Greenup County
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Tennessee State Library and Archives MURDOCK COLLECTION Of
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 MURDOCK COLLECTION of JOHN OVERTON PAPERS 1780-[1797-1820]-1908 (THS Collection) Processed by: Archival Technical Services Accession Number: THS 4 Date Completed: September 4, 1954 1982 Addition Accession Number: THS 406 Date Completed: July 15, 1983 Microfilm Accession Number: 803 Location: THS I-B-1 and I-C-2 MICROFILMED INTRODUCTION The original part of this collection of Overton papers were inherited by Mrs. J. O. Murdock, of Washington, DC, from her ancestor, John M. Lea, a son-in-law of John Overton and were donated by her to the Tennessee Historical Society. The 1982 addition to the collection was given by Overton L. Murdock, of Bethesda, Maryland. The collection consists of 2.52 linear feet of shelf space and numbers approximately 1,025 items and three volumes. These papers are the property of the Tennessee Historical Society and are available on microfilm at the Joint Universities Library and the Manuscript Division of the Tennessee State Library and Archives. Single photocopies of documents may be made for individual or scholarly purposes. However, for commercial use, or use that may constitute a copy right infringement, the user should obtain permission from the historical society. SCOPE AND CONTENT NOTE This collection of papers of John Overton, numbering approximately 900 items, are composed of correspondence, two promissory notes, a Masonic document and a small diary of Nashville events listed yearly beginning in 1780, ending in 1851. The correspondence deals primarily with land cases of John Overton as lawyer and judge with some Tennessee politics intermingled. -
Notes on the Political Club of Danville and Its Members
THE FILSON CLUB HISTORY QUARTERLY VOL. 35 LOUISVILLE, KENTUCKY, OCTOBER• 1961 No. 4 NOTES ON THE POLITICAL CLUB OF DANVILLE AND ITS MEMBERS BY ANN PRICE (MRS. SYDNEY S.) COMBS Lexington, Kentucky A paper read before The Filson Club, June 6, 1960 Twelve years after the founding of Harrod's Station, the first per- manent English settlement in Kentucky, on the night of December 27, 1786, a small group of distinguished gentlemen met at the Dan- ville, Kentucky home of Samuel McDowell. He and Harry Innes, John Brown, Thomas Todd, Robert Craddock, Chris. Greenup, and John Belli "Resolved, that the persons now present do form them- selves into a society to be hereafter distinguished and known by the style and title of 'The Political Club,' to be governed by such laws and regulations as shall be hereafter agreed on" and to be "insti- tuted for the purpose of acquiring political knowledge."1 Such was the modest beginning of an unusually intriguing and ex- traordinary society! A political club composed of 25 to 30 men, meeting once a week to debate specified subjects. What is so unusual or fascinating about that? Schools, colleges, life in the great wide world, are full of myriad just such groups--investment clubs, debating clubs, clubs with a politi- cal connotation--we, today, are constantly hearing about them, going to them, reading about them. What sets this particular club apart, makes it worth investigating, and gives it an aura all its own? First of all, there is the work this club did. The importance of The Political Club of Danville lay in the training of its members for the role they played in the creation of the state of Kentucky. -
R9265 Abraham Scholl
Southern Campaign American Revolution Pension Statements & Rosters Pension application of Abraham Scholl R9265 f47VA Transcribed by Will Graves 1/16/12 [Methodology: Spelling, punctuation and/or grammar have been corrected in some instances for ease of reading and to facilitate searches of the database. Where the meaning is not compromised by adhering to the spelling, punctuation or grammar, no change has been made. Corrections or additional notes have been inserted within brackets or footnotes. Blanks appearing in the transcripts reflect blanks in the original. A bracketed question mark indicates that the word or words preceding it represent(s) a guess by me. Only materials pertinent to the military service of the veteran and to contemporary events have been transcribed. Affidavits that provide additional information on these events are included and genealogical information is abstracted, while standard, 'boilerplate' affidavits and attestations related solely to the application, and later nineteenth and twentieth century research requests for information have been omitted. I use speech recognition software to make all my transcriptions. Such software misinterprets my southern accent with unfortunate regularity and my poor proofreading fails to catch all misinterpretations. Also, dates or numbers which the software treats as numerals rather than words are not corrected: for example, the software transcribes "the eighth of June one thousand eighty six" as "the 8th of June 1786." Please call errors or omissions to my attention.] The state -
Shelby Family Papers [Finding Aid]. Library of Congress. [PDF Rendered
Shelby Family Papers A Finding Aid to the Collection in the Library of Congress Prepared by Frank Tusa Manuscript Division, Library of Congress Washington, D.C. 2011 Contact information: http://hdl.loc.gov/loc.mss/mss.contact Finding aid encoded by Library of Congress Manuscript Division, 2013 Finding aid URL: http://hdl.loc.gov/loc.mss/eadmss.ms013008 Collection Summary Title: Shelby Family Papers Span Dates: 1738-1916 Bulk Dates: (bulk 1757-1829) ID No.: MSS39669 Creator: Shelby family Extent: 2,315 items ; 9 containers ; 2 linear feet Language: Collection material in English Repository: Manuscript Division, Library of Congress, Washington, D.C. Abstract: Correspondence, memoranda, legal and financial papers, military records, genealogical data, and memorabilia relating mainly to Evan Shelby, soldier and frontiersman, and to his son, Isaac Shelby, soldier and political leader, providing a record of frontier life and political and economic developments in Pennsylvania, Maryland, Virginia, North Carolina, Tennessee, and Kentucky. Selected Search Terms The following terms have been used to index the description of this collection in the Library's online catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically therein. People Brown, John, 1757-1837--Correspondence. Campbell, Arthur, 1742-1811--Correspondence. Clay, Henry, 1777-1852--Correspondence. Crittenden, John J. (John Jordan), 1787-1863--Correspondence. Greenup, Christopher, 1750-1818--Correspondence. Grigsby, John Warren, 1818-1877--Correspondence. Grigsby, Susan Preston Shelby, 1830-1891--Correspondence. Hardin, Martin D., 1780-1823--Correspondence. Harrison, Benjamin, ca. 1726-1791--Correspondence. Hart, Nathaniel, 1770-1844--Correspondence. Irvine, Susan Hart McDowell, 1803-1834--Correspondence. -
Archaeologist Volume 28 Summer 1978 No
OHIO ARCHAEOLOGIST VOLUME 28 SUMMER 1978 NO. 3 m a Published by THE ARCHAEOLOGICAL SOCIETY OF OHIO The Archaeological Society of Ohio Officers—terms expire 1978 Robert Harter, 1961 Buttermilk Hill, Delaware, Ohio Jeff Carskadden, 2686 Carol Drive, Zanesville, Ohio President—Jan Sorgenfrei, Associate Editor, Martha P. Otto, 2985 Canterbury Drive, Lima, Ohio 45805 Ohio Historical Society, Columbus, Ohio Vice President—Steve Fuller, 4767 Hudson Drive, Stow, Ohio 44224 All articles, reviews and comments on the Ohio Archae Executive Secretary—Dana L. Baker, ologist should be sent to the Editor. Memberships, re West Taylor St., Mt. Victory, Ohio 43340 quests for back issues, changes of address, and other Treasurer—Don Bapst, matter should be sent to the business office. 2446 Chambers Ave., Columbus, Ohio 43223 Recording Secretary—Mike Kish, PLEASE NOTIFY BUSINESS OFFICE IMMEDIATELY 39 Parkview Ave., Westerville, Ohio 43081 OF ADDRESS CHANGES. BY POSTAL REGULATIONS Editor—Robert N. Converse, SOCIETY MAIL CANNOT BE FORWARDED. P.O. Box 61, Plain City, Ohio 43064 Editorial Office Trustees P. O. Box, Plain City, Ohio 43064 Terms expire Business Office Ensil Chadwick, 119 Rose Ave., Summers Redick, 35 West River Glen Drive, Mount Vernon, Ohio 1978 Wayne A. Mortine, Scott Drive, Worthington, Ohio 43085 Oxford Heights, Newcomerstown, Ohio 1978 Charles H. Stout, 91 Redbank Drive, Membership and Dues Fairborn, Ohio 1978 Annual dues to the Archaeological Society of Ohio are Max Shipley, 705 S. Ogden Ave., payable on the first of January as follows: Regular mem Columbus, Ohio 1978 bership $7.50; Husband and wife (one copy of publication) William C. Haney, 706 Buckhorn St., $8.50; Contributing $25.00. -
Place Names Beginning with the Letter G
, ·,,~ .' V GADBERRY (Adair Co.): ~hae~/b~r/eil (Columbia). All that .. »J~ " , ' , remains of this hamlet on KY 704, less,than 3 air miles s of .. ,J, , '. " "7- , F Columbia, ,is the Smith Chapel Church. Before, the Ci\til War , ..; , , , " a community here is said to have been called Butter Pint. Joe Creason' relates the tCl.le of a small boy who "had been ·, ;.. " sent to a neighbor's'house to'g(3t butter. 'H ow much do you' ,J '!! . ,.' ~~ . ,'.:: want?' he was asked. 'Oh,' the boy replied, 'I gl,less about 0' .• '. , , ~':~'-: ', .. ,.. , .:, a pint. '" The post off5.ce. was established as Gadberry on .~ .... :. ,', ~ ;:-" Sept. 24, .1884 with Finus Hurt, postmaster, ·and named for . " "" pioneer settler Jalnes Gadberry. The community failed to .. ' ., .... ,_. ,;- survite the closing of its remaining store shortly after the ,," Second World War though the post office continued until 1958., (Joe Creason "4th Plas's' Post ·OfNce· Going, Going ••• " LCJ, l " , , 6/29/1958, Sec. 4, P. lll-~ 3..-"1. i " .'. ~ ~., . t . s, . , , ~ .. '-',~ ~ , " , . • . " " " "'" , , - \\ . , , . :. ..;.;.; , " . • ,." . " , " " " , , , " ~ .. ,~ ·t , ., , .. '. " ! ;. , 'r; • ''<' - .'~' " ,: :.;? ~\: 'I; , j., ..:1, •••• ., , - '. ~INESVILLE (Allen CO.)I [ghanz/vih!1 (Scottsville). This community with extinct post office on Big Difficult Creek, 4 miles s of its union with the Barren River and 5~ air miles n of Scottsville, may be at or near the site of a log home built in 1814 by John Caruthers. From then nothing is known of the place until 1846 when Samuel' B. Gaines, a Virginian, arrived from nearby Port Oliver where he had a store, On July 1st of the following year, he established a post offfice and founded the Gainesville community which he named for him- self. -
SC 379 KENTUCKY Anniversary 175Th.Pdf
bOVEKNOR EUWAKD T. BUEATHITT REDEDICATION OF JOHN BREATHITT MARKER SEPTEMBER 16, 1967 RUSSELLVILLE, KENTUCKY For Release at 10 a.m. I accepted with pleasure your Invitation to be here today for this part of Western Kentucky's observance of the Commonwealth's 175th anniversary. After all, I have a bit of kinship tie with the Kentucky ° statesman whose marker we rededlcate today. And by my Hopklnsvllle background, I have a geographic tie with this part of the state. Logan County Is celebrating its 175th anniversary, too. You Logan Countlans live In an area that became a county on September 1, 17tf2, just three months after the new Commonwealth of * Kentucky became a state. Most of you know that Logan County is the mother of some 20 counties. In fact, In the period of Kentucky statehood, Logan County then Included all of what Is now regarded as l^estern Kentucky except for the Jackson Purchase. And this county, as you also know, was named for General Benjamin Logan, who founded Logan's Station In 1775. He also was a member of the convention which wrote the first constitution for Kentucky and also a member of the Constitutional Convention of 1779. This Is another reason for the ceremonies here and at Fairview today -- honoring some of the most illustrious names In I- ^ -2- Kentucky's history -- and also serving as Western Kentucky's participa tion in the 175th Anniversary Year. The county seat of Logan County, when established, was known as Logan Court House. Logan County then Included all of the land bounded on the nortn by the Ohio River, on the south by the Tennessee River and west to ttte same river and east to Stanford in Central Kentucky. -
Additional Intormation Concerning Various Individuals and Their Land
Additional inTormation concerning various individuals and their land claims may 'tis found in "A Report of the Causes Seteimined by the Late Supreme Court for the District of Kentucky, and by the Court of Appeals, in Which the Titles to Land vere in Dispute", by James Ha^es; Publication date - 1803> The following is an alphabetical list of the cases that appear in this book. Page Ammons Thomas against George Spears 6 Berxy Thomas and Thomas McClanahan 170 Bo^s Robert and William Hoy 1 Bowdiy James and William Eagan 7 Bradford John and Daniel against Abraham McClelland & c. 102 Bradford John and Andw. Gatewood and George Bryan and William Smith 55 Briscoe Pazmenas against James Speed Itl Same and Peter Coneilla U3 Same and Thomas Swearlngen heir at lav & c. kl Biyan George and William Smith against John Bradford and Andrew Gatewood 55 Bryan David and John C. Owlngs against Caleb Wallace 19l( Carter Mesheck against Samuel Oldham I8l Clarice Geo. Rogers and Thomas Marshall & c. Superintendents & c. 39 Cleland Philip and James Thorp 100 Cobum John and Christopher Greenup lOU Consilla Peter against Parmenas Briscoe li3 Crawford John against Benjamin Logan 26 Crow William and John Dou^erty 21 Dryden William and Charles Morgan 8 Same against William H'Gee 37 Egan William against James Bowdiy 7 Same against Samuel Hinch, heir & c. and John Jack, heir & c. US Essery John and Benjamin Frye 53 Evans Nathaniel and John Smith 88 Fox's Arthur heirs and Hnnriah Miller & c. Heirs & c. 51 Same and John Craig against Edward Holman 210 Fzye Benjamin against John Esseray 53 Greenup Christopher against John Cobum lOU Grimes Philip and Enoch Smith 18 Hemdon Zachariah against James Hbgan 2 Higgins Heniy and Th<nias Swearlngen U Hinch and Jack's heirs and William Eeigan A3 Hinton Thomas's heirs & c. -
Transylvania Amended (1783)
Transylvania Amended (1783) CHAPTER XXXVI. An ACT to amend an Act, intituled “An Act to Vest Certain Escheated Lands in the County of Kentucky in Trustees for a Public School” Approved by the Virginia General Assembly in May 1783 SECTION I. WHEREAS by an act of assembly, intituled “An Act to Vest Certain Escheated Lands in the County of Kentucky in Trustees for the Purpose of a Public School”, eight thousand acres of escheated lands were vested in certain trustees therein named, as a free donation from this commonwealth for the purpose of a public school or seminary of learning, to be erected within the said county, now called the district of Kentucky, as soon as the circumstances of the country and the state of its funds will admit. And whereas it hath been represented to this general assembly, that voluntary contributions might be obtained from individuals in aid to the public donations, were the number of the aforesaid trustees now alive and willing to act, increased, and such powers and privileges granted them by an act of incorporation as are requisite for carrying into effect the intentions of the legislature in the said act more fully recited: SECTION II. Be it therefore enacted, That William Fleming, William Christian, Benjamin Logan, John May, Levi Todd, John Cowan, Edmund Taylor, Thomas Marshall, Samuel McDowell, John Bowman, George Rogers Clark, John Campbell, Isaac Shelby, David Rice, John Edwards, Caleb Wallace, Walker Daniel, Isaac Cox, Robert Johnson, John Craig, John Mosby, James Speed, Christopher Greenup, John Crittenden, and Willis Green, are hereby constituted a body corporate and politic, to be known by the name of the trustees of the Transylvania seminary; and by that name shall have perpetual succession, and a common seal, with power to break, change, and renew their said seal of pleasure, and to exercise all the other powers and privileges that are enjoyed by the visitors and governors of any college or university within this state not herein limited or otherwise directed. -
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.............................................................................................. -
'Liberty'cargo Ship
‘LIBERTY’ CARGO SHIP FEATURE ARTICLE written by James Davies for KEY INFORMATION Country of Origin: United States of America Manufacturers: Alabama Dry Dock Co, Bethlehem-Fairfield Shipyards Inc, California Shipbuilding Corp, Delta Shipbuilding Co, J A Jones Construction Co (Brunswick), J A Jones Construction Co (Panama City), Kaiser Co, Marinship Corp, New England Shipbuilding Corp, North Carolina Shipbuilding Co, Oregon Shipbuilding Corp, Permanente Metals Co, St Johns River Shipbuilding Co, Southeastern Shipbuilding Corp, Todd Houston Shipbuilding Corp, Walsh-Kaiser Co. Major Variants: General cargo, tanker, collier, (modifications also boxed aircraft transport, tank transport, hospital ship, troopship). Role: Cargo transport, troop transport, hospital ship, repair ship. Operated by: United States of America, Great Britain, (small quantity also Norway, Belgium, Soviet Union, France, Greece, Netherlands and other nations). First Laid Down: 30th April 1941 Last Completed: 30th October 1945 Units: 2,711 ships laid down, 2,710 entered service. Released by WW2Ships.com USA OTHER SHIPS www.WW2Ships.com FEATURE ARTICLE 'Liberty' Cargo Ship © James Davies Contents CONTENTS ‘Liberty’ Cargo Ship ...............................................................................................................1 Key Information .......................................................................................................................1 Contents.....................................................................................................................................2 -
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.