~~~ ~Nsc9rrhin'l}L(Lu5
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 . -
SR V15 Cutler.Pdf (1.135Mb)
WHISKEY, SOLDIERS, AND VOTING: WESTERN VIRGINIA ELECTIONS IN THE 1790s Appendix A 1789 Montgomery County Congressional Poll List The following poll list for the 1789 congressional election in Montgomery County appears in Book 8 of Montgomery County Deeds and Wills, page 139. Original spellings, which are often erroneous, are preserved. The list has been reordered alphabetically. Alternative spellings from the tax records appear in parentheses. Other alternative spellings appear in brackets. Asterisks indicate individuals for whom no tax record was found. 113 Votes from February 2, 1789: Andrew Moore Voters Daniel Colins* Thomas Copenefer (Copenheefer) Duncan Gullion (Gullian) Henry Helvie (Helvey) James McGavock John McNilt* Francis Preston* 114 John Preston George Hancock Voters George Adams John Adams Thomas Alfred (Alford) Philip Arambester (Armbrister) Chales (Charles) Baker Daniel Bangrer* William Bartlet (Berlet) William Brabston Andrew Brown John Brown Robert Buckhanan William Calfee (Calfey) William Calfee Jr. (Calfey) James Campbell George Carter Robert Carter* Stophel Catring (Stophell Kettering) Thadeus (Thaddeas) Cooley Ruebin Cooley* Robert Cowden John Craig Andrew Crocket (Crockett) James Crockett Joseph Crocket (Crockett) Richard Christia! (Crystal) William Christal (Crystal) Michel Cutney* [Courtney; Cotney] James Davies Robert Davies (Davis) George Davis Jr. George Davis Sr. John Davis* Joseph Davison (Davidson) Francis Day John Draper Jr. Charles Dyer (Dier) Joseph Eaton George Ewing Jr. John Ewing Samuel Ewing Joseph -
William Preston and the Revolutionary Settlement
Journal of Backcountry Studies EDITOR’S NOTE: This is the third and last installment of the author’s 1990 University of Maryland dissertation, directed by Professor Emory Evans, to be republished in JBS. Dr. Osborn is President of Pacific Union College. William Preston and the Revolutionary Settlement BY RICHARD OSBORN Patriot (1775-1778) Revolutions ultimately conclude with a large scale resolution in the major political, social, and economic issues raised by the upheaval. During the final two years of the American Revolution, William Preston struggled to anticipate and participate in the emerging American regime. For Preston, the American Revolution involved two challenges--Indians and Loyalists. The outcome of his struggles with both groups would help determine the results of the Revolution in Virginia. If Preston could keep the various Indian tribes subdued with minimal help from the rest of Virginia, then more Virginians would be free to join the American armies fighting the English. But if he was unsuccessful, Virginia would have to divert resources and manpower away from the broader colonial effort to its own protection. The other challenge represented an internal one. A large number of Loyalist neighbors continually tested Preston's abilities to forge a unified government on the frontier which could, in turn, challenge the Indians effectivel y and the British, if they brought the war to Virginia. In these struggles, he even had to prove he was a Patriot. Preston clearly placed his allegiance with the revolutionary movement when he joined with other freeholders from Fincastle County on January 20, 1775 to organize their local county committee in response to requests by the Continental Congress that such committees be established. -
William Campbell of King's Mountain David George Malgee
University of Richmond UR Scholarship Repository Master's Theses Student Research 8-1983 A Frontier Biography: William Campbell of King's Mountain David George Malgee Follow this and additional works at: https://scholarship.richmond.edu/masters-theses Part of the United States History Commons Recommended Citation Malgee, David George, "A Frontier Biography: William Campbell of King's Mountain" (1983). Master's Theses. 1296. https://scholarship.richmond.edu/masters-theses/1296 This Thesis is brought to you for free and open access by the Student Research at UR Scholarship Repository. It has been accepted for inclusion in Master's Theses by an authorized administrator of UR Scholarship Repository. For more information, please contact [email protected]. A Frontier Biography: William Campbell of King's Mountain by David George Malgee A Thesis Submitted to the Graduate Faculty of The University of Richmond In Candidacy for the Degree of Master of Arts in History August, 1983 A Frontier Biography: William Campbell of King's Mountain Thesis Submitted to the Department of History of the Graduate School of the University of Richmond by David George Malgee Approved: Introduction . l Chapter I: The Early Years ........................................ 3 Chapter II: Captain Campbell ...................................... 22 Chapter III: The Outbreak of the American Revolution .............. 39 Chapter IV: The Quiet Years, 1777 - 1778 .. .. .. .. .. .. .. .. .. .. .. .. 56 Chapter V: The Critical Months, April 1779 - June 1780 ............ 75 Chapter VI: Prelude to Fame . 97 Chapter VII: William Campbell of King's Mountain .................. 119 Chapter VIII: Between Campaigns, November - December 1780 ......... 179 Chapter IX: The Guilford Courthouse Campaign ...................... 196 Chapter X: General William Campbell, April - August 1781 ......... -
Grade 5: Colonization to Constitution
Kentucky Sources for KAS Social Studies Standards Grade 5: Colonization to Constitution Use the suggested sources below to help teach the Kentucky strand of the KAS Social Studies Standards. 5.C.KGO.1 Explain the roles and responsibilities of a Kentucky citizen. Title: Constitutional Convention Journal, 1788-1792 Context: This journal documents the discussion and debates that shaped the Kentucky Constitution of 7192. Questions: How is the voting process described in the transcript on pages 83- 85? Is the voting process still the same today? Link: http://www.kyhistory.com/cdm/compoundobject/collection/MS/ id/10649/rec/10 Title: A Constitution or Form of Government for The State of Kentucky, April 19, 1792 Context: The Kentucky Constitution was written over a span of several years in Danville. It followed the example of the U.S. Constitution with a tripartite government, bicameral legislature and a bill of rights. Questions: Does the 1792 Constitution continue to shape Kentucky today? Why or why not? How is the Kentucky Constitution the same as and different to the U.S. Constitution? Link: http://kyhistory.com/cdm/compoundobject/collection/MS/id/9926/ rec/1 Title: Library Poster, ca. 1952 Context: In 1952, the American Library Association worked to increase voter turnout by sharing election information and arranging discussion groups and activities in libraries. This poster hung in the library in Glasgow, Kentucky. Questions: Who promotes the importance of voting today? Do you think it is a citizen’s responsibility to vote? Why or why not? Have the responsibilities of voting changed since 1792? Explain. Link: https://kyhistory.pastperfectonline.com/webobject/0D513C6C-39B4- 4682-B7AE-492621143939 Kentucky Historical Society ǀ https://history.ky.gov/ 5.E.KE.1 Analyze how incentives and opportunity costs impact decision making, using examples from Kentucky history. -
VAS1805 William Campbell
Southern Campaigns American Revolution Pension Statements & Rosters Petition of Heir of William Campbell VAS1805 2 Transcribed by Will Graves 3/22/15 [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. The word 'illegible' or 'indecipherable' appearing in brackets indicates that at the time I made the transcription, I was unable to decipher the word or phrase in question. 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 skills fail 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 material errors or omissions to my attention.] [From Digital Library of Virginia ] from Washington County Legislative Papers To the Hon. -
William Wells of Southhold and His Descendants, A.D. 1638 to 1878
I 929.2 W4629h 1235121 <3£NEAI-OGY COLLECTION ALLEN COUNTY PUBLIC LIBRARY 3 1833 00859 2294 ELLS OF SOUTHOLD 1G3S-1878. HAYES. CA, ^-£/£^ ^Ma/^ze^J^^^ '""^^Msoio ^a2^{s/Aa^ ^Wi6H.c<^S. W.Ji^m^. WILLIAM WELLS OF mMM And His Descendants, A. D. 1638 TO 1878 BY THE REV. CHARLES WELLS HAYES. CANON OF ST. LUKE'S CATHEDRAL, PORTLAND, ME. ; CORRESPONDING SECRE- TARY OF THE MAINE HISTORICAL SOCIETY ; MEMBER OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY. BUFFALO, N. Y.: BAKER, JONES & CO., PRINTERS AND BINDERS. MDCCCLXXVIII. Entered according to Act of Congress, in the year 1878, BY CHARLES W. & ROBERT P. HAYES, In the Office of tlie Librarian of Congress, at Washington, D. C. PREFACE, present volume has grown THE out of the request of a relative, four years ago, to fill up some blanks in a Family Bible. How the response to that request grew from a letter into a pamphlet, and from a pamphlet into a volume ; by what unthought-of study, correspondence, and visits to the old homes of the family, a labour of love has reached its present stopping-place, I need not detail to any who have had anything to do with genealogical research. Some special acknowledgment, besides that given on each page, is due for co-operation in this work, without which I could have done comparatively noth- ing. Mr. Charles B. Moore, of New York, has kindly added to his " Southold Index of 1698," (in itself a mine of genealogical material,) many letters and his- torical notes, and a transcript of all his MS. -
United States Department of the Interior National Park Service OCT
NPS Form 10400 owe NO. foatoofa (R«v. W6) United States Department of the Interior National Park Service OCT This form is for use in nominating or requesting determinations of eligibility for individual properties or districts. See instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by marking "x" in the appropriate box or by entering the requested information. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, materials, and areas of significance, enter only the categories and subcategories listed in the instructions. For additional space use continuation sheets (Form 10-900a). Type all entries. 1. Name of Property_________________________________________________ historic name Cad-i?. Downtown Cnmniprcial District____________________________________________ other names/site number NA_________________________________ _____ _____ 2. Location street & number Main Street, Jefferson Street N/A ' not for publication city, town Cadiz I vicinity state KY code KY county Triee code 221 zip code A99ii 3. Classification Ownership of Property Category of Property Number of Resources within Property [X"| private D building(s) Contributing Noncontributing [Xl public-local ~X) district 17 5 buildings I I public-State I site ____ ____ sites QO public-Federal I structure ____ ____ structures I object ____ ____ objects 17 s Total Name of related multiple property listing: Number of contributing resources previously listed in the National Register * _______ 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this LZl nomination [Z] request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. -
Grade 8: the United States: 1600-1877
Kentucky Social Studies Resource Guide Grade 8: The United States: 1600-1877 Use the suggested sources below to help teach the Kentucky strand of the KAS for Social Studies. 8.C.KGO.1 Examine the role of Kentucky and Kentuckians within national politics between 1792-1877. Title: A Constitution or Form of Government for The State of Kentucky, April 19, 1792 Context: The Kentucky Constitution was written over a span of several years in Danville. It followed the example of the U.S. Constitution with a tripartite government, bicameral legislature and a bill of rights. Questions: Does the 1792 Constitution continue to shape Kentucky today? Why or why not? How is the Kentucky Constitution the same as and different to the U.S. Constitution? Link: http://kyhistory.com/cdm/compoundobject/collection/MS/id/9926/rec/1 Title: Buckner Thruston Letter, dated February 18, 1808 Context: Thruston’s letter to his friend Robert Alexander of Frankfort, describes the deterioration of U.S. relations with England and France, as well as France’s embargo on U.S. commerce. Questions: Read the first few lines of page 1. What is an embargo and how would it impact U.S. trade? Read the middle section of text on page 2. What two nations is the U.S. torn between? What will happen if the U.S. aligns itself with one or the other? How do these actions by the national government impact Kentuckians? Link: https://kyhistory.com/digital/collection/MS/id/25803 Title: Weekly Register Clippings on the Battle of Frenchtown, 1813 Context: Collection of newspaper clippings about a group of Kentucky militiamen during the War of 1812. -
Chapter Xxiii Alexander Ewing
CHAPTER XXIII ALEXANDER EWING (1676/7-1738) of “THE LEVELL” OCTORARO HUNDRED, Cecil County, Maryland On page 16 of this work “Alexander Ewing, son of Robert Ewing was baptised on 18 January 1679/80, Burt Congregation” and also, “Margaret Ewing baptised 26 March 1678, daughter of Robert Ewing of Burt Congregation.” It is said she married Josias Porter and they had a daughter, Rachel, baptised 15 July 1711 (but had been born in 1706). The I.G.I. records that “Rachel Porter married Nathaniel Ewing 2 March 1721 [1721/22] in the Parish of Templemore in Derry (Londonderry) Ireland.” We have no reason to dispute this. If it be so, then Rachel is a niece of the above Alexander Ewing called by some “cousin” to Nathaniel. First Nathaniel on American Shores. Rachel Porter “had a brother James Porter born 1699,” was also reported. And, an Alexander Ewing, (Sr) is shown paying tax in 1729 in East Nottingham twp. Chester Co., PA next to one Alexander Ewing, Jr. Not necessarily son and father as, in that day Jr. and Sr. were used also to designate a younger and older person by the same name. This has been verified numbers of times. The “Jr.” there has been traced, somewhat, in Chapter XV. “THE LEVELL” was surveyed 3 March 1687 for Casparus Herman/Harman described as being a 900 acre tract on the S. Side of the Canawango (sic) [Conowingo] Creek running into the Susquehanna River, beginning at a bounded Beech Tree on a hill near the Creek Side. Benjamin Allen purchased 900 acres from Hermann’s son in 1714. -
National Register of Historic Places Registration Form
\ 2/01 /l(f df??ap-\ /Zfi/D~ OMB No. 1024-0018 mF0m1(L9W(Rev. !%90) VbK - United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual propemes and disuias. See instructions in HGWUCy&e the Naticnal Rptm~fHistmicPlaarcRq+a,& Fan (National Register Bulletin 16A). Complete each item by marking "x" in the appropriate box or by entering the information requmed. If any item does not appk to the property being documented, enter 'N/A" for "not applicable." For functions, ar* classification, materials, and areas of sigdcance, enter only categories and subcategories from the inmctions. Place additional entries and narrative items on condnuation sheets (NPS Form 1B900a). Use a typew-hr, word processor, or cornper, to complete all items. 1. Name of Property historic name Hawthorne Hall other names/site number DHR frle no. 11-37 2. Location street & number 1527 Hawthorne Hall Road (state route 600) N/A not for publication city or town Fincastle X vicinity state Viia code VA county Botetourt code 023 zip code 24090 3. State/Federal Agency -cation As the designated authority under the National Historic Preservation Act of 1986, as amended, I hereby cemfy that thls X noeon - request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property 3 meets -does not meet the National Register Criteria I recommend that this property be considered sigdicant -nationally - statewide X locally. -
H. Doc. 108-222
SEVENTH CONGRESS MARCH 4, 1801, TO MARCH 3, 1803 FIRST SESSION—December 7, 1801, to May 3, 1802 SECOND SESSION—December 6, 1802, to March 3, 1803 SPECIAL SESSION OF THE SENATE—March 4, 1801, to March 5, 1801 VICE PRESIDENT OF THE UNITED STATES—AARON BURR, of New York PRESIDENT PRO TEMPORE OF THE SENATE—ABRAHAM BALDWIN, 1 of Georgia; STEPHEN R. BRADLEY, 2 of Vermont SECRETARY OF THE SENATE—SAMUEL A. OTIS, of Massachusetts DOORKEEPER OF THE SENATE—JAMES MATHERS, of New York SPEAKER OF THE HOUSE OF REPRESENTATIVES—NATHANIEL MACON, 3 of North Carolina CLERK OF THE HOUSE—JOHN H. OSWALD, of Pennsylvania; JOHN BECKLEY, 4 of Virginia SERGEANT AT ARMS OF THE HOUSE—JOSEPH WHEATON, of Rhode Island DOORKEEPER OF THE HOUSE—THOMAS CLAXTON CONNECTICUT James Jackson Daniel Hiester Joseph H. Nicholson SENATORS REPRESENTATIVES AT LARGE Thomas Plater James Hillhouse John Milledge 6 Peter Early 7 Samuel Smith Uriah Tracy 12 Benjamin Taliaferro 8 Richard Sprigg, Jr. REPRESENTATIVES AT LARGE 13 David Meriwether 9 Walter Bowie Samuel W. Dana John Davenport KENTUCKY MASSACHUSETTS SENATORS Roger Griswold SENATORS 5 14 Calvin Goddard John Brown Dwight Foster Elias Perkins John Breckinridge Jonathan Mason John C. Smith REPRESENTATIVES REPRESENTATIVES Benjamin Tallmadge John Bacon Thomas T. Davis Phanuel Bishop John Fowler DELAWARE Manasseh Cutler SENATORS MARYLAND Richard Cutts William Eustis William H. Wells SENATORS Samuel White Silas Lee 15 John E. Howard Samuel Thatcher 16 REPRESENTATIVE AT LARGE William Hindman 10 Levi Lincoln 17 James A. Bayard Robert Wright 11 Seth Hastings 18 REPRESENTATIVES Ebenezer Mattoon GEORGIA John Archer Nathan Read SENATORS John Campbell William Shepard Abraham Baldwin John Dennis Josiah Smith 1 Elected December 7, 1801; April 17, 1802.