Chickamauga and Chattanooga
Administrative History
NPS Logo


APPENDIX D


Legal description, deed registration, and jurisdiction of properties acquired for Chickamauga and Chattanooga National Military Park, 1890-1916.


MAIN PORTION OF PARK OR PARK PROPER.

Lot 94. Area, 155.46 acres. Deed, dated May 11, 1898, from M.M. Church and Leon A. Camp, conveying all of said lot; recorded in book J, pages 61-62, of the deed records of Catoosa County.

Lot 118. Area, 157.3 acres. Decree of United States circuit court, December 17, 1891, in case No. 157, covering 141.3 acres, property of Stephen E. Kinsey; and decree of same date, in case No. 158, covering 16 acres, property of Mary L. Cline.

Lot 119. Area, 164.7 acres. Decree of United States circuit court, December 17, 1891 (amended Mar. 30, 1902), in case No. 150, covering 23.54 acres, property of John W. Mullis; decree of same date in case No. 159, covering 132 acres, property of George W. Mullis; and decree of December 18, 1891, in case No 152, covering 9.21 acres, property of George W. Kelly. Title to the last-mentioned parcel also covered by Kelly's deed of February 10, 1892; recorded in book H, page 422, of the deed records of Catoosa County.

Lot 120. Area, 160.2 acres. Decree of December 18, 1891, in case No. 152, same as above, covering 151 acres, property of George W. Kelly; also covered by Kelly's deed, supra; and decree of December 17, 1891, in case No. 159, supra, covering 9.20 acres, property of George W. Mullis.

Lot 121. Area, 159.4 acres. Decree of United States circuit court, June 23, 1893, in case No. 156, covering 159.4 acres, property of Dyer Thomas.

Lot 122. Area, 157.6 acres. Decree of United States circuit court of January 6, 1893, in case No. 137, covering 85.1 acres, property of William F. Conner and John Roark; and deed to same premises, dated February 11, 1893; recorded in book I, pp. 43-44, of the deed records of Catoosa County; the deed from Conner and Roark, dated February 11, 1892, covers remainder of lot 122, containing 72.5 acres; recorded in book I, pp. 42-43, of same records.

Lot 129 (part of). Area, 0.003 acre. Deed from Jacob R. Peters, dated January 6, 1901, conveying triangular parcel at junction of Ringgold and Jays Mill Roads. Recorded in book J, pages 600-602, of same records.

Lot 130. Area, 163.13 acres. Decree of United States circuit court of February 11, 1892, in case No. 168, covering about 47.8 acres, property of Joseph Peters; and decree of same date in case No. 167, covering the remainder of said lot, containing about 115.33 acres, property of Augustus Peters; and deed from Joseph Peters and Augustus Peters, dated February 13, 1892, conveying the entire lot; recorded in book H, page 448, of same records.

Lot 131. Area, 168,68 acres. Decree of United States circuit court of December 17, 1891, in case No. 138, covering entire log, property of Benjamin L. Carlock; and deed from same, dated February 10, 1892; recorded in book H, page 432, of same records.

Lot 132. Area, 166 acres. Decree of United States circuit court of December 18, 1891, in case No. 139, covering entire lot, property of Georgia A. Thomas et al.; and deed from same, dated February 12, 1892; recorded in book H, page 424, of same records.

Lot 133. Area, 160.88 acres. Decree of United States circuit court of December 16, 1891, in case No. 133, covering entire lot, property of Joseph C. Kelly; and deed from same, dated October 9, 1891; recorded in book H, page 412, of same records.

Lot 134. Area, 174.80 acres. Decree of United States circuit court of December 16, 1891, in case No. 135, covering entire lot, property of Samuel F. Osborn.

Lot 135. Area, 166.89 acres. Decree of United States circuit court of December 16, 1891, in case No. 128, covering 79.81 acres, property of Elizabeth C. Corbley; and decree of same date in case No. 129, covering remainder of lot, area about 87.08 acres, property of Milton Corbley. Deed from Milton, Richmond C., and Elizabeth C. Corbley, dated October 7, 1891, of entire lot; recorded in book No. 7, pages 377 and 378, of the deed records of Walker County.

Lot 154 (part of). Area, 97 acres. Decree of United States circuit court of December 17, 1891, in case No. 134, covering that part of said lot north and east of the Dry Valley Road; area, 97 acres, more or less; and subject to the right of way of the Chattanooga, Rome & Columbus Railroad, 33 feet wide; area, about 0.99 acre.

Lot 155. Area, 170.28 acres. Decree of the United States circuit court of December 16, 1891, in case No. 130, covering 14.97 acres, property of Lee B. Dyer; and decree of December 17, 1891, in case No. 131, covering remainder of said lot; area, 155.31 acres, property of S. B. Dyer. Deed from Silsbee Dyer et al., dated October 7, 1891, conveying entire lot. Recorded in book No. 7, pages 375-377, of the deed records of Walker County.

Lot 156. Area, 153.96 acres. Decree of United States circuit court of December 16, 1891, in case No. 136, covering entire lot, property of McConnel and Crouch. Unrecorded deed from Jas. W. Crouch, dated October 9, 1891, and from I.W. McConnell, dated October 17, 1891, covering same property.

Lot 157. Area, 161.25 acres. Decree of United States circuit court of December 17, 1891, in case No. 140, covering 121.25 acres, the property of Mary V. Bird, formerly Mary V. Freeman; and deed from same, dated February 12, 1892; recorded in book H, page 434, of the deed records of Catoosa County. Decree of same court of December 18, 1891, in case No. 141, covering 40 acres, the property of Adrian C. Stone and James M. Jones; and deed from same, dated February 12, 1892; recorded in book H, page 426, of same records.

Lot 158. Area, 163.56 acres. Decree of United States circuit court of December 18, 1891, in case No. 142, covering entire lot, the property of Donald C. Reed, and deed from same records.

Lot 159 Area, 160 acres. Decree of United States circuit court of February 10, 1892, in case No. 171, covering west half of lot, the property of M. White Smith, and deed from same, dated February 10, 1892; recorded in book H, page 456, of same records. Decree of same court of February 11, 1892, in case No. 169, covering east half of lot, the property of Edgar L. Park, and deed from same, dated February 10, 1892; recorded in book H, page 452, of same records.

Lot 166. Area, 167.06 acres. Decree of United States circuit court of February 10, 1892, in case No. 166, covering 84.56 acres, the property of Jos. W. Osborn, and deed from same, dated February 13, 1892; recorded in book H, page 454, of same records. Decree of same court of February 11, 1892, in case No. 163, covering 82.50 acres, the property of James C. Gordon, and deed from same, dated August 2, 1892; recorded in book H, page 524, of same records.

Lot 167. Area, 166.25 acres. Decree of United States circuit court of December 18, 1891, in case No. 143, covering 49.80 acres, property of John C. Speer, and deed from same, dated February 10, 1892; recorded in book H, page 445, of same records. Decree of same court of December 18, 1891, in case No. 151, covering 38.05 acres, property of Jos. W. Osborn, and deed from same, dated February 13, 1892; recorded in book H, page 454, of same records. Decree of same court of January 6, 1893, in case No. 144, covering 78.40 acres, property of William F. Conner, and deed from same, dated March 27, 1893; recorded in book I, page 40, of same records.

Lot 168. Area, 168 acres. Decree of United States circuit court of December 17, 1891, in case No. 145, covering entire lot, property of George W. Brotherton et al., and deed from James L. Brotherton et al., dated February 12, 1892; recorded in book H, page 513, of same records; and quitclaim deed of Win. J. Brotherton, dated April 25, 1892; recorded in book H, page 516, of same records.

Lot 169. Area, 159.38 acres. Decree of United States circuit court of December 16, 1891, in case No. 127, covering entire lot, property of George W. Brotherton et al., and deed from James L. Brotherton et al., dated October 9, 1891, conveying entire lot; recorded in book H, page 410, of same records.

Lot 170 (except one-third acre southwest of the Dry Valley Road). Area, about 177.67 acres. Decree of United States circuit court of December 16, 1891, covering 24-1/3 acres, in case No. 130, property of Lee B. Dyer. Decree of December 17, 1891, in case No. 131, covering 104-1/3 acres, property of Spillsbee Dyer; deed from Spillsbee Dyer et al., dated October 7, 1891, conveying all of lot No. 170, except one-third acre in southwest corner. Area of premises conveyed, about 177.67 acres; deed recorded in book No. 7, pages 375-377, of the deed records of Walker County

Lot 171 (part of). Area, about 17.58 acres. Deed from Charles J. Osburn, dated June 25, 1892, conveying 9.62 acres, subject to railway right of way in about 1.6 acres; recorded in book 8, pages 358-359, of the deed records of Walker County; deed from Julia A. Rush, dated May 25, 1892, conveying about 6.93 acres, subject to right of way of railway in about 0.93 acre; recorded in book 8, pages 356-358, of same records. Deed from W.M. Weathers, dated October 8, 1892, conveying about 0.38 acre; recorded in book 8, pages 413-414, of same records. Deed from Caroline M. Braden, dated May 16, 1898, conveying about 0.65 acre; recorded in book 12, pages 423-424, of same records.

Lot 190 (parts of lot). Area, 5.86 acres. Decree of United States circuit court of February 10, 1892, in case No. 174, covering 0.94 (5.86) acre, property of Mary Weathers.

Lot 191. Area, 188.9 acres. Decree of United States circuit court of February 10, 1892, in case No. 174, covering 3.9 acres, property of Mary Weathers; unrecorded deed from Mary Weathers et al., dated April 15, 1892, covering same prpoerty. Decree of same court of December 17, 1891, in case No. 155, covering entire lot (185 acres), except that portion lying on the west side of railroad and Dry Valley Road, the property of George W. Brotherton, and deed from same, dated February 10, 1892, covering same premises, subject to railway right of way; recorded in book 8 of deeds, pages 274-275, of the deed records of Walker County.

Lot 192. Area, 173.80 acres. Decree of United States circuit court of February 11, 1892, in case No. 162, covering entire lot, the property of John A. Gross et al., and unrecorded deed from same, dated February 25, 1892, covering same premises.

Lot 193. Area, 183.31 acres. Decree of United States circuit court of December 18, 1891, in case No. 149, covering entire lot, the property of Sarah E. Case et al., and deed from same, dated February 10, 1892, covering entire lot except right of way for road across said lot reserved by James C. Gordon in conveyance to case; recorded in book H, page 443, deed records of Catoosa County. Deed from James C. Gordon, dated February 10, 1892, conveying said right of way for road, estimated to contain 2 acres; recorded in book H, page 447, of same records.

Lot 194 (part of). Area, 170 acres. Decree of United States cir-cuit court of December 17, 1891, in case No. 148, covering 170 acres, the property of James C. Gordon; and deed from same, dated August 2, 1892, conveying all of said lot lying north and west of the Chattanooga Creek, containing 170 acres; recorded in book H. page 524, deed records of Catoosa County.

Lot 195 (part of). Area, 135.91 acres. Decree of United States circuit court of February 11, 1892, in case No. 163, covering all of said lot lying north of the channel of Chattanooga Creek, containing 135.91 acres, the property of James C. Gordon; and deed from same dated August 2, 1892; recorded in book H, page 524, of the deed records of Catoosa County.

Lot 203 (part of). Area, 143.16 acres. Decree of the United States circuit court of February 11, 1892, in case No. 163. covering 92 acres, property of James C. Gordon; and deed to same dated August 1, 1892; recorded in book H, page 524 of same records. Decree of same court of September 17, 1894, in case No. 165, covering 51.16 acres, property of Samuel Hall.

Lot 204. Area, 157.64 acres. Decree of United States circuit court of February 12, 1892, in case No. 172, covering east half of lot, prop-erty of Caroline Thedford et al. Decree of same court of September 17, 1894. in case No. 165, covering west half of lot, property of Samuel Hall.

Lot 205. Area, 153.10 acres. Decree of United States circuit court of December 18, 1891, in case No. 160, covering 0.38 acre, the property of the Crawfish Springs Land Co., situated in the southwest corner of said lot. Decree of same court of May 1, 1892, in case No. 146, cover-ing 76.55 acres (the north half of said lot), the property of Samuel W. Divine; and deed from same dated March 14, 1892, recorded in book H, page 518, of the deed records of Catoosa County. Decree of same court of June 23, 1893, in case No. 147 and case No. 170, covering the south half of said lot (76.17 acres), the property of Joseph T. Scott et al (Scott heirs).

Lot 206. Area, 171.8 acres. Decree of United States circuit court of February 12, 1892, in case No. 175, covering 10 acres, the property of Mary Weathers et al; and deed from same dated April 15, 1902 (deed unrecorded). Decree of same court of December 18, 1891, in case No. 154, covering north half of said lot (80.72 acres), the property of James R. Horton; and deed from same dated April 16, 1892, conveying same subject to right of way of railway company (about 1 acre); recorded in book 8 of deeds, pages 276-277, deed records of Walker County. Decree of same court of December 16, 1891, in case No. 153, covering 80.72 acres, the property of W. M. Ireland (the south half of said lot); and deed from same dated February 10, 1892, conveying same premises; recorded in book 8, pages 162-163, of the deed records of Walker County.

Lot 227 (part of). Area, 49.26 acres. Decree of the United States circuit court of February 11, 1892, as amended in decree of March 30, 1892, in case No. 161, covering above tract, the property of the Craw-fish Springs Land Co. (Walker County).

Lot 228 (part of). Area, 42.95 acres. Decree of United States circuit court of February 11, 1892, as amended by decree of March 30, 1892, covering 7.15 acres, more or less, the property of the Crawfish Springs Land Co. Decree of same court of June 23, 1893, in cases Nos. 147 and 170, covering 35.8 acres, more or less, the property of Joseph T. Scott et al. (Scott heirs).

Lot 229 (part of). Area, 119.44 acres. Decree of United States circuit court of February 12, 1892, in case No. 173, covering 90.5 acres, the property of Thedford et al. Decree of same court of September 17, 1894, in case No. 165, covering 28.94 acres, the property of Samuel Hall.

Lot 230 (part of). Area, 155.54 acres. Decree of United States circuit court of February 11, 1892, in case No. 164, covering entire lot, the property of Jeptha F. Hunt; and deed from same dated February 27, 1892, recorded in book H, page 441, of the deed records of Catoosa County.


LOOKOUT MOUNTAIN.

1. Deed from Mrs. N.J. McMillin, dated September 4, 1896, conveying 35.8 acres of land; also right of way over the land held as an easement; and also all interest in lands lying between the Chattanooga & Lookout Mountain Railway and the base of the west bluff of Lookout Mountain, in Hamilton County. Deed entered in notebook No. 8, page 369, and re-corded in book F, volume 6, page 712 et seq., of the deed records of Hamilton County.

2. Deed from Mrs. N.J. McMillin, dated March 16, 1900, conveying one-twentieth of an acre, more or less, to correct error in above deed, dated September 4, 1896. Deed entered in notebook No. 9, page 209, and recorded in book V, volume 6, page 676, of same records.

3. Deed from W.G.E. Cunnyngham and wife et al., dated September 4, 1896, conveying 46,26 acres of land in the seventeenth district of Hamilton County. Deed entered in notebook No. 8, page 384, and recorded in book H, volume 6, page 339 et seq., of same records.

4. Deed from E.W. Wallace and wife, dated December 21, 1896, conveying 144,000 square feet of land in the seventeenth district of Hamilton County. Deed entered in notebook No. 8, page 384, and re-corded in book H, volume 6, page 338 et seq., of same records.

5. Deed from Elmer J. Smart et al., trustees, dated July 15, 1898, conveying about 12.2 acres of land in the nineteenth district of Hamilton County. Deed recorded in book 0, volume 6, page 471 et seq., of same records.

6. Deed from T.G. Barnhill and wife, dated July 24, 1899, conveying 2.7 acres, more or less, in the sixth civil district of Hamilton County. Deed entered in notebook No. 9, page 150, and recorded in book U, volume 6, page 9 et seq., of same records.

7. Deed from Daniel Butterfield and wife, dated April 25, 1900, conveying, at the request of the governor of the State of New York four parcels of land, containing, respectively, nearly 1 acre, 0.175 acre, 0.175 acre, and about 0.1 acre, in Hamilton County. Deed re-corded in book E, volume 8, page 330 et seq., of same records.

8. Deed of Phil. R. Wilhoite et al., as trustees of the St. Elmo Methodist Episcopal Church South, dated March 25, 1903, conveying lot No. 33 in Cravens & McMillin's Addition to Lookout Mountain, containing 0.78 acre. Deed entered in notebook No. 10, page 139, and recorded in book N, volume 7, page 536 et seq., of same records.

9. Quit-claim deed from A.C. and W.J. Willingham, dated August 30, 1913, conveying all their right, title, and interests in certain portions of a tract of land purchased by the United States from W.G.E. Cunnyngham and wife et al., under deed dated September 4, 1896 (see 3, ante), said portions of said tract having been encroached upon by the grantors.


ORCHARD KNOB.

1. Deed from J.J. Myers and wife, dated April 5, 1893, conveying an undivided half interest in 3-2/3 acres on Orchard Knob, in Hamilton County. Deed and plat entered in notebook No. 7, page 527, and re-corded in book M, volume 5, page 15, et seq., of same records.

2. Deed from Mary Anderson and husband, dated April 20, 1893, conveying an undivided half interest in same tract. Deed and plat entered in notebook No. 7, page 527, and recorded in book M, volume 5, page 11 et seq., of same records.

3. Deed from the McCallie Avenue Land & Improvement Co., dated April 6, 1893, conveying 3.7 acres on Orchard Knob, in Hamilton County. Deed and plat entered in notebook No. 7, page 527, and recorded in book M, volume 5, page 18 et seq., of same records.


SHERMAN HEIGHTS.

1. Deed from Jesse D. Trueblood and wife, dated December 8, 1894, conveying 17.70 acres, excepting lots 5, 6, 62, and 63, therin described, in Hamilton County. (Trueblood's subdivision of Sherman Heights.) Deed, etc., entered in notebook No. 8, page 190, and recorded in book X, volume 5, page 322 et seq., of same records.

2. Deed from Philomene P. Myer, dated November 26, 1894, conveying lots 5 and 6 said subdivision. Deed, etc., entered in notebook No. 8, page 203, and recorded in book X, volume 5, page 464 et seq., of same records.

3. Deed from the Covenant Building & Loan Association, dated March 5, 1905, conveying lots 62 and 63, in said subdivision. Deed, etc., entered in notebook No. 8, page 203, and recorded in book X, volume 5, page 466 et seq., of same records.

4. Deed from C.A. Crow and wife, dated November 21, 1894, conveying 12 acres in Hamilton County. Deed, etc., entered in notebook No. 8, page 166, and recorded in book X, volume 5, page 54 et seq., of same records.

5. Deed from C.A. Crow, dated February 5, 1900, to correct error in above instrument, dated November 21, 1894, Entered in notebook No. 9, page 190, and recorded in book V, volume 6, page 452 et seq., of same records.

6. Deed from John A. Moon and wife, dated November 22, 1894, conveying about 16.25 acres on Missionary Ridge, in Hamilton County. Deed, etc., entered in notebook No. 8, page 166, and recorded in book X, volume 5, page 51 et seq., of same records.

7. Deed from the Seventy-third Regiment Pennsylvania Veteran Volunteer Association, by Hugh Kennedy and William Fees, attorneys specially authorized for the purpose, dated November 14, 1905, to site in the village of Sherman Heights, Hamilton County., upon which to erect the monument of said association. Deed recorded in book J, volume 8, page 96 et seq., of same records.


BRAGG'S HEADQUARTERS.

Deed from the Bragg Hill Land Co., dated March 16, 1893, conveying about 2.50 acres, therein described, on Braggs Hill, in Hamilton County. Deed and plat entered in notebook No. 7, page 477, and recorded in book K, volume 5, page 28 et seq., of same records.


DE LONG PLACE.

Deed from Kate M. James et al., dated December 19, 1892, conveying 5.25 acres, therein described, on Missionary Ridge, in Hamilton County. Deed and plat entered in notebook No. 7, page 397, and recorded in book G, volume 5, page 73 et seq., of same records.


OHIO RESERVATION.

1. Deed from N.C. Steele et ux., dated December 29, 1902, conveying 0.87 acre on Crest Road. Recorded in book J, volume 7, page 612, of same records.

2. Deed from Ruth Heywood, dated December 29, 1902, conveying 0.87 acre on Crest Road. Recorded in book J, volume 7, page 613, of same records.


SITE OF THE PHELPS MONUMENT.

Deed from William Heron et ux., dated May 31, 1895, conveying 0.023 acre adjoining Crest Road. Recorded in book Z, volume 6, page 504 et seq., of same records.


SITE OF MONUMENT TO NINETEENTH ILLINOIS REGIMENT.

Deed from D.F. Brenner et al., dated October 24, 1897, conveying about 900 square feet along the Crest Road on Braggs Hill. Recorded in book L, volume 6, page 171 et seq., of same records.


ROADWAYS.

The following deeds convey the title to certain tracts acquired for roadway purposes:


RINGGOLD ROAD.

This road extends from the eastern boundary of the park to the New York Monument in Ringgold Park.

1. Deed from John S. Love et al., dated August 19, 1896, and recorded in book J, page 356, of the records of Catoosa County.

2. Deed from J.P. Speer et al., dated September 1, 1896, and recorded in book J, page 350, of same records.

3. Deed from J.J. Reed et al., dated ______, ______, 1896, and recorded in book J, pages 484 to 486, of same records.

4. Deed from J.S. Love et al., dated September 1, 1896, and recorded in book J, page 368, of same records.

5. Deed from W.H. Albright et al., dated September 1, 1896, and recorded in book J, pages 458 to 461 , of same records.

6. Deed from G.E.D. Russell et al., dated September 1, 1896, and recorded in book J, pages 461 to 463, of same records.

7. Deed from W.T. Park et al., dated September 1, 1896, and recorded in book J, page 398, of same records.

8. Deed from L.L. and C.P. Hitt, dated September 1, 1896, and recorded in book J, pages 340 to 344, of same records.

9. Deed from W.T. Park, dated September 1, 1896, and recorded in book J, page 378, of same records.

10. Deed from F.M. Powell, dated September 1, 1896, and recorded in book J, page 360, of same records.

11. Deed from T E. Anderson et al., dated September 1, 1896, and recorded in book J, pages 343 and 344, of same records.

12. Deed from J.T. Robinson et al., dated September 1, 1896, and recorded in book J, page 364, of same records.

13. Deed from Jacob R. Peters, dated September 15, 1896, and recorded in book J, page 381, of same records.

14. Deed from J.J. Reed, dated September 15, 1896, and recorded in book J, page 375, of same records.

15. Deed from Helen McDaniell, dated August 17, 1897, and recorded in book J, page 365, of same records.

16. Deed from the Commissioners, town of Ringgold, dated June 28, 1899, and recorded in book J, page 346, of same records.

17. Deed from W.I. Jobe et al., dated August 14, 1899, and recorded in book J, page 373, of same records.

18. Deed from J.W. Cavender, dated August 31, 1899, and recorded in book J, page 354, of same records.

19. Deed from A.P. Yates et al., dated September 23, 1899, and recorded in book J, page 370, of same records.


REEDS BRIDGE ROAD.

This road extends from the LA Fayette Road to the eastern boundary of the park near Jays Mill.

1 Deed from Jesse B. Beaver, dated December 28, 1900, and recorded in book J, page 591, of the records of Catoosa County.

2. Deed from Martha A. Ward et al., dated September 13, 1901, and recorded in book J, pages 713 and 714, of same records.

3. Deed from Jos. B. Dixon, dated October 7, 1901, and recorded in book J, pages 730 and 731, of same records.

4. Deed from C.R. Love, dated October 12, 1901, and recorded in book J, pages 739 and 740, of same records.


ROSSVILLE AND VITTETOE (DRY VALLEY) ROAD.

This road is one of the approaches to the park, and the deeds cover the right of way between the La Fayette Road at Rossville and junction of the "Mullis-McFarland Gap Road" at the Murdock trestle, in the heart of McFarland Gap.

1. Deed from H.T. Olmstead, dated March 26, 1902, and recorded in book 15, page 393, of same records.

2. Deed from Mrs. M.H. Gibson, dated March 28, 1902, and recorded in book 15, page 394, of same records.

3. Deed from John M. McFarland, dated March 29, 1902, and recorded in book 15, page 395, of same records.

4. Deed from T.F. McFarland, dated March 29, 1902, and recorded in book 15, page 387, of same records.

5. Deed from I.M. Flegal, dated March 29, 1902, and recorded in book 15, page 406, of same records.

6. Deed from Wiley Wall, dated March 29, 1902, and recorded in book 15, page 397, of same records.

7. Deed from C.A. Siekenknecht, dated March 29, 1902, and recorded in book 15, page 393, of same records.

8. Deed from George Usmiller, dated March 29, 1902, and recorded in book 15, page 401, of same records.

9. Deed from R.B. Stegall, dated March 29, 1902, and recorded in book 15, page 398, of same records.

10. Deed from John C. Schmitt, dated April 1, 1902, and recorded in book 15, page 396, of same records.

11. Deed from J.A. McFarland, dated April 2, 1902, and recorded in book 15, page 399, of same records.

12. Deed from Mrs. A.E. Morrison, dated April 2, 1902, and recorded in book 15, page 404, of same records.

13. Deed from J.R. Conley, dated April 14, 1902, and recorded in book 15, page 391, of same records.

14. Deed from J.R. McFarland, dated April 16, 1902, and recorded in book 15, page 387, of same records.

15. Deed from James R. McFarland, dated April 16, 1902, and recorded in book 15, page 404, of same records.

16. Deed from J.R. McFarland, dated April 16, 1902, and recorded in book 15, page 402, of same records.

17. Deed from T.E. Waters, dated April 28, 1902, and recorded in book 15, page 401, of same records.

18. Deed from Mrs. M.M. Thomas, dated April 29, 1902, and recorded in book 15, page 395, of same records.

19. Deed from E.W. Royce, dated April 29, 1902, and recorded in book 15, page 403, of same records.

20. Deed from E.C. Blighton and wife, dated May 9, 1902, and recorded in book 15, page 400, of same records.

21. Deed from the Chickamauga Cement Co., dated May 14, 1902, and recorded in book 15, page 405, of same records.

22. Deed from John M. McFarland, dated July 21, 1902, and recorded in book 15, page 465, of same records.


DRY VALLEY AND CRAWFISH SPRINGS ROAD.

This road is one of the approaches to the park and reaches from McFarland Gap to the intersection of the "Lee and Gordon Mills Road." While completing inclosure around the park some right of way was required for this road in order to place the fence along its western boundary, provided by law. This necessitated limited construction work, and the right-of-way deeds inclosed were obtained for that purpose.

1. Deed from Amanda E. Smith and husband, dated March 21, 1902, and recorded in book 15, page 408, of the records of Walker County.

2. Deed from Miles Weathers, dated December 16, 1902, and recorded in book 15, page 198, of same records.


GLASS MILL ROAD.

This road from Crawfish Springs to Glass Mill is one of the approaches to the park.

1 Deed from J.T. Glass, administrator, etc., and R.C. Stotts, dated August 14, 1901, and recorded in book 15, page 116, of the records of Walker County.

2. Deed from J.J. Davis, dated August 14, 1901, and recorded in book 15, page 112, of same records.

3. Deed from Pattsy P. Shaver and Sarah E. Bowman, dated August 14, 1901, and recorded in book 15, page 114, of same records.

4. Deed from D.G. Elder, dated November 15, 1901, and recorded in book 15, page 171, of same records.

5. Deed from Gordon Lee et al., dated November 20, 1901, and recorded in book 15, page 178, of same records.

6. Deed from the board of mayor and aldermen of the city of Chickamauga, dated April 25, 1902, and recorded in book 15, page 439, of same records.


LAFAYETTE EXTENSION ROAD.

This road extends from Lee and Gordon's Mill to the corporation line.

1. Deed from Mrs. T.H. Hunt, dated August 6, 1896, and recorded in book I, pages 681 and 682, of the records of Catoosa County.

2. Deed from Harrison Goree and J.C. Wardlaw, dated August 2, 1897, and recorded in book 13, page 93, of the records of Walker County.

3. Deed from T.P. Jarnagin and wife, dated December 2, 1912, and recorded in book 26, page 153, of same records.

4. Deed from J.B. Wheeler estate, dated August 5, 1897, and recorded in book 13, pages 100 and 101, of same records.

5. Deed from Mrs. Laura G. Snow, dated August 5, 1897, and recorded in book 13, page 73, of same records.

6. Deed from S.M. Warthen, administrator, etc., dated August 5, 1897, and recorded in book 15, page 432, of same records.

7. Deed from Benjamin L. Chastian, sr., and W.H. Neely, dated August 5, 1897, and recorded in book 13, page 116, of same records.

8. Deed from the Joseph Henderson estate, dated August 6, 1897, and recorded in Book I, page 684, of the records of Catoosa County.

9. Deed from Mary A. Jones, dated August 6, 1897, and recorded in book 12, page 322, of the records of Walker County.

10. Deed from Daniel Bolton, dated August 6, 1897, and recorded in book 12, pages 326 and 327, of same records.

11. Deed from Mrs. L.A. Neyman, dated August 14, 1897, and recorded in book 13, page 63, of the same records.

12. Deed from Mrs. E.J. Catlett, dated August 14, 1897, and recorded in book 13, page 64, of same records.

13. Deed from William Nave, dated August 14, 1897, and recorded in book 13 page 61, of same records.

14. Deed from J.F. Catlett, dated August 14, 1897, and recorded in book 13, page 97, of same records.

15. Deed from John B. Henderson, dated August 16, 1897, and recorded in Book I, pages 690 to 692, of the records of Catoosa County.

16. Deed from Joel J. Jones, dated August 16, 1897, and recorded in 12, pages 323 and 324, of the records of Walker County.

17. Deed from Absalom N. Reichard, dated August 16, 1897, and recorded in book 12, pages 328 and 329, of same records.

18. Deed from A.P. Warrenfells, dated August 17, 1897, and recorded in book 13, page 70, of same records.

19. Deed from John R. Tyner, dated August 18, 1897, and recorded in book 13, page 55, of same records.

20. Deed from John R. Tyner, dated August 18, 1897, and recorded in book 13, page 59, of same records.

22. Deed from D.M. Carroll, dated August 18, 1897, and recorded in book 13, page 57, of same records.

23. Deed from J.C. Knox, dated August 18, 1897, and recorded in book 13, page 78, of same records.

24. Deed from R.O. Rogers, dated August 18, 1897, and recorded in book 13, page 75, of same records.

25. Deed from J.M. Shields, jr., dated August 19, 1897, and recorded in book 13, page 85, of same records.

26. Deed from J.W. Keys, dated August 19, 1897, and recorded in book 13, page 58, of same records.

27. Deed from William Glass, dated August 19, 1897, and recorded in book 13, page 62, of same records.

28. Deed from William Glass, dated August 19, 1897, and recorded in book 13, page 88, of same records.

29. Deed from John R. Tyner, dated August 20, 1897, and recorded in book 13, page 80, of same records.

30. Deed from William Nave, dated August 20, 1897, and recorded in book 13, page 81, of same records.

31. Deed from Mrs. S.A. Warthen, dated August 21, 1897, and recorded in book 13, page 76, of same records.

32. Deed from Mrs. S.A. Warthen, dated August 21, 1897, and recorded in book 13, page 92, of same records.

33. Deed from Mrs. Alice A. Deck, dated August 23, 1897, and recorded in book 12, page 330, of same records.

34. Deed from Mrs. Alice A. Deck, dated August 23, 1897, and recorded in book 12, page 332, of same records.

35. Deed from Oliver P. Fouts, dated August 24, 1898, and recorded in book 13, page 42, of same records.

36. Deed from J.T. Warrenfells, dated August 24, 1897, and recorded in book 13, page 69, of same records.

37. Deed from D.T. Scoggins, dated August 25, 1897, and recorded in book 13, page 95, of same records.

38. Deed from the J.B. Wheeler estate, dated August 25, 1897, and recorded in book 13, page 99, of same records.

39. Deed from Willis Jones and Rees Jones, agents, etc., dated August 28, 1897, and recorded in book 13, page 53, of same records.

40. Deed from Mary A. Jones, dated August 30, 1897, and recorded in Book I, pages 687 and 688, of the records of Catoosa County.

41. Deed from William Ball, dated August 30, 1897, and recorded in book 13, page 114, of the records of Walker County.

42. Deed from Joseph Deck, dated September 2, 1897, and recorded in book 13, page 49, of same records.

43. Deed from Gordon Lee et al., dated September 20, 1897, and recorded in book 12, pages 319 to 321, of same records.

44. Deed from C.L. Johnston, dated September 30, 1897, and recorded in book 13, page 77, of same records.

45. Deed from R.C. Jones, dated October 12, 1897, and recorded in book 13, page 86, of same records.

46. Deed from John H. Moreland, dated October 15, 1897, and recorded in book 13, page 90, of same records.

47. Deed from R.E. Neely, dated October 15, 1897, and recorded in book 13, page 154, of same records.

48. Deed from B.F. Neely, dated October 19, 1897, and recorded in book 13, page 153, of same records.

49. Deed from T.J. Alsobrook, dated October 25, 1897, and recorded in book 14, page 395, of same records.

50. Deed from J.M. Shields, sr., dated October 25, 1897, and recorded in book 13, page 47, of same records.

51. Deed from W.S. Renfro, dated December 14, 1897, and recorded in book 13, page 67, of same records.

52. Deed from S.A. Rice, dated April 21, 1898, and recorded in book 13, page 45, of same records.

53. Deed from J.M. Wellborn, sr., dated April 21, 1898, and recorded in book 13, page 83, of same records.

54. Deed from Joseph Deck, dated March 21, 1899, and recorded in book 13, page 50, of same records.

55. Deed from Martha Rogers, dated March 25, 1899, and recorded in book 13, page 52, of same records.

56. Deed from Andrew E. Rogers, Jr., dated November 17, 1900, and recorded in book 14, page 389, of same records.

57. Deed from Daniel Bolton, guardian, etc., dated November 22, 1900, and recorded in book 14, page 390, of same records.

58. Deed from Alfred Jones, dated January 7, 1901, and recorded in book 14, page 388, of same records.


MULLIS AND McFARLAND GAP ROAD.

This road begins at the Mullis Road near the Mullis House, and extends to a junction with the Rossville-McFarland Road in McFarland's Gap.

1. Deed from John Vails, dated June 18, 1903, and recorded in book 16, page 369, of the records of Walker County.

2. Deed from Archer Dailey, dated June 19, 1903, and recorded in book 16, page 372, of same records.

3. Deed from James R. McFarland et al., dated June 24, 1903, and recorded in book 16, page 382, of same records.

4. Deed from James R. McFarland, dated June 24, 1903, and recorded in book 16, page 376, of same records.

5. Deed from W.C. Ward, dated June 25, 1903, and recorded in book 16, page 372, of same records.

6. Deed from W.M. Smith, dated June 25, 1903, and recorded in book 16, page 374, of same records.

7. Deed from Caroline Goodlet, dated July 8, 1903, and recorded in book 16, page 381, of same records.

8. Deed from Mrs. Alice A. Cooper and Mrs. Mary Murdock, dated July 10, 1903, and recorded in book 16, page 379, of same records.

9. Deed from Rose Schneitman, dated July 13, 1903, and recorded in book 16, page 375, of same records.

10. Deed from Harry R. McClelland and wife, dated October 7, 1903, and recorded in book 16, page 466, of same records.


JAYS MILL ROAD, AT ITS JUNCTION WITH RINGGOLD ROAD, EASTERN PARK BOUNDARY.

1. Deed from Jacob R. Peters, dated January 31, 1901, and recorded in book J, pages 600 to 602, of the records of Catoosa County.


ALEXANDERS BRIDGE SITE.

For abutment and approach.

1. Deed from James C. Gordon, dated June 12, 1897, and recorded in book J, pages 154 and 155, of the records of Catoosa County.


CHICKAMAUGA-VITTETOE ROAD.

This road extends from southern boundary of the park to and through Crittendon Avenue to Tenth Street, and along Tenth Street to railroad crossing.

1. Deed from the Chickamauga Coal & Iron Co. and the estate of J.M. Lee, dated November 21, 1893, and recorded in book 13, pages 514 and 516, of the records of Walker County.


LAFAYETTE ROAD.

Deeds for land for the purpose of widening road, built on land received from the State by cession of its rights, between the original park boundary at Dixon's and the Tennessee State line at Rossville.

1. Deed from Evan Williams and wife, dated March 19, 1901, and recorded in book J, page 621, of the records of Catoosa County.

2. Deed from Mrs. Martha Harrison and Carrie Harrison, dated March 19, 1901, and recorded in book J, page 623, of same records.

3. Deed from Fielding Foster and wife, dated March 19, 1901, and recorded in book J, page 620, of same records.

4. Deed from J.M. Hinnard, dated March 19, 1901, and recorded in book J, page 622, of same records.

5. Deed from T.F. McFarland, dated March 20, 1901, and recorded in book 14, page 494, of the records of Walker County.

6. Deed from W.H. Jones, dated March 22, 1901, and recorded in book J, page 632, of the records of Catoosa County.

7. Deed from J.R. Jones, administrator, etc., dated March 22, 1901, and recorded in book J, page 624, of same records.

8. Deed from J.M. McFarland, dated March 25, 1901, and recorded in book 14, page 508, of the records of Walker County.

9. Deed from D.D. Shields and wife, dated August 22, 1902, and recorded in book 15, page 515, of same records.

10. Deed from John M. McFarland, dated February 28, 1903, and recorded in book 16, page 116, of same records.

11. Deed from James Morrison and Mrs. A.E. Morrison, dated March 27, 1903, and recorded in book 16, page 118, of same records.

12. Deed from James Morrison and wife, dated March 27, 1903, and recorded in book 16, page 121, of same records.

13. Deed from C.E. Stevens, dated February 14, 1905, and recorded in book No. 17 of deeds, on page 392 of same records.

14. Deed from O.N. Chambers and wife, dated November 5, 1913, and recorded in book No. 30 of deeds, page 106, of same records.

15. Deed from Ida Landress, W.G. Hunter, and G.E. Hunter, dated November 14, 1913, and recorded in book No. 30 of deeds, page 101, of same records.

16. Deed from R.A. Knowles and wife, dated January 20, 1914, and recorded in book No. 30 of deeds, page 108, of same records.

17. Deed from C.A. Chambers et al., dated November 16, 1914, and recorded in book No. 30 of deeds, page 103, of same records.


ORCHARD KNOB STREET.

1. Deed from the McCallie Ave. Land and Improvement Company, dated June 1, 1895, and recorded in book Z, volume 6, page 503 et seq., of the records of Hamilton County.

2. Deed from W.J. Clift et al., dated August 23, 1895, and recorded in book Z, volume 6, page 505 et seq., of same records.

3. Resolution of Hamilton County court, October 10, 1895, conveying title of Orchard Knob Avenue to the United States.


CREST ROAD.

This road extends along Missionary Ridge and is one of the approaches to the park.

1. Deed from D.P. Montague, dated April 9, 1893, and recorded in book X, volume 7, page 31 et seq., of the records of Hamilton County.

2. Deed from John H. Hogan et al., dated September 29, 1893, and recorded in book X, volume 7, page 10 et seq., of same records.

3. Deed from Samuel T. Dervees et al., dated September 30, 1893, and recorded in book X, volume 7, page 5 et seq., of same records.

4. Deed from John H. Hogan et al., dated September 30, 1893, and recorded in book X, volume 7, page 7 et seq., of same records.

5. Deed from George W. Ochs et al., dated September 30, 1893, and recorded in book X, volume 7, page 9 et seq., of same records.

6. Deed from Charles V. Payne et al., dated October 9, 1893, and recorded in book X, volume 7, page 11 et seq., of same records.

7. Deed from R.P. Johnson et al., dated October 10, 1893, and recorded in book X, volume 7, page 17 et seq., of same records.

8. Deed from Ella C. French et al., dated October 31, 1893, and recorded in book X, volume 7, page 15 ct seq., of same records.

9. Deed from S.J. Brundage, dated November 29, 1893, and recorded in book V, volume 7, page 405 et seq., of same records.

10. Deed from J.E. MacGowan et al., dated December 11, 1893, and recorded in book X, volume 7, page 19 et seq., of same records.

11. Deed from J.R. Bennett, dated December 19, 1893, and recorded in book X, volume 7, page 22 et seq., of same records.

12. Deed from J.R. Bennett, dated December 19, 1893, and recorded in book X, volume 7, page 23 et seq., of same records.

13. Deed from F.J. Bennett, dated December 29, 1893, and recorded in book M, volume 6, page 393 et seq., of same records.

14. Deed from Ella C. French et al., dated January 13, 1894, and recorded in book X, volume 7, page 13 et seq., of same records.

15. Deed from F.T. Hardwick et al., dated February 6, 1894, and recorded in book X, volume 7, page 32 et seq., of same records.

16. Deed of J.W. Crouch et al., dated February 8, 1894, and recorded in book X, volume 7, page 26 et seq., of same records.

17. Deed of Ismar Noa et al., dated February 26, 1894, and recorded in book X, volume 7, page 38 et seq., of same records.

18. Deed from G.W. Martin et al., dated February 26, 1894, and recorded in book X, volume 7, page 42 et seq., of same records.

19. Deed from Geo. Rivington et al., dated February 26, 1894, and recorded in book X, volume 7, page 44 et seq., of same records.

20. Deed from Cyrena Newman et al., dated February 26, 1894, and recorded in book X, volume 7, page 47 et seq., of same records.

21. Deed from D.Y. Grieb, dated April 4, 1894, and recorded in book X, volume 7, page 30 et seq., of same records.

22. Deed from W.M. Brown, et al., dated April 20, 1894, and recorded in book X, volume 7, page 40 et seq., of same records.

23. Deed from J.T. Hill et al., dated April 21, 1894, and recorded in book X, volume 7, page 36 et seq., of same records.

24. Deed from Katie A. Rice et al., dated August 19, 1895, and recorded in book 14, page 496, of the records of Walker County.

25. Deed from the Bragg Hill Land Co., dated September 13, 1899, and recorded in book V, volume 6, page 133 et seq., of the records of Hamilton County.

26. Deed from Joseph H. Rathburn, dated June 13, 1902, and recorded in book H, volume 7, page 180 et seq., of same records.

27. Deed from Mrs. A.E. Morrison and husband, dated March 27, 1903, and recorded in book 16, page 119, of the records of Catoosa County.


GAP AND CREST ROAD ("CUT-OFF").

1. Deed from Ida M. White, dated September 6, 1893, and recorded in book 17, page 43, of the records of Walker County.

2. Deed from Henrietta E. Wormer, dated September 6, 1893, and recorded in book 17, page 46, of same records.

3. Deed from Thomas McKee, dated September 8, 1893, and recorded in book 17, page 50, of same records.

4. Deed from the heirs of Samuel and Martha J. Gregg, dated September 11, 1893, and recorded in book 17, page 48, of same records.


STEVENS GAP, BY WAY OF DAVIS CROSSROADS, TO CRAWFISH SPRINGS.

Deeds recorded in records of Walker County, as follows:

1. Chickamauga Land Co., September 19, 1907; book 20, page 108.

2. Robert P. and James S. Burgess, September 20, 1907; book 20, page 110.

3. J.S. Shropshire et al., September 20, 1907; book 20, page 112.

4. George W. Haslerig et al., September 20, 1907; book 20, page 114.

5. George B. Clements et al., September 20, 1907; book 20, page 116.

6. Julius L. Slements et al., September 20, 1907; book 20, page 118.

7. Charles C. Clements, September 20, 1907; book 20, page 120.

8. Henry A. Blalock et al., September 20, 1907; book 20, page 102.

9. R.H. Owings, September 19, 1907; book 20, page 124.

10. Charles H. Glenn et al., September 20, 1907; book 20, page 128.

11. David T. Harris, September 20, 1907; book 20, page 126.

12. John R. Ransom, ____________, 1907; book 20, page 130.

13. William Carroll et al., trustees Bethel Baptist Church Association, September 20, 1907; book 20, page 132.

14. J.L. Brotherton, September 20, 1907; book 20, page 134.

15. John F. Bonds et al., trustees Cove Methodist Episcopal Church South, September 20, 1907; book 20, page 136.

16. Nelson D. Smith, November 11, 1907; book 20, page 99.

17. E.M. Goodson et al., September 20, 1907; book 20, page 102.

18. Thomas Bonds, September 20, 1907; book 20, page 104.

19. Lee H. Dyer et al., September 20, 1907; book 20, page 106.

20. J.W. Lovinggood, September 20, 1907; book 20, page 71.

21. Aries Smith, September 20, 1907; book 20, page 73.

22. John D. Pitman et al., September 20, 1907; book 20, page 69.

23. W.H. Martin et al., September 20, 1907; book 20, page 75.

24. Elizabeth Cumpton, September 20, 1907; book 20, page 77.

25. Miles C. Bonds et al., September 20, 1907; book 20, page 79.

26. Franklin Harris, trustee, September 23, 1907; book 20, page 81.

27. Franklin M. Shaw, September 30, 1907; book 20, page 83.

28. James W. Lee et al., November 14, 1907; book 20, page 85.

29. W.P. Lee, October 9, 1907; book 20, page 87.

30. Charles E. Buek, September 28, 1907; book 20, page 90.

31. W.G. Catlett et al., October 4, 1907; book 20, page 93.

32. J.W. Kirkes et ux., October 12, 1907; book 20, page 95.

33. Robert P. Phillips, October 9, 1907; book 20, page 97.

34. W.A. Coulter et al., November 25, 1907; book 20, page 524.

35. J.F. Shaw, December 16, 1907; book 23, page 143.

36. Condemnation of right of way on land of Pallie Cook. Proceedings filed June 16, 1908; recorded in book 23, page 143.

37. Condemnation by board of roads and revenues of Walker County of land of estate of J.D. Stephens, deceased, for MacLemore Cove Road, September 7, 1909, recorded in book 22, page 108; and deed from N.E. Stephens et al., heirs of J.D. Stephens, conveying same premises, recorded in book 22, page 92.


HOOKER ROAD.

Deeds recorded in records of Hamilton County, as follows:

1. Charles E. James et ux., April 7, 1909; book W, volume 9, page 25.

2. N.H. Grady et ux., April 9, 1909; book W, volume 9, page 20.

3. Chattanooga Development Co., April 19, 1909; book W, volume 9, page 40.

4. Mollie K. Rollins and husband, April 19, 1909; book W, volume g, page 18.

5. Dwight P. Montague et ux., April 26, 1909; book W, volume 9,

6. New Era Land Co., April 30, 1909; book W, volume 9, page 27.

7. Joseph H. Hamill et ux., May 3, 1909; book W, volume 9, page 29.

8. Mrs. Mary Wade, May 3, 1909; book W, volume 9, page 23.

Deeds recorded in records of Walker County, as follows:

9. Mrs. A.E. Morrison and husband, April 2, 1909; book 21, page 592.

10. City of Rossville, Ga., May 21, 1909; book 21, page 617.

Lease.--September 11, 1915, to S.W. Divine and Charles A. Lyerly for 10 years from September 15, 1915, of 460 acres in the northwest corner of the park in Walker County, Ga., for grazing purposes.

Revocable licenses.--April 7, 1903, to the Central of Georgia Railway Co. to connect its tracks at the boundary of the reservation with, and to operate its cars over, the Government tracks within the reservation.

April 7, 1903, to the Rapid Transit Co., of Chattanooga, to connect its tracks at the boundary of the reservation with, and to operate its cars over, the Government tracks within the reservation.

November 15, 1904, to the Rapid Transit Co., of Chattanooga, to place poles and wires over Government spur track and for waiting room partly on the reservation.

July 11, 1906, to the East Tennessee Telephone Co. to operate and maintain its existing telephone lines and to construct, operate, and maintain an extension of the same.

January 19, 1909, to the Chattanooga Electric Co. to install, operate, and maintain its electric lines on, over or under the Crest and Lafayette Roads.

November 30, 1909, July 16, 1912, February 25, 1913, April 26 and August 24, 1915, to the City Water Co. to lay and maintain water mains.

September 3, 1910, to the Central of Georgia Railway Co. to operate and maintain its side tracks at Lytle Station, a temporary occupation by said railway company having been authorized by a license dated April 23, 1910.

August 17, 1911, and October 19, 1914, to the Chattanooga Gas Co. to lay and maintain gas mains.

February 26, 1915, to the Cumberland Telephone and Telegraph Co. to operate and maintain existing telephone lines and to construct extension of the same.

Jurisdiction.--Ceded over that part of the park and the roads situated in the State of Georgia by acts of the State legislature approved November 19, 1890, December 9, 1893, and December 3, 1895. These acts provide as follows:

SECTION I. Be it enacted, etc., That the jurisdiction of this State is hereby ceded to the United States of America over all such lands and roads as are described and referred to in the foregoing preamble to this act, which lie within the territorial limits of this State, for the purposes of a National Park, or so much thereof as the National Congress may deem best: Provided, That this cession is upon the express condition that the State of Georiga shall so far retain a concurrent jurisdiction with the United States over said lands and roads as that all civil and criminal process issued under the authority of this State may be executed thereon in like manner as if this act had not been passed; and upon the further express conditions that the State shall retain its civil and criminal jurisdiction over persons and citizens in said ceded territory as over other persons and citizens in this State, and the property of said citizens and residents thereon, except lands and such other property as the General Government may desire for its use; and that the property belonging to persons residing within said ceded territory shall be liable to State and county taxes, the same as if they resided elsewhere, and that citizens of this State in said ceded territory shall retain all rights of State suffrage and citizenship: Provided, further, That nothing herein contained shall interfere with the jurisdiction of the United States over any matter or subjects set out in the act of Congress establishing said National Park, approved August nineteenth, eighteen hundred and ninety, or with any laws, rules, or regulations that Congress may hereafter adopt for the preservation and protection of its property and rights in said ceded territory and the proper maintenance of good order therein: Provided, further, That this cession shall not take effect until the United States shall have acquired title to said lands. (Act of Nov. 19, 1890. Laws of Georgia, 1890, p. 3.)

SECTION 1. Be it enacted, etc., That from and immediately after the passage of this act the jurisdiction of the State of Georgia is ceded to the United States of America over a strip of fifty feet in width beginning at or within the corporate limits of the town of Chickamauga and running northwardly and east of the railway known as Chattanooga, Rome and Columbus Railroad, on such route as now or may hereafter be located and adopted by the said United States of America, to the Chickamauga and Chattanooga National Park boundary; also over another strip of land fifty feet wide, beginning on the Lafayette and Rossville public road at east end of the Rossville Gap, in Missionary Ridge, and running to a point on the Missionary Ridge Crest road near the crossing of that road by the boundary line between Georgia and Tennessee, on such route as now or may hereafter be located and adopted by the said United States of America, for the purpose of constructing and maintaining public roads thereon: Provided, That concurrent jurisdiction is retained by the State of Georgia on said ceded lands for the purpose of the administration of the criminal and civil laws of the State of Georgia and for the purpose of the execution of civil and criminal process of its courts: Provided, further, That this cession shall not take effect until the United States shall have acquired right of way for said purposes. (Act of Dec. 9, 1893. Georgia Laws, 1893, p. 110.)

SECTION I. Be it therefore hereby enacted, etc., That on and after the passage of this act the jurisdiction of this State is hereby ceded to the United States of America over all such tracts of land as are described in the foregoing preamble (and any other tract or tracts which may be acquired by the United States of America in the said counties of Walker and Catoosa, in said State of Georgia, for park purposes) whenever title thereto shall have been acquired by the United States.

SEC. II. Be it further hereby enacted, etc., That the jurisdiction of this State is hereby ceded to the United States of America over the following-described public roads, approaches to said National Park, to wit: The road leading from Chickamauga, Georgia, by way of Pond Spring Post-office and Gower's Ford to the Davis Cross Roads; also the road leading from Lee and Gordon's Mill, by way of Rock Springs Post-office, to the courthouse in the town of Lafayette, Georgia; also the road from Glass' Mill to the Lafayette and Lee and Gordon's Mill road, intersecting the said Lafayette road near the present home place of J.J. Jones--all of said roads as now located: Provided, That this cession contained in this and the preceeding section is upon the expressed condition that the State of Georgia shall so far retain a concurrent jurisdiction with the United States over said lands and roads as that all civil and criminal process, issued under the authority of this State may be executed thereon in like manner as if this act had not been passed, and upon the further expressed condition that the State shall retain a civil and criminal jurisdiction over persons and citizens in said ceded territory as over other persons and citizens of said State, and the property of said citizens and residents thereon, except lands and such other property as the General Government may desire for its use, and that the property belonging to persons residing in said ceded territory shall be liable to State and county taxes the same as if they resided elsewhere in said State, and that citizens of said State, in said ceded territory shall retain all rights of State suffrage and citizenship: Provided further, That nothing herein contained shall interfere with the jurisdiction of the United States over any matter or subjects set out in the acts of Congress establishing said National Park, approved August nineteenth, eighteen hundred and ninety, or with any law, rules, or regulations that Congress may hereafter adopt for the preservation or protection of its property and rights in said ceded territory and the proper maintenance of good order therein: Provided further, That the cession shall not take effect until the United States shall, in the case of lands, have acquired titles thereto, and in the case of roads, provided for their improvement, and shall have filed a plat or map of the property so acquired in the office of the secretary of state. (Act of Dec. 3, 1895. Georgia Laws, 1895, p. 77.)

Jurisdiction over that portion of the national park and roads situated in the State of Tennessee was ceded by the following acts of the legislature of said State, approved January 30, 1891, and January 24, 1895, which provides as follows:

SECTION 1. Be it enacted, etc., That the jurisdiction of this State is hereby ceded to the United States of America over all such roads as are described and referred to in the foregoing preamble to this act which lie within the territorial limits of this State, for the purposes of a National Park, or so much thereof as the National Congress may deem best: Provided, That this cession is upon the express condition that the State of Tennessee shall so far retain a concurrent jurisdiction with the United States over said roads as that all civil and criminal process issued under the authority of this State may be executed thereon in like manner as if this act had not been passed: Provided further, That nothing herein contained shall interfere with the jurisdiction of the United States over any matter or subjects set out in the act of Congress establishing said National Park, approved August nineteenth, eighteen hundred and ninety, or with any laws, rules, or regulations that Congress may hereafter adopt for the preservation and protection of its property and rights on said ceded roads and the proper maintenance of good order thereon. (Act of Jan. 30, 1891. Acts of Tennessee, 1891, p. 50.)

SECTION 1. Be it enacted by the general assembly of the State of Tennessee, That the jurisdiction of this State is hereby ceded to the United States of America over all such tracts of land as have been acquired by the United States for the purpose named, and over such similar tracts of land as may be acquired in said Hamilton County for park purposes, whenever the title thereto shall have been acquired by the United States.

Provided, That this cession is upon the express condition that the State of Tennessee shall so far retain a concurrent jurisdiction with the United States over said lands and roads as that all civil and criminal process issued under the authority of the State may be executed thereon in like manner as if this act had not been passed.

Provided further, That nothing herein contained shall interfere with the jurisdiction of the United States over any matters or subjects set out in the act of Congress establishing said National Park approved August nineteenth, eighteen hundred and ninety, or with any laws, rules or regulations that Congress may hereafter adopt for the preservation and protection of its property and rights on said lands and roads and the proper maintenance thereof.

Provided further, That this cession shall not take effect until the United States shall have acquired title to said lands and roads. (Act of Jan. 24, 1895. Acts of Tennessee, 1895, p. 5.)

See also act approved April 15, 1899, which enlarges and extends the provisions of above act. (Acts of Tennessee, 1899, p. 576.)


Source: United States Military Reservations, National Cemeteries and Military Parks. Title Jurisdiction, etc. (Washington: Government Printing Office, 1916), pp. 71-90.


<<< Previous <<< Contents >>> Next >>>


chch/adhi/adhad.htm
Last Updated: 01-Jun-2002