Kentucky Lawyer, 1996
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Reform and Reaction: Education Policy in Kentucky
Reform and Reaction Education Policy in Kentucky By Timothy Collins Copyright © 2017 By Timothy Collins Permission to download this e-book is granted for educational and nonprofit use only. Quotations shall be made with appropriate citation that includes credit to the author and the Illinois Institute for Rural Affairs, Western Illinois University. Published by the Illinois Institute for Rural Affairs, Western Illinois University in cooperation with Then and Now Media, Bushnell, IL ISBN – 978-0-9977873-0-6 Illinois Institute for Rural Affairs Stipes Hall 518 Western Illinois University 1 University Circle Macomb, IL 61455-1390 www.iira.org Then and Now Media 976 Washington Blvd. Bushnell IL, 61422 www.thenandnowmedia.com Cover Photos “Colored School” at Anthoston, Henderson County, Kentucky, 1916. http://www.loc.gov/pictures/ item/ncl2004004792/PP/ Beechwood School, Kenton County Kentucky, 1896. http://www.rootsweb.ancestry. com/~kykenton/beechwood.school.html Washington Junior High School at Paducah, McCracken County, Kentucky, 1950s. http://www. topix.com/album/detail/paducah-ky/V627EME3GKF94BGN Table of Contents Preface vii Acknowledgements ix 1 Reform and Reaction: Fragmentation and Tarnished 1 Idylls 2 Reform Thwarted: The Trap of Tradition 13 3 Advent for Reform: Moving Toward a Minimum 30 Foundation 4 Reluctant Reform: A.B. ‘Happy” Chandler, 1955-1959 46 5 Dollars for Reform: Bert T. Combs, 1959-1963 55 6 Reform and Reluctant Liberalism: Edward T. Breathitt, 72 1963-1967 7 Reform and Nunn’s Nickle: Louie B. Nunn, 1967-1971 101 8 Child-focused Reform: Wendell H. Ford, 1971-1974 120 9 Reform and Falling Flat: Julian Carroll, 1974-1979 141 10 Silent Reformer: John Y. -
National Register of Historic Places Inventory - Nomination Form
Form No. 10-300a (Rev. 10-74) UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY - NOMINATION FORM Historic Resources of Ashland CONTINUATION SHEET ITEM NUMBER 8_____PAGE 3______________________ BATH AVENUE HISTORIC DISTRICT Statement of Significance Since the inception of the Kentucky Iron, Coal and Manufacturing Company's plan for Ashland, western Bath Avenue has been considered to be the city's most prestigious residential neighborhood. The first two houses on the street were built in 1855-56 by Hugh and John Means, prominent Ohio iron industrialists who moved to Ashland in conjunction with the Kentucky Iron, Coal and Manufacturing Company. Through the early twentieth century, property on the street was essentially reserved for local industry owners and managers who were related by family or business connections. Multiple lots continued to be held by families, and only one or two houses occupied each block in 1877, according to the Titus, Simmons Atlas map of Ashland. As a result of the slow development of the street, the neighborhood is now characterized by a diversity of architectural styles that is not seen elsewhere in Ashland. Although the neighborhood previously extended for six blocks along Bath Avenue, large-scale commercial development in the 1200 block has severed the western end of the street, and reduced the length of the coherent neighborhood to four blocks. Therefore the National Register boundary has not been extended beyond 13th Street. Form No. 10-300a (Hev. 10-74) UNITED STATES DEPARTMENT OF THE INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM Historic Resources of Ashland CONTI NU ATION SHEET_________________ITEM NUMBER 8 PAGE 4________________ BATH AVENUE HISTORIC DISTRICT Description The Bath Avenue Historic District includes four blocks of Bath Avenue between ,13th and 17th Streets. -
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. -
A Comment on the Litigation Strategy, Judicial Politics and Political Context Which Produced Grutter and Gratz Sheryl G
Masthead Logo Kentucky Law Journal Volume 92 | Issue 1 Article 6 2003 A Comment on the Litigation Strategy, Judicial Politics and Political Context Which Produced Grutter and Gratz Sheryl G. Snyder Frost Brown Todd Follow this and additional works at: https://uknowledge.uky.edu/klj Part of the Constitutional Law Commons, and the Law and Race Commons Right click to open a feedback form in a new tab to let us know how this document benefits you. Recommended Citation Snyder, Sheryl G. (2003) "A Comment on the Litigation Strategy, Judicial Politics and Political Context Which Produced Grutter and Gratz," Kentucky Law Journal: Vol. 92 : Iss. 1 , Article 6. Available at: https://uknowledge.uky.edu/klj/vol92/iss1/6 This Special Feature is brought to you for free and open access by the Law Journals at UKnowledge. It has been accepted for inclusion in Kentucky Law Journal by an authorized editor of UKnowledge. For more information, please contact [email protected]. A Comment on the Litigation Strategy, Judicial Politics and Political Context Which Produced Grutter and Gratz BY SHERYL G. SNYDER* INTRODUCTION n 2003, the nation commemorated the fortieth anniversary of Dr. Martin Luther King's "I Have a Dream" oration and the terrorist bombing of the Sixteenth Street Baptist Church in Birmingham, Alabama. Both of these anniversaries reminded many people that they came of age politically in Kentucky's Jim Crowe era. They attended de jure segregated elementary schools, and the resulting de facto segregation was not addressed for a decade after Brown v. Board of Education' was decided. -
(Kentucky) Democratic Party : Political Times of "Miss Lennie" Mclaughlin
University of Louisville ThinkIR: The University of Louisville's Institutional Repository Electronic Theses and Dissertations 8-1981 The Louisville (Kentucky) Democratic Party : political times of "Miss Lennie" McLaughlin. Carolyn Luckett Denning 1943- University of Louisville Follow this and additional works at: https://ir.library.louisville.edu/etd Recommended Citation Denning, Carolyn Luckett 1943-, "The Louisville (Kentucky) Democratic Party : political times of "Miss Lennie" McLaughlin." (1981). Electronic Theses and Dissertations. Paper 333. https://doi.org/10.18297/etd/333 This Master's Thesis is brought to you for free and open access by ThinkIR: The University of Louisville's Institutional Repository. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of ThinkIR: The University of Louisville's Institutional Repository. This title appears here courtesy of the author, who has retained all other copyrights. For more information, please contact [email protected]. THE LOUISVILLE (KENTUCKY) DEMOCRATIC PARTY: " POLITICAL TIMES OF "MISS LENNIE" McLAUGHLIN By Carolyn Luckett Denning B.A., Webster College, 1966 A Thesis Submitted to the Faculty of the Graduate School of the University of Louisville in Partial Fulfillment of the Requirements for the Degree of MASTER OF ARTS Department of Political Science University of Louisville Louisville, Kentucky August 1981 © 1981 CAROLYN LUCKETT DENNING All Rights Reserved THE LOUISVILLE (KENTUCKY) DEMOCRATIC PARTY: POLITICAL TIMES OF "MISS LENNIE" McLAUGHLIN By Carolyn Luckett Denning B.A., Webster College, 1966 A Thesis Approved on <DatM :z 7 I 8 I By the Following Reading Committee Carol Dowell, Thesis Director Joel /Go]tJstein Mary K.:; Tachau Dean Of (j{airman ' ii ABSTRACT This thesis seeks to examine the role of the Democratic Party organization in Louisville, Kentucky and its influence in primary elections during the period 1933 to 1963. -
UA77/1 Western Alumnus, Vol. 36, No. 2
Western Kentucky University TopSCHOLAR® WKU Archives Records WKU Archives Winter 1968 UA77/1 Western Alumnus, Vol. 36, No. 2 WKU Alumni Relations Follow this and additional works at: https://digitalcommons.wku.edu/dlsc_ua_records Part of the African American Studies Commons, Construction Engineering Commons, Curriculum and Instruction Commons, Higher Education Administration Commons, Leadership Studies Commons, Life Sciences Commons, Medicine and Health Sciences Commons, Philosophy Commons, Race and Ethnicity Commons, Religion Commons, Social History Commons, Sports Studies Commons, and the Urban, Community and Regional Planning Commons This Magazine is brought to you for free and open access by TopSCHOLAR®. It has been accepted for inclusion in WKU Archives Records by an authorized administrator of TopSCHOLAR®. For more information, please contact [email protected]. WESTERN ALUMNUS . Cooper, senior home economics major from Anderson, Ind., Evolution of Student Government at Western secretary; and Toni Rizzo, senior business administration major from Chicago, Ill., treasurer. ' Commenting on the role of Associated Students, Straeffer A toddling infant is growing up at a plan to provide students with a of A.S. is the seven-member Judicial said, " I feel like we've made great progress in the past three Western. representative student government. Council which reviews student WESTERN. years, but there's more to be done. We can't sit back and > A mere three years old, the Asso Under the direction of its chairman, disciplinary problems. applaud the past, we must look ahead and continue to strive ciated Students of Western Kentucky Reed Morgan, and vice chairman, John The organization moved into offices for the betterment of student government." University has made its presence felt in Lovett, the committee began studying in Room 102 of the Garrett Student Among programs underway this year are extension of ALUMNUS virtuaUy every facet of campus activity. -
The Public Papers of Governor Lawrence W. Wetherby, 1950-1955
University of Kentucky UKnowledge Legislative and Executive Papers Political Science 12-31-1983 The Public Papers of Governor Lawrence W. Wetherby, 1950-1955 Lawrence W. Wetherby John E. Kleber Morehead State University 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 Wetherby, Lawrence W. and Kleber, John E., "The Public Papers of Governor Lawrence W. Wetherby, 1950-1955" (1983). Legislative and Executive Papers. 8. https://uknowledge.uky.edu/upk_political_science_papers/8 THE PUBLIC PAPERS OF THE GOVERNORS OF KENTUCKY Robert F. Sexton General Editor SPONSORED BY THE Kentucky Advisory Commission on Public Documents AND THE Kentucky Historical Society KENTUCKY ADVISORY COMMISSION ON PUBLIC DOCUMENTS William Buster Henry E. Cheaney Thomas D. Clark, Chairman Leonard Curry Richard Drake Kenneth Harrell Lowell H. Harrison James F. Hopkins Malcolm E. Jewell W. Landis Jones George W. Robinson Robert F. Sexton, General Editor W. Frank Steely Lewis Wallace John D. Wright, Jr. THE PUBLIC PAPERS OF GOVERNOR LAWRENCE W WETHERBY 1950-1955 John E. Kleber, Editor THE UNIVERSITY PRESS OF KENTUCKY library of Congress Cataloging in Publication Data Wetherby, Lawrence W. (Lawrence Winchester), 190&- The Public papers of Governor Lawrence W. Wetherby, 1950-1955. (The Public papers of the Governors of Kentucky) Includes index. 1. Kentucky—Politics and government—1951- —Sources. -
Genealogical Works of Robert M Willis
Genealogical Works of Robert M Willis Volume VIII Typed for The Lawrence Register website by Oma Griffith 1 NOTE; Taken from disk #8 HISTORICAL REGISTER OF VIRGINIANS IN THE REVOLUTIONS WAR By John H Gwathmey Willis, ______, captain Gloucester Mil, in 1775-76, E Willis, Baily, Stafford pens. Willis, Bartlett, 5 Cl Willis, Benjamin, N Y pens. Willis, David, Ensign in 1776-7, of Pittsylvania E Willis, Edward, IP Willis, Evin, 1st Artillery Willis, Francis, captain Grayson’s Reg Jan 14, 1777, resigned May 10, 1778; died Jan 25, 1829 Willis, George, Ensign in 1776-7, E Willis, George, 1 CL, 1 and 10 CL of Mathews, E Willis, Henry, 2nd Lieutant 1st Continental Artillery Mch 1, 1778; resigned Nov 18, 1778 Willis, Henry, Captain of Cavalry; rec’d Balance of pay in 1783, Awarded 4, 000 acres. Willis, Henry, Midshipman, Navy Willis, Henry, 9 CL Willis, Jacob, Clark’s Ill Reg Willis, James, Captain in Grayson’s Reg Jan 14, 1777; resigned May 11, 1778. Willis, James, Major, E Willis, James, Seaman and Quartermaster, Navy, served on the Henry. Willis, James, 11 CL Willis, James, Halifax, 70, mpl Willis, John, 1st Lieut 2 CL Sept 29, 1775; Capt June 15, 1776; taken prisoner at Bradywine Sept 11, 1777; exchanged Nov 8, 1780; promoted to Major 5 CL May 12, 1779, but did not join reg; awarded 7, 254 acres. Also written John W Willis, John, served in Capt Mucklehany’s and Capt James Winston’s Co; asked aid in Louisa. Louisa pens Willis, John, (Willet) Corp, 1 CL 2 Va State Reg, and 7 CL, 5 CL, 6 CL, 7 CL, IP Willis, John W, Major, BW Willis, Joseph, WD, IP Willis, Lewis, Lieutenant Colonel 10 CL Nov 13, 1776; resigned Mch 1, 1778Willi Willis, Lewis, Orange Mil, oath as Lieut Mch 24, 1780 Willis, Moses, Orange Mil, apptd 2nd Lieut in Capt Hawkins’ Co. -
Historic Frankfort Walking Tour Site Map Historic Frankfort Walking Tour Starting Point - Old State Capitol 8
21. ORLANDO BROWN HOUSE 28. RODMAN-HEWITT HOUSE 36. FIRST BAPTIST CHURCH c. 1835, 218 Wilkinson St. c. 1817, 404 Wapping St. c. 1868, 201 St. Clair St. The Greek Revival house was built from plans designed by Gideon The birthplace of Admiral Hugh Rodman, Commander-in-Chief of the U.S. Paul Sawyier’s maternal grandmother, Penelope Wingate, built a brick Shryock, for the second son of Senator John Brown. It is one of the only Pacific Fleet after World War I. Gen. Fayette Hewitt of the Orphan Brigade chapel in 1886 and gave it to the church. The present front of the HistHistoricoric FFrankfortrankfort known residences designed by him. It remained in the Brown family until in the Confederate Army lived in this house during the late 1800s. church was added in 1904. The first sermon was preached by Rev. Silas it was bequeathed to the National Society of Colonial Dames. It contains 29. VEST-LINDSEY HOUSE M. Noel, a founder of Georgetown College in Georgetown, Kentucky. many of the original furnishings, including paintings by Robert Burns Henry Clay’s brother, Porter, served as minister here. WWalkingalking TTourour C. 1800, 401/403 Wapping St. Wilson. Boyhood home of George Graham Vest, Senator, lawyer, member of 37. FRANKLIN COUNTY COURTHOUSE 22. SOUTH-WILLIS HOUSE Confederate Congress. Thomas Noble Lindsey, legislator, Confederate c. 1835, St. Clair St. c. 1875, 505 Wapping St. Mayor of Frankfort during Civil War, president of Farmers Bank, also The original design was by Gideon Shryock, who developed this It was once the home of Dr. -
MSS 139 Simeon S. Willis Collection, 1786-1968 OVERVIEW Number
Simeon S. Willis Papers MSS 139 Page 1 MSS 139 Simeon S. Willis Collection, 1786-1968 OVERVIEW Number: MSS 139 Title: Simeon S. Willis Papers Dates: 1786-1968 Media: photographs; documents Quantity: 6 boxes; 3 FF1 folders; 1 FF2 folder Location: Archival Storage. Kentucky Historical Society, 100 W. Broadway, Frankfort, Kentucky, 40601-1931, Phone: (502) 564-1792, Email: [email protected] , http://history.ky.gov HISTORICAL SKETCH OF THE COLLECTION Simeon Slavens Willis was born December 1, 1879 in Lawrence County, Ohio, to John H. and Abigail (Slavens) Willis. Willis eventually moved to Ashland, KY, where he practiced law. In 1928, he was appointed to the bench of the Kentucky Court of Appeals to complete the term of Republican Flem D. Sampson who had been elected governor. In 1943, he was elected Governor of Kentucky, and focused his administration on health care reform, transportation, raised teachers' salaries, appointed the first African-American to the state Board of Education and created the Kentucky Commission on Negro Affairs in 1944. Willis married Idah Lee Millis of Catlettsburg, Kentucky, on April 14, 1920. They had one daughter, Sally Lesley Willis, who married Lt. Henry Meigs II on December 30, 1944 and had one son, Simeon Willis Meigs. Simeon Willis died April 2, 1965 and is interred at the Frankfort Cemetery. SCOPE AND CONTENTS OF THE COLLECTION The Simeon S. Willis materials document the personal and professional life of Kentucky governor Simeon Willis' personal and professional life. It includes photographs of his family and political career; land and property transfer documents; state payroll summaries; banking information; political newspaper clippings; and ephemera such as political campaign publicity materials, programs, announcements, business cards, etc. -
Eighty-Seventh Congress January 3, 1961, to January 3, 1963
EIGHTY-SEVENTH CONGRESS JANUARY 3, 1961, TO JANUARY 3, 1963 FIRST SESSION-January 3, 1961, to September 27, 1961 SECOND SESSION-January 10, 1962,1 to October 13, 1962 VICE PRESIDENT OF THE UNITED STATES-RICHARD M. NIXON,2 of California;LYNDON B. JOHNSON,2 of Texas PRESIDENT PRO TEMPORE OF THE SENATE-CARL HAYDEN, of Arizona SECRETARY OF THE SENATE-FELTON MCLELLAN JOHNSTON, of Mississippi SERGEANT AT ARMS OF THE SENATE-JOSEPH C. DUKE, of Arizona SPEAKER OF THE HOUSE OF REPRESENTATIVES-SAM RAYBURN,4of Texas; JOHN W. MCCORMACK,5 of Massachusetts CLERK OF THE HOUSE-RALPH R. ROBERTS,6 of Indiana SERGEANT OF ARMS OF THE HOUSE-ZEAKE W. JOHNSON, JR.,6 ofTennessee DOORKEEPER OF THE HOUSE-WILLIAM M. MILLER,6 of Mississippi POSTMASTER OF THE HOUSE-H. H. MORRIS,6 of Kentucky ALABAMA Barry M. Goldwater, Phoenix John E. Moss, Jr., Sacramento SENATORS REPRESENTATIVES William S. Mailliard, San Francisco Lister Hill, Montgomery John J. Rhodes, Mesa John F. Shelley, San Francisco John J. Sparkman, Huntsville Stewart L. Udall,' Tucson John F. Baldwin, Martinez Morris K. Udall,8 Tucson Jeffery Cohelan, Berkeley REPRESENTATIVES George P. Miller, Alameda Frank W. Boykin, Mobile ARKANSAS J. Arthur Younger, San Mateo George M. Grant, Troy Charles S. Gubser, Gilroy George W. Andrews, Union Springs SENATORS John J. McFall, Manteca Kenneth A. Roberts, Anniston John L. McClellan, Camden Bernice F. Sisk, Fresno Albert Rains, Gadeden J. William Fulbright, Fayetteville Charles M. Teague, Ojai Armistead I. Selden, Jr., Greensboro REPRESENTATIVES Harlan F. Hagen, Hanford Carl A. Elliott, Jasper Ezekiel C. Gathings, West Memphis Gordon L. -
3239 Hon. A. S. J. Carnahan
1957 CONGRESSIONAL RECORD- HOUSE 3239 and 30 percent surtax; to the Committee on MEMORIALS toria, Maria, Carlo, and Caterina Sciannameo: Ways and Means. Under clause 4 of rule XXII, memo to the Committee on the Judiciary. By Mr. ALGER: H. R. 5712. A bill for the relief of Erika H. J. Res. 259. Joint resolution proposing rfals were presented and referred as Fackler; to the Committee on the Judiciary. an amendment to the Constitution of the follows: By Mr. ELLIOTT: United States relative to taxes on incomes, By Mr. BERRY: Senate Concurrent Reso H. R. 5713. A bill for the relief of Dr. inheritances, and gifts; to the Committee lution No. 5, adopted by the South Dakota Kwang Wouk Rowe and Mrs. Hyo Suk (Lee) on the Judiciary. ·- State Legislature, memorializing the Con Rowe; to the Committee on the Judiciary. H. J. Res. 260. Joint resolution proposing gress of the United States to recognize the By Mr. FOGARTY: an amendment to the Constitution of the importance of continuous and adequate plant H . R. 5714. A bill for the relief of William United States relative to the balancing of research and increase the present appropria Frederick Werner; to the Committee on the the budget; to the Committee on the Judi tion of funds for the purpose of carrying on Judiciary. ciary. an adequate program of rust control and By Mr. McCONNELL: H. J. Res. 261. Joint resolution proposing plant research; to the Committee on Appro H. R. 5715. A bill for the relief of E. Burke an amendment to the Constitution of the priations.