Scott County1 R'~I
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
The Smithfield Review, Volume 20, 2016
In this issue — On 2 January 1869, Olin and Preston Institute officially became Preston and Olin Institute when Judge Robert M. Hudson of the 14th Circuit Court issued a charter Includes Ten Year Index for the school, designating the new name and giving it “collegiate powers.” — page 1 The On June 12, 1919, the VPI Board of Visitors unanimously elected Julian A. Burruss to succeed Joseph D. Eggleston as president of the Blacksburg, Virginia Smithfield Review institution. As Burruss began his tenure, veterans were returning from World War I, and America had begun to move toward a post-war world. Federal programs Studies in the history of the region west of the Blue Ridge for veterans gained wide support. The Nineteenth Amendment, giving women Volume 20, 2016 suffrage, gained ratification. — page 27 A Note from the Editors ........................................................................v According to Virginia Tech historian Duncan Lyle Kinnear, “he [Conrad] seemed Olin and Preston Institute and Preston and Olin Institute: The Early to have entered upon his task with great enthusiasm. Possessed as he was with a flair Years of Virginia Polytechnic Institute and State University: Part II for writing and a ‘tongue for speaking,’ this ex-confederate secret agent brought Clara B. Cox ..................................................................................1 a new dimension of excitement to the school and to the town of Blacksburg.” — page 47 Change Amidst Tradition: The First Two Years of the Burruss Administration at VPI “The Indian Road as agreed to at Lancaster, June the 30th, 1744. The present Faith Skiles .......................................................................................27 Waggon Road from Cohongoronto above Sherrando River, through the Counties of Frederick and Augusta . -
Kentucky in the 1880S: an Exploration in Historical Demography Thomas R
The Kentucky Review Volume 3 | Number 2 Article 5 1982 Kentucky in the 1880s: An Exploration in Historical Demography Thomas R. Ford University of Kentucky Follow this and additional works at: https://uknowledge.uky.edu/kentucky-review Part of the Social and Behavioral Sciences Commons Right click to open a feedback form in a new tab to let us know how this document benefits you. Recommended Citation Ford, Thomas R. (1982) "Kentucky in the 1880s: An Exploration in Historical Demography," The Kentucky Review: Vol. 3 : No. 2 , Article 5. Available at: https://uknowledge.uky.edu/kentucky-review/vol3/iss2/5 This Article is brought to you for free and open access by the University of Kentucky Libraries at UKnowledge. It has been accepted for inclusion in The Kentucky Review by an authorized editor of UKnowledge. For more information, please contact [email protected]. Kentucky in the 1880s: An Exploration in Historical Demography* e c Thomas R. Ford r s F t.; ~ The early years of a decade are frustrating for social demographers t. like myself who are concerned with the social causes and G consequences of population changes. Social data from the most recent census have generally not yet become available for analysis s while those from the previous census are too dated to be of current s interest and too recent to have acquired historical value. That is c one of the reasons why, when faced with the necessity of preparing c a scholarly lecture in my field, I chose to stray a bit and deal with a historical topic. -
Captain Thomas Jones Gregory, Guerrilla Hunter
Captain Thomas Jones Gregory, Guerrilla Hunter Berry Craig and Dieter Ullrich Conventional historical wisdom long held that guerrilla warfare had little effect on the outcome of America's most lethal conflict. Hence, for years historians expended relatively Little ink on combat between these Confederate marauders and their foes-rear-area Union troops, state militia and Home Guards. But a handful of historians, including Daniel Sutherland, now maintain that guerrilla warfare, most brutal and persistent in border state Missouri and Kentucky, was anything but an adjunct to the wider war. "It is impossible to understand the Civil War without appreciating the scope and impact of the guerrilla conflict," Sutherland argued in A Savage Confl,ict: The Decisive Role of Guerrillas in the Civil War (2009). "That is no easy thing to do," he conceded, because guerrilla warfare was "intense and sprawling, born in controversy, and defined by all variety of contradictions, contours, and shadings." 1 Mao Zedong, the founder of the People's Republic of China, is arguably the most famous and most successful guerrilla leader in history. "Many people think it impossible for guerrillas to exist for long in the enemy's rear," he wrote in 193 7 while fighting Japanese invaders. "Such a belief reveals lack of comprehension of the relationship that should exist between the people and the troops. The former may be likened to water the latter to the fish who inhabit it. "2 Guerrilla "fish" plagued occupying Union forces in the Jackson Purchase, Kentucky's westernmost region, for most of the war because the "water" was welcoming. -
Film 2466 Guide the Papers in the Library of Congress Manuscript Division the Papers of Henry Clay 1770 – 1852 in 34 Volumes Reel 1
Film 2466 Guide The Papers in the Library of Congress Manuscript Division The Papers of Henry Clay 1770 – 1852 in 34 volumes Reel 1 v.1-5 1770:Nov.30-1825:Oct.12 Reel 2 v.6-10 1825:Oct.13-1827:Oct.21 Reel 3: v.11-15 1827:Oct.22-1829:Nov.11 Reel 4 v.16-19 1829:Nov.13-1832:Aug.24 Reel 5 v.20-23 1832:Aug.26-1844:Oct.4 Reel 6 v.24-26, v.27 1844:Oct.9-1852:Nov.4, Undated papers Reel 7 v.1-4 1825:Mar.10-1826:Nov.8 1 Reel 8 v.5-7 1826:Nov.11-1829:Feb.28 Reel 9 Papers of Henry Clay And Miscellaneous Papers 1808-1853 1. Henry Clay Papers (Unbound) 2. Personal Miscellany 3. Photostat Miscellany 4. Slave Papers 5. United States: Executive (Treaty of Ghent) 6. United States: Executive (North East Boundary) 7. Finance (Unarranged) 8. Finance (United States Bank) 9. United States Miscellany Reel 10 v.3: Selected Documents Nov. 6, 1797- Aug. 11, 1801 v.4: Selected Documents Aug. 18, 1801-Apr. 10, 1807 2 Reel 10 (continued) The Papers of Thomas J. Clay 1737-1927 In 33 volumes v.5: July 14, 1807 – Nov.26, 1817 v.6 Dec.23, 1817-June 3, 1824 There does not appear to be anything to this volume. v.7 June 25, 1824 – Aug. 20, 1830 v.8 Aug. 27, 1830 – July 20, 1837: The Papers of Thomas J. Clay v.9:Aug. 14, 1837-Jan. 21, 1844: The Papers of Thomas J. -
Jeremiah & Mary Whitaker West
Jeremiah & Mary Whitaker West Submitted by Dorothy R. Hyde Editor's Foreword Dorothy R. Hyde, of Asheville writes "I was inspired after reading the May, 2007 issue of A Lot of Bunkum to write the role of the Jeremiah West family in the Civil War." Mrs. Hyde is a great-great granddaughter of Jeremiah and Mary West. The editor, after reviewing the records, notes that Mary Whitaker, wife of Jeremiah West, contributed ten or eleven family members to the Confederate side of the Civil War. She lost three or four sons, or sons-in-law, and a grandson to the cause. The West Family and the Confederacy Another family that should be recognized for its contribution to the cause of the Confederacy is that of Jeremiah and Mary Whitaker West. Their oldest son, John West, was born in 1817 and served with Company K, 11th NC Regiment. He resided in Buncombe Co., where he enlisted at age 44 on March 1, 1862. He was mustered in as sergeant and promoted to I st Sergeant on April 11, 1864, present or accounted for until wounded at Spotsylvania Court House, VA on May 11, 1864. He died on wounds on May 11, 1864. His son, John Preston West, 18, was also mustered in as Private, 51 promoted to Corporal on March 1 , 1862, and was with his father at the time of his death. The following letter was in the possession ofVaughtie Shook, a granddaughter, written by John P. West, Jr. to his mother telling her of his father's death. A copy was given to me by Mrs. -
January 2021
January 2021 Holly Hill 21 January 2021 Purchasing Manager Kenton County Fiscal Court 1840 Simon Kenton Way Covington, KY 41011 RE: Licking River Blue Water Trail Study Ms. Hill, Copperhead Environmental Consulting, Inc. (Copperhead) is pleased to submit the attached proposal to analyze approximately 122 miles of river and stream associated with the Licking River from Paris, Kentucky to the Ohio River to evaluate the potential for outdoor recreation and tourism. We have assembled a team of biologists, GIS specialists, archeologists, economic developers, recreational specialists, planners, and watershed specialists to support this project. Along with Copperhead biologists, planners, and writers, we have partnered with Cultural Resource Analysts, Inc. for archeological and historical services, EHI Consultants to support economic analyses and plan development, OutrageGIS Mapping to support mapping, and the University of Kentucky to develop initial outreach products for this project. Our multi-faceted expertise makes us ideally suited to serve your environmental service needs. The following document outlines select project experience examples and implementation plans. Please do not hesitate to contact me with any questions or clarifications needed. Sincerely, Marty Marchaterre Environmental Planner (859) 684-9387 [email protected] OVERVIEW Kentucky’s natural resources are a tourism draw for residents of the Commonwealth and visitors alike. The Licking River watershed is home to navigable waters, interesting plant and animal species, attractive geological features, fascinating historical and archeological stories, and an overall natural beauty. The Licking River, along with the South Fork of the Licking River and Stoner Creek from Paris, Kentucky to the Ohio River near Cincinnati, Ohio (hereafter referred to as the Study Corridor), has the potential to be promoted for outdoor recreation and tourism through fishing, boating, bird watching, heritage tourism, and educational opportunities, to name a few. -
South Fork of the Licking River Rapid Watershed Assessment
South Fork of the Licking River Rapid Watershed Assessment Hydrologic Unit Codes (HUC) 05100102 October 2008 USDA-NRCS, Lexington, Kentucky South Fork of the Licking River near Cynthiana, KY Photo: Tom Leith, USDA Kentucky Rapid Watershed Assessment, 2008_______________________________________________________Page 1 of 36 Table of Contents Introduction………………………………………………………………………….3 Geology and Soils……………………………………………………………………5 Threatened and Endangered Species………………………………………………6 Land Use/Land Cover……………………………………………………………….7 County Data………………………………………………………………………… 9 Stakeholder Participation and Conservation Needs…………………………….. 10 Prime Farmland Soils……………………………………………………………... 13 Highly Erodible Land………………………………………………………………15 Hay and Pasturelands……………………………………………………………... 16 Croplands…………………………………………………………………………... 17 Hydric Soils………………………………………………………………………… 19 Wildlife Priority Conservation Areas…………………………………………….. 21 Water Resources…………………………………………………………………… 23 List of Impaired Streams………………………………………………………….. 26 Sinkholes…………………………………………………………………………….28 Demographics……………………………………………………………………… 29 NRCS Conservation Program Data…………………………………………..….. 30 References…………………………………………………………………………..34 Natural Resources Conservation Service (NRCS) United State Department of Agriculture (USDA) Suite 210, 771 Corporate Drive, Lexington, KY 40503 The U.S. Department of Agriculture (USDA) prohibits discrimination in all its programs and activities on the basis of race, color, national origin, sex, religion, age, disability, political beliefs, sexual orientation, -
Supreme Court of Kentucky No
Supreme Court of Kentucky No. 2021-SC-0126-T [To Be Heard With No. 2021-SC-0107-T] ANDY BESHEAR, et al. Defendant-Movants, v. Transfer from Court of Appeals Nos. 2021-CA-0391-I and Scott Circuit Court No. 21-CI-00128 GOODWOOD BREWING CO., LLC, et al. Plaintiff-Respondents. BRIEF OF THE NEW CIVIL LIBERTIES ALLIANCE, SOUTHEASTERN LEGAL FOUNDATION, & THE MACKINAC CENTER FOR PUBLIC POLICY, AS AMICI CURIAE IN SUPPORT OF PLAINTIFF- RESPONDENTS Respectfully submitted, GREGORY A. NAPIER NEW CIVIL LIBERTIES ALLIANCE Ky. Bar No. 91556 JOHN J. VECCHIONE (PH25088184) Troutman & Napier, PLLC JARED MCCLAIN 1910 Harrodsburg Road 1225 19th Street NW, Suite 450 Suite 202 Washington, DC 20036 Lexington, KY 40503 (202) 869-5210 (859) 253-0991 [email protected] [email protected] Counsel for Amici Curiae CERTIFICATE OF SERVICE I hereby certify that on this 20th day of May 2021, a copy of this brief was served by E-mail and by U.S. Mail on the following: Judge Brian Privett, Scott Circuit Court, Scott County Justice Ctr., 310 Main Street, Georgetown, KY 40361; Amy Cubbage, S. Travis Mayo, Laura Tipton, Taylor Payne, & Marc Farris, Office of the Governor, 700 Capitol Ave., Ste. 106 Frankfort, KY 40601; Wesley Duke & David Lovely, Cabinet for Health & Family Srvcs., 275 East Main St. 5W-A, Frankfort, KY 40621; and Goodwood Brewing Company, LLC d/b/a Louisville Taproom, Frankfort Brewpub, and Lexington Brewpub, Trindy’s, LLC, and Kelmargjo, Inc., d/b/a The Dundee Tavern at 4440 PGA Blvd., Suite 307, Palm Beach Gardens, FL 33410 JOHN J. -
The Present Authors Gave a Sketch of Letitia Preston Floyd
Letitia Preston Floyd's "My Dear Rush" Letter Jim Glanville and Ryan Mays Copyright 2016 Introduction The present authors gave a sketch of Letitia Preston Floyd (1779- 1852) in the previous volume of the SmithfieldReview.! As background for the reader of this article, it may be brieflyreiterated that Letitia Preston Floyd was born on the Virginia frontier in the newly created Montgomery County. Her parents were the Scotch-Irish immigrant William Preston of Augusta County and Susanna Smith of Hanover County. In 1804 she married John Floyd in Kentucky and went on to become a plantation owner, the mother of twelve children (seven of whom survived to adulthood and marriage), and the First Lady of Virginia. The "My Dear Rush" letter is a 32-page manuscript writtenby Mrs. Floyd dated February 22, 1843. The authors of this article discovered the original copy of this document in January 2014 (after its being closely held within the Preston family for 161 years and ten furtheryears in a Smithfield closet) in a storage box at the Smithfield Plantation.2 The manuscript is in the form of a letter to her son Benjamin Rush Floyd and because of its opening salutation is referred to as the "My Dear Rush" letter. The letter was written at her home on the Cavan estate in Burke's Garden in Tazewell County, Virginia, at the instigation of the historian Lyman Draper. 3 The letter is in Mrs. Floyd's own hand and records many things that can be found nowhere else in the historical record. It is also a crucial document for understanding the European settling of southwest Virginia that was spearheaded by her great-uncle James Patton and her father William Preston. -
MR D I So N. ___Ma.D1 Son County Courthouse
Form 10-300 UNITED STATES DEPARTMENT OF THE INTERIOR (July 1969) NATIONAL PARK SERVICE Kentucky COUNTY: NATIONAL REGISTER OF HISTORIC PLACES Madison INVENTORY - NOMINATION FORM FOR NPS USE ONLY ENTRY NUMBER (Type all entries — complete applicable sections) University Building AND/OR HISTORIC: - V ____Old Central JJn^ STREET AND NUMBER: University Drive CITY OR TOWN: Richmond, Kentucky 9.1 MR d i so n. CATEGORY ACCESSIBLE OWNERSHIP STATUS (Check One) TO THE PUBLIC District (2J Building Public Public Acquisition: (3[ Occupied Yes: Q Restricted Site fj Structure Private (| In Process II Unoccupied f| Unrestricted D Object Both | | Being Considered I | Preservation work in progress D No PRESENT USE (Check One or More as Appropriate) I | Agricultural | | Government D Park n Transportation l~1 Comments | | Commercial | | Industrial I | Private Residence n Other (Specify) _________ [X Educational n Military I | Religious I I Entertainment || Museum I | Scientific OWNER'S NAME: Eastern Kentucky University STREET AND NUMBER: ________Lancaster Avemie Cl TY OR TOWN: COURTHOUSE, REGISTRY OF DEEDS, ETC: _______Ma.d1 son County Courthouse STREET AND NUMBER: _______Main Street Cl TY OR TOWN: Richmond Tl fLE OF SURVEY: Survey of Historic Sites in Kentucky DATE OF SURVEY: T Q7 I Federal State DEPOSITORY FOR SURVEY RECORDS: Kentucky Heritage Cnmmi STREET AND NUMBER: 401 Wapping Street CITY OR TOWN: Kentucky *— -"• (Check One) fit/ ^ : t—— '[3 Excellent n Good 3 Fair 1 Deteriorated D Ruins f~l Unexposed 1 HrcdN5ljH«W [£s ^/0/\f^» f^- (Check One) (Check One) f/ X] Altered Unaltered CD Moved [2} Ortglr.al Site xi ^*STr~r\ /s_ > TM^T^RESENT AND ORIGINAL (If known) PHYSICAL. -
Lodge History Book Centennial Crate
LODGE HISTORY BOOK CENTENNIAL CRATE National Order of the Arrow Committee July 2012 Members of the Lodge Key-3: You hold in your hand our Centennial Lodge History Book Binder. We ask that you use it as a guide to RAY CAPP write a history of the Order of the Arrow in your council as part of a nationwide project to collect local Chairman th histories of the Order as we lead up to our celebration of the 100 Anniversary of the Order (2015). JOHN P. REHM National Chief-2012 There are several well researched histories of the Order of the Arrow written from a national PRESTON H. MARQUIS perspective. This project, however, asks you to tell your perspective. Through it, we will endeavor to National Vice Chief-2012 gather almost three hundred histories from across the nation. Each lodge present at the 2012 CLYDE M. MAYER National Conference will be receiving this binder. One of the commonalities which bind all Arrowmen OA Director together is that we each have raised our hand and promised to “observe and preserve the traditions BRADLEY E. HADDOCK of the Order of the Arrow”. This is a terrific chance to do so locally in concert with your brothers from Immediate Past Chairman all over the country who will also be telling their stories. L. RONALD BELL Arrowhead of Service Contained in your binder is a template for helping your lodge research and compose the story of the Award Recipient Order of the Arrow in the council you serve. Notice that we are not necessarily asking for a lodge CRAIG B. -
Khsaa Boys' 3A Track & Field State Champions
KHSAA BOYS’ 3A TRACK & FIELD STATE CHAMPIONS Updated through 2021 state meet 110 METER HURDLES 1990 Reggie Wilkins Eastern 10.71 2004 Zachary Wilder Woodford County 4:17.88 Year Name(s) School Time 1991 Chris Jackson Woodford County 10.79 2005 Michael Eaton Greenwood 4:20.13 1977 Simmons Valley 14.20 1992 Brian Raspberry Male 10.81 2006 Thomas Davies St. Xavier 4:18.74 1978 LaPaille Pleasure Ridge Park 14.40 1993 Brian Raspberry Male 10.84 2007 Brian Long St. Xavier 4:26.09 1979 Anthony Jackson Bryan Station 14.90 1994 Brian Raspberry Male 10.70 2008 Ryan Eaton Greenwood 4:18.83 1980 Anthony Jackson Bryan Station 14.70 1995 Mark Miller Louisville Male 10.97 2009 Ryan Eaton Greenwood 4:18.39 1981 Bruce Ewing Valley 14.62 1996 Tony Driver Louisville Male 11.00 2010 Ryan Eaton Greenwood 4:17.91 1982 Preston Gray DuPont Manual 14.22 1997 Casey Combest Owensboro 10.75 2011 Andrew Stewart North Hardin 4:16.10 1983 Chris Lancaster Shelby County 14.61 1998 Casey Combest Owensboro 10.71 2012 Luke Weishaar Oldham County 4:19.52 1984 Chris Lancaster Shelby County 14.51 1999 Tyson Gay Lafayette 10.81 2013 Patrick Gregory Butler 4:18.15 1985 Chris Verhoven Lafayette 14.81 2000 Tyson Gay Lafayette 10.78 2014 William Mulloy St. Xavier 4:18.38 1986 Leon Bussell Christian County 14.70 2001 Tyson Gay Lafayette 10.46 2015 Ben Young Tates Creek 4:10.15 1987 Larry August Lafayette 15.08 2002 Todd Chisley Scott County 10.96 2016 Yared Nuguse DuPont Manual 4:12.10 1988 Doug Calhoun Henderson County 14.59 2003 William Carter Apollo 10.84 2017 Yared Nuguse DuPont Manual 4:17.94 1989 Doug Calhoun Henderson County 14.33 2004 Joe Petty Jeffersontown 10.93 2018 Trevor Warren Trinity (Lou.) 4:16.95 1990 Carlnell Whelen Pleasure Ridge Park 14.74 2005 Alfonso Smith Waggener 10.89 2019 Jacob Brizendine Oldham County 4:16.68 1991 Jeremy Petter St.