Floral Clock
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Some Revolutionary War Soldiers Buried in Kentucky
Vol. 41, No. 2 Winter 2005 kentucky ancestors genealogical quarterly of the Perryville Casualty Pink Things: Some Revolutionary Database Reveals A Memoir of the War Soldiers Buried True Cost of War Edwards Family of in Kentucky Harrodsburg Vol. 41, No. 2 Winter 2005 kentucky ancestors genealogical quarterly of the Thomas E. Stephens, Editor kentucky ancestors Dan Bundy, Graphic Design Kent Whitworth, Director James E. Wallace, Assistant Director administration Betty Fugate, Membership Coordinator research and interpretation Nelson L. Dawson, Team Leader management team Kenneth H. Williams, Program Leader Doug Stern, Walter Baker, Lisbon Hardy, Michael Harreld, Lois Mateus, Dr. Thomas D. Clark, C. Michael Davenport, Ted Harris, Ann Maenza, Bud Pogue, Mike Duncan, James E. Wallace, Maj. board of Gen. Verna Fairchild, Mary Helen Miller, Ryan trustees Harris, and Raoul Cunningham Kentucky Ancestors (ISSN-0023-0103) is published quarterly by the Kentucky Historical Society and is distributed free to Society members. Periodical postage paid at Frankfort, Kentucky, and at additional mailing offices. Postmas- ter: Send address changes to Kentucky Ancestors, Kentucky Historical Society, 100 West Broadway, Frankfort, KY 40601-1931. Please direct changes of address and other notices concerning membership or mailings to the Membership De- partment, Kentucky Historical Society, 100 West Broadway, Frankfort, KY 40601-1931; telephone (502) 564-1792. Submissions and correspondence should be directed to: Tom Stephens, editor, Kentucky Ancestors, Kentucky Histori- cal Society, 100 West Broadway, Frankfort, KY 40601-1931. The Kentucky Historical Society, an agency of the Commerce Cabinet, does not discriminate on the basis of race, color, national origin, sex, age, religion, or disability, and provides, on request, reasonable accommodations, includ- ing auxiliary aids and services necessary to afford an individual with a disability an equal opportunity to participate in all services, programs, and activities. -
Divide and Dissent: Kentucky Politics, 1930-1963
University of Kentucky UKnowledge Political History History 1987 Divide and Dissent: Kentucky Politics, 1930-1963 John Ed Pearce Click here to let us know how access to this document benefits ou.y Thanks to the University of Kentucky Libraries and the University Press of Kentucky, this book is freely available to current faculty, students, and staff at the University of Kentucky. Find other University of Kentucky Books at uknowledge.uky.edu/upk. For more information, please contact UKnowledge at [email protected]. Recommended Citation Pearce, John Ed, "Divide and Dissent: Kentucky Politics, 1930-1963" (1987). Political History. 3. https://uknowledge.uky.edu/upk_political_history/3 Divide and Dissent This page intentionally left blank DIVIDE AND DISSENT KENTUCKY POLITICS 1930-1963 JOHN ED PEARCE THE UNIVERSITY PRESS OF KENTUCKY Publication of this volume was made possible in part by a grant from the National Endowment for the Humanities. Copyright © 1987 by The University Press of Kentucky Paperback edition 2006 The University Press of Kentucky Scholarly publisher for the Commonwealth, serving Bellarmine University, Berea College, Centre College of Kentucky, Eastern Kentucky University, The Filson Historical Society, Georgetown College, Kentucky Historical Society, Kentucky State University, Morehead State University, Murray State University, Northern Kentucky University,Transylvania University, University of Kentucky, University of Louisville, and Western Kentucky University. All rights reserved. Editorial and Sales Qffices: The University Press of Kentucky 663 South Limestone Street, Lexington, Kentucky 40508-4008 www.kentuckypress.com Library of Congress Cataloging-in-Publication Data Pearce,John Ed. Divide and dissent. Bibliography: p. Includes index. 1. Kentucky-Politics and government-1865-1950. -
Contents Register of the Kentucky Historical Society
CONTENTS REGISTER OF THE KENTUCKY HISTORICAL SOCIETY Listed below are the contents of the Register from the first issue in 1903 to the current issue in a searchable PDF format. VOLUME 1 Number One, January 1903 A New Light on Daniel Boone’s Ancestry Mrs. Jennie C. Morton ...................................................................... 11 Kentucky’s First Railroad, which was the First One West of the Allegheny Mountains ........................................................................ 18 Fort Hill ........................................................................................... 26 Address of Hon. John A. Steele, Vice President, before Kentucky Historical Society, February 11, 1899 ............................... 27 The Seal of Kentucky ........................................................................ 31 Before Unpublished Copy of a Letter from Gen. Ben Logan to Governor Isaac Shelby Benjamin Logan ............................................................................... 33 Counties in Kentucky and Origin of their Names Published by Courtesy of the Geographer of the Smithsonian Institute ........................................................................................... 34 Paragraphs ....................................................................................... 38 The Kentucky River and Its Islands Resident of Frankfort, Kentucky ....................................................... 40 Department of Genealogy and History Averill.............................................................................................. -
H. Doc. 108-222
Biographies 589 crat to the Seventy-third and Seventy-fourth Congresses 16, 1831; attended the common schools and was graduated (March 4, 1933-January 3, 1937); was not a candidate for from Keene (N.H.) Academy; moved to Wisconsin in 1853 renomination, but was a successful candidate for Governor and settled near Beloit, Rock County; engaged in agricul- of Montana and served in that office from January 4, 1937, tural pursuits; elected alderman and was a member of the until January 6, 1941; resumed his ranching activities; died first city council of Beloit; unsuccessful Democratic candidate in Lewistown, Mont., May 23, 1955; interment in Lewistown for election in 1880 to the Forty-seventh Congress; appointed City Cemetery. postmaster of Beloit by President Cleveland on August 2, 1886, and served until August 17, 1889, when a successor AYRES, Steven Beckwith, a Representative from New was appointed; appointed secretary of the State agricultural York; born in Fort Dodge, Iowa, October 27, 1861; moved society of Wisconsin in 1885 and served until 1899; elected with his parents to Elmira, N.Y., in 1866; attended the as a Democrat to the Fifty-second Congress (March 4, 1891- grammar school; moved to Penn Yan, N.Y., in 1873; at- March 3, 1893); unsuccessful candidate for reelection in 1892 tended the Penn Yan Academy and was graduated from to the Fifty-third Congress; retired from public life and ac- Syracuse (N.Y.) University, in 1882; engaged in the pub- tive business pursuits and resided in Beloit, Wis., until his lishing business at Penn Yan and was editor of the Yates death there on March 11, 1907; interment in the Protestant County Chronicle; delegate to the Republican State conven- Cemetery. -
Missouri Historical Revi Ew
MISSOURI HISTORICAL REVI EW. CONTENTS George Engelmann, Man of Science William G. Bek The National Old Trails Road at Lexington B. M. Little The Blairs and Fremont William E. Smith An Early Missouri Political Fend Roy V, Magers The Great Seal of the State of Missouri Perry S. Rader Historical Notes and Comments Missouri History Not Found in Textbooks STATE HISTORICAL SOCIETY of MISSOURI VOL. XXIII JANUARY, 1929 NO. 2 OFFICERS OF THE STATE HISTORICAL SOCIETY OF MISSOURI, 1925-1928 GEORGE A. MAHAN, Hannibal, President. LOUIS T. GOLDING, St. Joseph, First Vice-President. WALTER B. STEVENS, St. Louis, Second Vice-President. WALTER S. DICKEY, Kansas City, Third Vice-President. CORNELIUS ROACH, Kansas City, Fourth Vice-President. E. N. HOPKINS, Lexington, Fifth Vice-President. ALLEN McREYNOLDS, Carthage, Sixth Vice-President. R. B. PRICE, Columbia, Treasurer. FLOYD C. SHOEMAKER, Secretary and Librarian. BOARD OF TRUSTEES Term Expires at Annual Meeting, 1928 ROLLIN J. BRITTON, Kansas ISIDOR LOEB, St. Louis. City. C. H. McCLURE Kirksville. T. H. B. DUNNEGAN, Bolivar. JOHN ROTHENSTEINER, BEN L. EMMONS, St. Charles. St. Louis. STEPHEN B. HUNTER, CHAS. H. WHITAKER, Cape Girardeau. Clinton. Term Expires at Annual Meeting, 1929 PHIL A. BENNETT, Springfield. J. F. HULL, Maryville. JOSEPH A. CORBY, St. Joseph. ELMER O. JONES, LaPlata. W. E. CROWE, DeSoto. WM. SOUTHERN, JR. FORREST C. DONNELL, Independence. St. Louis. CHARLES L. WOODS, Rolla. BOYD DUDLEY, Gallatin. Term Expires at Annual Meeting, 1930 C. P. DORSEY, Cameron. H. S. STURGIS, Neosho. EUGENE FAIR, Kirksville. JONAS VILES, Columbia. THEODORE GARY, Kansas City. R. M. WHITE, Mexico. GEORGE A. MAHAN, Hannibal. -
Archives International Auctions Sale 46 December 14 2017 .Pdf
Sale 46 U.S., Chinese & Worldwide Banknotes, Coins, Scripophily, and Security Printing Ephemera Thursday, December 14, 2017 Late Autumn Auction · Fort Lee, New Jersey Introduction to the Sale Foreword On behalf of the entire Archives International Auctions team, I would like to personally welcome you to our 46th auction we have held over the last ten years. We are excited to offer over 500 lots of rare and desirable U.S. & Worldwide Banknotes, Coins, and Scripophily in our last auction of 2017. Included in the sale are consignments from numerous estates and longtime collections with many items having never been offered at auction previously. Included in the sale is a desirable selection of U.S., Chinese and Worldwide Banknotes, Scripophily, Coins, and Security Printing Ephemera. The highlights include a Ming Dynasty Circulating Note, ca.1369-99, The Earliest Piece of Paper Currency Known and available to collectors; a unique Jeffries Bank Note Company sample book, ca.1930-1960’s with hundreds of proof vignettes, design elements, traveler’s checks and assorted security printed material; a pair of Virginia Central Railroad slave documents from the 1860’s right before the end of the Civil War; another group of California and State Fractional Gold, some in very high grade; and a desirable Fractional Currency Shield in exceptional condition with minimal water staining and a majority of the notes in excellent condition as well as an uncut sheet of First Issue 50 cents fractional notes. Chinese and Worldwide Scripophily is highlighted with the first offering from the Baltimore Collection of hundreds of rare B&O Railroad stocks, bonds and related documents acquired over 30 years ago before the sale of the B&O Archives including many rare issues from Virginia, West Virginia, and Kentucky; State and City bonds include a desirable selection of Louisiana and Ohio bonds as well as railroads and mining. -
The Kentucky State Seal”
“The Kentucky State Seal” By Ron Bryant, Kentucky Historical Society One of the most frequently asked questions regarding Kentucky symbols is, "Who are the two men on the state seal?" The answer is simple. The two male figures on the official state seal are symbolic. The man in buckskin is not Daniel Boone and the man in the frock coat is not Henry Clay. In fact, the two men represented on the seal do not look like the two characters on the original seal. To understand what the symbols on the state seal and the state flag represent, one should look at the evolution of these symbols from 1792 to the present. The Commonwealth of Kentucky was less than a year old when, on December 20, 1792, the General Assembly approved an act to create the state seal. The act states: "Be it enacted by the General Assembly, that the Governor be empowered and is hereby required to provide at the public charge a seal for this Commonwealth; and procure the same to be engraved with the following device, viz; 'Two friends embracing, with the name of the state over their heads and around about the following motto: United we stand, divided we fall.' Until the seal could be crafted, the Kentucky Constitution provided that "The Governor shall be at liberty to use his private seal." David Humphreys, a Lexington silversmith, was awarded twelve pounds sterling to make the first seal and press for the state. This seal was lost in a fire which destroyed the capitol building in 1814. -
2021 FRANKFORT PARKS, RECREATION, and HISTORIC SITES MASTER PLAN Frankfort, Kentucky
2021 FRANKFORT PARKS, RECREATION, AND HISTORIC SITES MASTER PLAN Frankfort, Kentucky June, 2021 DRAFTFRANKFORTKE U K DI ILLED DRAFT ACKNOWLEDGMENTS 2021 Frankfort Parks, Recreation, and Historic Sites Master Plan Frankfort, Kentucky Mayor and Commission Mayor Layne Wilkerson Commissioner Katrisha Waldridge Commissioner Kyle Thompson Commissioner Kelly May Commissioner Leesa Unger Parks, Recreation & Historic Sites Board Ann French Thomas, President David Cammack, Vice President Polly Coblin, Member Steve Pewitt, Member Judy Zeigler, Member Chuck Geveden Steering Committee (in alphabetical order) Robin Antenucci (Frankfort/Franklin Co. Tourist & Convention Commission) Steve Brooks (Frankfort Optimist Club Member; Club Nominee) David Cammack (Parks Advisory Board Member) Chea Coleman (Community Member) Suzanne Fernandez Gray (Arts & Culture Representative) Johnny Keene (Kings Center) Louis McClain (Community Citizen) Bill May (Former Mayor) Jim Parrish (Former Director) Joe Peach (Frankfort City Schools Athletic Director) Shawn Pickens (Parks, Recreation, and Historic Sites Director) Bobby Stone (Tree Board) Ann French Thomas (Parks Advisory Board Member) Kyle Thompson (City Commissioner) Leesa Unger (City Commissioner) Melanie VanHouten (Director, Josephine Sculpture Park) Eric WhismanDRAFT (Former City Commissioner) ACKNOWLEDGMENTS i Parks, Recreation, and Historic Staff Members (in alphabetical order) Brandon Caudle (Golf Course Assistant Superintendent) Alex Cunningham (Parks, Recreation, and Historic Sites Special Projects/Forestry -
Issue 6, November 2020
GIS Newsletter - Volume 13, Issue 6, November 2020 November 2020 Governor Isaac Shelby Chapter Kentucky Society Sons of the American Revolution Isaac Shelby Announcements - Hear Ye! Hear Ye! Chapter Officers- 2020 President - Mike King Chaplain McClain is cur- [email protected] Special Request. Vice President - Patrick Wesolosky rently fighting the Corona Virus in Jewish Hospi- [email protected] tal. Please keep Eric in your thoughts and pray- Secretary - Scott Giltner ers. All of us send Eric our best wishes for a [email protected] Treasurer - Rod Smothers speedy recovery. [email protected] Eric at Veterans Day Ceremony in Lexington Registrar- Larry Selby [email protected] Cemetery where he presided as Chaplain. Chaplain - Eric McClain [email protected] Veterans Support - Larry Selby. Historian - Kent Hathaway • Angel Tree Tags. The Governor Isaac Shelby, Service to Veter- [email protected] ans Chairman, Larry Selby has been busy with activities to support our Veterans. At this Color Guard Commander - Scott Giltner time there is a need for items for Veterans from the Angel Tree Tags at Robley Rex Veter- [email protected] ans Hospital. The response from the Chapter has been great with all of the initial and sec- Newsletter- Mike King ond tags taken for gifts. However, there are many other tags available for these heartfelt mrfking001@gmail gift giving to Veterans in need. Please contact Larry at [email protected] if you would Webmaster-Scott Giltner [email protected] like to sponsor An Angel Tree Tag. The deadline for delivery to Larry is December 13th. Photos By- John Clay Barnett, • VA Thanksgiving Donations. -
Biographical Directory Bia, S.C
1200 Biographical Directory bia, S.C. in 1868; associate justice of the State supreme courtpractice of law; resided in Fort Wayne, md., until his death 1868-1870; successfully contested as a Republican the elec-there October 23, 1973; interment in Lindenwood Cemetery. tion of J.P. Reed to the Forty-first Congress and served from April 8, 1869, to March 3, 1871; comptroller general of South HOGG, Herschel Millard, a Representative from Colorado; Carolina in 1874 and 1875; elected to the Forty-fourth Con-born in Youngstown, Mahoning County, Ohio, November 21, gress (March 4, 1875-March 3, 1877); was not a candidate for1853; attended the common schools and was graduated from renomination in 1876; moved to Kenton, Ohio, in SeptemberMonmouth College, Monmouth, Ill., in June 1876; studied 1877 and practiced law until 1882; president of the Firstlaw; was admitted to the bar in 1878 and commenced prac- National Bank of Kenton; died in Battle Creek, Mich., Feb-tice in Indianola, Iowa; moved to Gunnison, Cob., in 1881 ruary 23, 1909; interment in Grove Cemetery, Kenton, Ohio.and resumed the practice of law; city attorney of Gunnison HOGE, William (brother of John Hoge), a Representativein 1882 and 1883; district attorney of the seventh judicial from Pennsylvania; born near Hogestown, Cumberlanddistrict of Colorado 1885-1893; moved to Telluride, Cob., in County, Pa., in 1762; received a limited schooling; moved to1888; city attorney 1890-1898; county attorney of San Miguel western Pennsylvania in 1782, where he and his brotherCounty, Cob., 1890-1902; -
Contents Register of the Kentucky Historical Society
CONTENTS REGISTER OF THE KENTUCKY HISTORICAL SOCIETY Listed below are the contents of the Register from the first issue in 1903 to the current issue in a searchable PDF format. VOLUME 1 Number One, January 1903 A New Light on Daniel Boone’s Ancestry Mrs. Jennie C. Morton ...................................................................... 11 Kentucky’s First Railroad, which was the First One West of the Allegheny Mountains ........................................................................ 18 Fort Hill ........................................................................................... 26 Address of Hon. John A. Steele, Vice President, before Kentucky Historical Society, February 11, 1899 ............................... 27 The Seal of Kentucky ........................................................................ 31 Before Unpublished Copy of a Letter from Gen. Ben Logan to Governor Isaac Shelby Benjamin Logan ............................................................................... 33 Counties in Kentucky and Origin of their Names Published by Courtesy of the Geographer of the Smithsonian Institute ........................................................................................... 34 Paragraphs ....................................................................................... 38 The Kentucky River and Its Islands Resident of Frankfort, Kentucky ....................................................... 40 Department of Genealogy and History Averill.............................................................................................. -
Archaeological Investigation of the State Monument Frankfort, Kentucky
ARCHAEOLOGICAL INVESTIGATION OF THE STATE MONUMENT FRANKFORT, KENTUCKY By M. Jay Stottman and David Pollack With Contributions by Peter E. Killoran, Sarah E. Miller, Phillip B. Mink, Christina A. Pappas, Eric Schlarb, and Lori Stahlgren KENTUCKY ARCHAEOLOGICAL SURVEY JOINTLY ADMINISTERED BY: UNIVERSITY OF KENTUCKY KENTUCKY HERITAGE COUNCIL KAS REPORT NO. 104 ARCHAEOLOGICAL INVESTIGATION OF THE STATE MONUMENT FRANKFORT, KENTUCKY By: M. Jay Stottman and David Pollack With Contributions by Peter E. Killoran Sarah E. Miller Phillip B. Mink Christina A. Pappas Eric Schlarb Lori Stahlgren KAS Report No. 104 Report Prepared For: Division of Historic Properties 700 Louisville Road Berry Hill Mansion Frankfort, Kentucky 40601 (502)-564-3000 Contact: Paul Gannoe Report Submitted By: Kentucky Archaeological Survey Jointly Administered By: Kentucky Heritage Council University of Kentucky, Department of Anthropology 1020A Export Street Lexington, KY 40506-9854 (859) 257-5173 August, 2005 David Pollack Principal Investigator Kentucky Office of State Archaeology Permit Number: 2004-34 ABSTACT During November and December of 2004, Kentucky Archaeological Survey archaeologists excavated five graves that had been covered by a sidewalk in the late 1980s and attempted to relocate the remains of several individuals who were killed during the 1812 Battle of River Raisin. Analysis of the artifacts (e.g., coffins, coffin hardware, buttons, and textiles) and human remains recovered the State Monument generated new information on mid- to late nineteenth century mortuary patterns and the lives of five Kentuckians (Henry Edwards, Yves J. Thoreau, and W. C. Green who died in 1847 during the Mexican War Battle of Buena Vista, Edward F. Hogg who died in 1863 during the Civil War, and C.