STATE GOVERNMENT. 209
Charles County.
COUNTY SEAT—LA PLATA.
Origin of Name—After Charles, Lord Baltimore.
Date of Formation—1658. Area—154 square miles. Population—
16,386 (1910).
Court Terms—Jury, third Monday in May and November. Non-
jury, third Monday in February and July.
Orphans' Court Days—First and third Tuesdays in each month.
ELECTED OFFICERS.
Name. Office. Tern Expires.
Ferdinand C. Cookgey. ........... .State's Attorney.. ......... . .1920
Warner M. Albrittain. ............ Clerk Circuit Court. .......... 1923
Chas. N. Dement. ................ .Register of Wills. .......... ..1921
Leo K. Farrall.. .................. Sheriff. ..................... .1919
Thomas Norman ................. Treasurer .................. 1918
Price Gray ...................... County Commissioner.......... 1921
Robert A. Naylor......... ... ... County Commissioner.......... 1921
John W. Owen.............. .... County Commissioner.......... 1919
Charles D. Carpenter. ............. Judge Orphans' Court (Chief).1919
Joseph P. Johnson. ............ .. Judge Orphans' Court. ........ 1919
George P. Goode. ................. Judge Orphans' Court. ....... .1919
Peter W. Kendrick. ..... ......... Surveyor .................... 1920
OFFICERS APPOINTED BY THE GOVERNOR,
JUSTICES OF THE PEACE.
(All Terms Expire 1918.)
Name. District. Postoffice.
Harry G. Robertson. ............. 1 ...................... .La Plata
Charles S. Rowe................. 1.......................La Plata
George M. Carpenter........ .... 2 ......................... Pisgah
Hubert F. Roby................. 2 .........................Pisgah
Francis E. Dunnington. .. ....... 3 ..................... .Doncaster
Charles E. Willey. ............... 4 ..................... .Wicomico
John E. Stone....... . ... .. ..4.......................Faullmer
B. Henry Mattingly. ............. 4 ...................... .Newport
Walter Thompson ............... 4 ......................Bel Alton
Bernard L. Perry. ............... 5 ...................... ..Wayside
John H. Reeder.......... ....... 5 ....................... Newburg
Thomas M. Wilkerson. ........... 6 ...................... ..Waldorf
Walter A. Willett. ............... 6 ...................... ..Waldorf
Richard T. Knott................ 7 ....................Indian Head
Francis E. Mattingly. ............ 7 ....................Indian Head
John L. Wolf............... .... 8 ..................... Bryantown
John H. Bean. .................. 8 ........................Waldorf
James W. Smith................. 9 ......................Hughsville
NOTARIES PUBLIC.
(All Terms Expire 1918.)
Name. Postoffice.
William B. Perry. ........................................ .Welcome
J. Mitchell Cochrane.......................................La Plata
Henry D. Burroughs. .................................. .Indian Head
P. Stanley Harrison. .................................... .Hughsville
Thomas P. Simmons. ..................................... .Ironsides
John T. Parran. ...................................... .Indian Head
|