Georgia County Creation

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, Montgomery, Warren, and Washington
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 Burke, Columbia, 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


Note: This table was created from one originally posted on the Georgia Archives website, but has since disappeared from that site.
-- W. Matchett, 14 Jan 05