in State of Tennessee |
Surry | 1771 Dec 05 | Details | Rowan | Wilkes 1777, Stokes 1789, yadkin 1850 |
Swain | 1870 Feb 24 | Details | Jackson, Macon | none |
Tennessee | 1788 Oct 17 | Details | Davidson | now in State of Tennessee |
Transylvania | 1861 Feb 15 | Details | Henderson, Jackson | none |
Tryon | 1769 Apr 10 | Details | Mecklenburg | none |
Tyrrell Pct | 1729 Nov 27 | Details | Bertie, Pasquotank | renamed as County 1739 |
Tyrrell | 1739 Oct 17 | Details | renamed from Tyrrell Pct | Martin 1774, Dare 1870, Washington |
Union | 1842 Dec 19 | Details | Anson, Mecklenburg | none |
Vance | 1881 Mar 05 | Details | Franklin, Granville, Warren | none |
Wake | 1771 Dec 05 | Details | Cumberland, Johnston, Durham, Orange | none |
Warren | 1779 Apr 14 | Details | Bute | Vance 1881 |
Washington (old) | 1776 Aug 22 | Details | lands on Watauga, Holster, Nolanchucky rivers (in Tennessee) | now in State of Tennessee |
Washington | 1799 Sep 17 | Details | Tyrrell | none |
Watauga | 1849 Jan 27 | Details | Ashe, Caldwell, Yancy, Wilkes | Avery 1911 |
Wayne | 1779 Oct 18 | Details | Dobbs | Wilson 1855 |
Wickham Pct | 1705 Dec 03 | Details | Bath District | renamed Hyde Pct |
Wilkes | 1777 Nov 15 | Details | Surry | Ashe 1799, Caldwell 1841, Alexander 1847, Watauga 1849 |
Wilson | 1855 Feb 13 | Details | Edgecombe, Nash, Johnston, Wayne | none |
Yadkin | 1850 Dec 28 | Details | Surry | none |
Yancey | 1833 Dec 18 | Details | Buncombe, Burke | Watauga 1849, Madison 1851, Mitchell 1861 |
References[edit | edit source]
- ↑ [http://historical-county.newberry.org/website/North_Carolina/viewer.htm North_Carolina Atlas of Historical County Boundaries, John H. Long, Editor; Peggy Tuck Sinko, Associate Editor; Gordon DenBoer, Historical Compiler; Douglas Knox, Book Digitizing Director and Digital Compiler; Emily Kelley, Research Associate; Laura Rico-Beck, GIS Specialist; Peter Siczewicz, ArcIMS Interactive Map Designer; Robert Will, Cartographic Assistant. Copyright The Newberry Library 2008.