Kentucky. General Assembly

Variant names

Hide Profile

Archival Resources
Role Title Holding Repository
referencedIn Richardson, James M., 1858-. James M. Richardson papers, 1881-1919, 1896-1897 (bulk dates). University of Kentucky Libraries
referencedIn Kentucky. Governor (1871-1875 : Leslie). Enrolled bills, 1871-1874. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1848-1850 : Crittenden). Executive journal, 1848-1850. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Helm family : Papers, 1854-1902. The Filson Historical Society
referencedIn Kentucky. Secretary of State. Governor's proclamations : Governor A. B. Chandler, 1956-1959. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Transylvania University. Transylvania University records, 1780-1839 1780-1826 (bulk dates). University of Kentucky Libraries
referencedIn Wetherby, Lawrence W. (Lawrence Winchester), 1908-. Lawrence W. Wetherby papers, 1926-1958, 1950-1955 (bulk dates) University of Kentucky Libraries
creatorOf Kentucky. Governor (1851-1855 : Powell). Executive journal, 1851-1855. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Thornton, David Lewis, 1844-1923. David Lewis Thornton papers, 1864-1902 1885-1900. University of Kentucky Libraries
creatorOf Kentucky. Governor (1859-1862 : Magoffin). Messages to the General Assembly, 1859, 1861. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Ferguson, Bruce. Bruce Ferguson scrapbook, 1900-1902. University of Kentucky Libraries
creatorOf Kentucky. Governor (1883-1887 : Knott). Executive journals, 1883-1887. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Dept. of the Arts. Division of Creative Services. General Assembly photograph file. 1977-1979. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Miller family. Miller-Thum family : papers, 1781-1962. The Filson Historical Society
referencedIn Dorman, Peter. Letter, poem, 1854. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1919-1923 : Morrow). Copies of bills and resolutions, 1922. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1840-1844 : Letcher). Enrolled bills, 1840-1844. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Wilson, Samuel M. (Samuel Mackay), 1871-1946. Blue Licks Battlefield papers, 1774-1946. University of Kentucky Libraries
referencedIn Kentucky. Governor (1891-1895 : Brown). Enrolled bills, 1892-1894. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Election returns, 1812-1882, bulk 1812-1842. Kentucky Historical Society, Martin F. Schmidt Research Library
creatorOf Kentucky. Governor (1850-1851 : Helm). Messages to the General Assembly, [185-]. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn James family. James Family Collection, 1783-1988. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1824-1828 : Desha). Enrolled bills, 1824-1828. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1883-1887 : Knott). Enrolled bills, 1884, 1886. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1816-1820 : Slaughter). Messages to the General Assembly, 1817-1818. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Prall, John Andrew, 1827-. Letters to George W. Williams from John Andrew Prall and others, 1861-1865, 1861 (bulk date) [microform]. University of Kentucky Libraries
creatorOf Kentucky. Governor (1895-1899 : Bradley). Legislative papers, [1895?-1899?]. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Miller, Warrick, 1793-1863. Warrick Miller papers, 1784-1842. The Filson Historical Society
creatorOf Kentucky. Governor (1820-1824 : Adair). Executive journal, 1820-1824. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Wilson, Samuel M. (Samuel Mackay), 1871-1946. Samuel M. Wilson papers, 1792-1945 1916-1941 (bulk dates). University of Kentucky Libraries
creatorOf Kentucky. Governor (1891-1895 : Brown). Executive journals, 1891-1895. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1863-1867 : Bramlette). Executive journals, 1863-1867. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Madison, James, 1751-1836. Letters, 1790-1817. The Filson Historical Society
referencedIn Kentucky. Governor (1851-1855 : Powell). Enrolled bills, 1851-1854. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Marshall family. Marshall Family : papers, 1806-1955. The Filson Historical Society
referencedIn Kentucky. Governor (1832-1834 : Breathitt). Enrolled bills, 1832-1833. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1919-1923 : Morrow). Messages to the General Assembly, 1922. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Secretary of State. Governor's proclamations : Governor Earle C. Clements, 1947-1950. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1828-1832 : Metcalfe). Messages to the General Assembly, [1828-1832?]. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Wallace, F. F. Kentucky legislature autograph album, 1888. The Filson Historical Society
referencedIn Kentucky. Governor (1836-1839 : Clark). Enrolled bills, 1836-1839. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Breckinridge Family Papers, 1752-1965 Library of Congress. Manuscript Division
creatorOf Kentucky. Governor (1891-1895 : Brown). Legislative papers, 1894. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky Authority for Educational Television. General Assembly session proceedings, 1978-1985 [videorecording] / [produced by] Kentucky Educational Television. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1820-1824 : Adair). Enrolled bills, 1820-1824. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Dudley, Benjamin W. (Benjamin Winslow), 1785-1870. Letter, 7 Jan. 1834. The Filson Historical Society
referencedIn Wing, Charles F. Petition, [183-]. Kentucky Historical Society, Martin F. Schmidt Research Library
creatorOf Kentucky. Governor (1895-1899 : Bradley). Messages to the General Assembly, 1896-1898. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. General Assembly. An act to reduce into one, the several acts or parts of acts concerning limitations of actions : legislative bill, 1796. Kentucky Historical Society, Martin F. Schmidt Research Library
creatorOf Kentucky. Governor (1891-1895 : Brown). Messages to the General Assembly, 1892-1894. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1879-1883 : Blackburn). Enrolled bills, 1879-1883. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Smith, E. Hubbard, 1827-1890. E. Hubbard Smith : papers, 1852-1898. The Filson Historical Society
referencedIn Kentucky. Governor (1895-1899 : Bradley). Enrolled bills, 1895-1899. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1804-1808 : Greenup). Enrolled bills, 1804-1806. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. General Assembly. Resolutions of the general assembly of Kentucky upon the American system, 1830. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1859-1862 : Magoffin). Enrolled bills, 1859-1862. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1836-1839 : Clark). Executive journals, 1836-1839. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Stone, William Johnson, 1841-1923. William Johnson Stone papers, 1864-1953 1864-1923 (bulk dates). University of Kentucky Libraries
referencedIn McAfee, Robert B. (Robert Breckinridge), 1784-1849. Robert Breckinridge McAfee papers, 1824-1841. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Ford, Wendell H., 1924-. Wendell H. Ford speeches, 1971-1975. University of Kentucky Libraries
creatorOf Kentucky. General Assembly. Joint resolution of the General Assembly of Kentucky, 1914. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Clay Wade Bailey collection, 1970. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1875-1879 : McCreary). Executive journals, 1875-1879. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Clift, G. Glenn (Garrett Glenn), 1909-. Biographical directory of the Kentucky General Assembly, 1792-1969. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Lott family. Lott family letters, 1914. University of Kentucky Libraries
creatorOf Kentucky. Governor (1895-1899 : Bradley). Executive journals, 1895-1899. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1862-1863 : Robinson). Executive journal, 1862-1863. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1863-1867 : Bramlette). Messages to the General Assembly, 1863-1867. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1804-1808 : Greenup). Messages to the General Assembly, 1804-1808 (bulk 1804, 1807-1808). Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Gray, Mary Preston, Collector. Preston family : papers, 1754-1899. The Filson Historical Society
creatorOf Kentucky. Governor (1796-1804 : Garrard). Executive journals, 1796-1804. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Clay, Cassius Marcellus, 1846-1913. Cassius Marcellus Clay papers, 1863-1913, 1885-1889 (Bulk dates). University of Kentucky Libraries
referencedIn Kentucky. Governor (1875-1879 : McCreary). Enrolled bills, 1875-1879. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1907-1911 : Willson). Messages to the General Assembly, 1908-1910. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1883-1887 : Knott). Governor's speech file and messages to the General Assembly, 1883. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1834-1836 : Morehead). Enrolled bills, 1835-1836. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1919-1923 : Morrow). Executive journals, 1919-1923. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Todd, Harry Innes, 1818-1891. Harry Innes Todd-George Davidson Todd papers, 1823-1925. The Filson Historical Society
creatorOf Kentucky. Governor (1828-1832 : Metcalfe). Executive journal, 1828-1832. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1796-1804 : Garrard). Enrolled bills, 1796-1803 (bulk 1796-1798, 1803). Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn James, Ollie Murray, 1871-1918. Photograph collection, ca. 1886-1918. The Filson Historical Society
creatorOf Kentucky. Governor (1839-1840 : Wickliffe). Executive journal, 1839-1840. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1867-1871 : Stevenson). Enrolled bills, 1867-1871. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1862-1863 : Robinson). Enrolled bills, 1862-1863. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1891-1895 : Brown). Resignations of legislators, 1893-1895. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1844-1848 : Owsley). Enrolled bills, 1845-1848. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1851-1855 : Powell). Messages to the General Assembly, 1851-1854. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1875-1879 : McCreary). Messages to the General Assembly, 1878. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Stone, William J. (William Johnson), 1841-1923. Address delivered by Speaker William J. Stone at close of legislative session : 1876. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Withers, Garrett Lee, 1884-1953. Garrett Lee Withers papers, 1933-1953, 1949-1953 (bulk dates). University of Kentucky Libraries
referencedIn Kentucky. Governor (1895-1899 : Bradley). Governor's correspondence, 1896-1899. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1848-1850 : Crittenden). Enrolled bills, 1849-1850. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1820-1824 : Adair). Messages to the General Assembly, 1823-1824. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1855-1859 : Morehead). Executive journal, 1855-1859. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1808-1812 : Scott). Enrolled bills, 1808-1811. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1863-1867 : Bramlette). Enrolled bills, 1863-1867. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1850-1851 : Helm). Enrolled bills, 1850-1851. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1850-1851 : Helm). Executive journal, 1850-1851. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1919-1923 : Morrow). Enrolled bills, 1920-1922. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Churchill, Samuel, 1779-1863. Letter, 18 Jan. 1819. The Filson Historical Society
referencedIn Graham, Daniel, 1789-1869. Daniel Graham letter, 1829 May 21. Kentucky Historical Society, Martin F. Schmidt Research Library
creatorOf Kentucky. Governor (1855-1859 : Morehead). Executive minute book, 1855-1859. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1808-1812 : Scott). Executive journal, 1808-1812. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Lee, Henry, fl. 1794-1832. Henry Lee papers, 1756-1854 (bulk 1794-1832). Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Writs of election for the General Assembly, 1820. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1828-1832 : Metcalfe). Enrolled bills, 1828-1831. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Secretary of State (1820-1823 : Breckinridge). Kentucky resolution, 1822. Indiana Historical Society Library
referencedIn Kentucky. Secretary of State. Governor's proclamations : Governor Bert T. Combs, 1959-1963. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1832-1834 : Breathitt). Writs of election to the General Assembly, 1833. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Willson, Augustus Everett, 1846-1931. Augustus Everett Willson papers, 1865-1921. The Filson Historical Society
creatorOf Kentucky. General Assembly. Public Library of Kentucky lottery tickets, 1873. The Filson Historical Society
referencedIn Todd, George Davidson, 1856-1929. Papers, 1868-1898. The Filson Historical Society
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Enrolled bills, 1816-1820. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1879-1883 : Blackburn). Executive journals, 1879-1883. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Brown, John, 1757-1837. Letter, 26 November 1827. The Filson Historical Society
creatorOf Kentucky. Governor (1844-1848 : Owsley). Executive journals, 1844-1848. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. General Assembly. Protestant Episcopal Church document, 1839 March 11. Kentucky Historical Society, Martin F. Schmidt Research Library
creatorOf Caldwell, Charles, 1772-1853. Papers, [ca. 1817-1940] (bulk 1820-1839). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
creatorOf Kentucky. Governor (1832-1834 : Breathitt). Executive journals, 1832-1834. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1832-1834 : Breathitt). Messages to the General Assembly, 1832-1834. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Breathitt, Edward T., 1924-2003. Edward T. Breathitt, Jr. papers, 1960-1989, [microform]. Murray State University, Waterfield Library
referencedIn Smith, E. Hubbard, 1827-1890. E. Hubbard Smith : added papers, 1818-1907. The Filson Historical Society
referencedIn Kentucky. Legislative Research Commission. Public Information Section. Legislative photograph collection, 1978-1982 (bulk 1978, 1980-1982). Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Goebel family. Goebel family papers, 1865-1942. University of Kentucky Libraries
creatorOf Kentucky. Governor (1824-1828 : Desha). Executive journals, 1824-1828. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1919-1923 : Morrow). Vetoes, 1922. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1839-1840 : Wickliffe). Enrolled bills, 1839-1840. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Bank of the Commonwealth of Kentucky (Frankfort, Ky.). Letter book, 1821-1836. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Governor (1804-1808 : Greenup). Executive journal, 1804-1808. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky Historical Society. Kentucky General Assembly biography cards, 1792-1960s. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1891-1895 : Brown). Writs of election, 1892-1895. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Buckner family : Papers, 1784-1991 1788-1844. The Filson Historical Society
creatorOf Kentucky. Governor (1859-1862 : Magoffin). Executive journal, 1859-1862. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1855-1859 : Morehead). Enrolled bills, 1856-1858. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. General Assembly. Lincoln County Sheriff Act, 14 June 1792. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Letcher, Robert Perkins, 1788-1861. Robert Perkins Letcher letters, 1825-1845. University of Kentucky Libraries
referencedIn Kendall, John Wilkerson, 1834-1892. John Wilkerson Kendall scrapbook, 1870-1904, 1870-1892 (bulk dates). University of Kentucky Libraries
creatorOf Kentucky. Governor (1840-1844 : Letcher). Executive journals, 1840-1844. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1895-1899 : Bradley). Resignations of legislators, 1896-1899 (bulk 1896, 1897, 1899). Kentucky Department of Libraries and Archives, Kentucky State Archives
Role Title Holding Repository
Relation Name
associatedWith Bank of the Commonwealth of Kentucky (Frankfort, Ky.) corporateBody
associatedWith Breathitt, Edward T., 1924-2003. person
associatedWith Breckinridge family family
associatedWith Brown, John, 1757-1837. person
associatedWith Buckner, Simon Bolivar, 1823-1914. person
associatedWith Caldwell, Charles, 1772-1853. person
associatedWith Churchill, Samuel, 1779-1863. person
associatedWith Clay, Cassius Marcellus, 1846-1913. person
associatedWith Clift, G. Glenn (Garrett Glenn), 1909- person
associatedWith Dorman, Peter. person
associatedWith Dudley, Benjamin W. (Benjamin Winslow), 1785-1870. person
associatedWith Ferguson, Bruce. person
associatedWith Ford, Wendell H., 1924- person
associatedWith Goebel family. family
associatedWith Graham, Daniel, 1789-1869. person
associatedWith Gray, Mary Preston, Collector. person
associatedWith James family. person
associatedWith James, Ollie Murray, 1871-1918. person
associatedWith Kendall, John Wilkerson, 1834-1892. person
associatedWith Kentucky. Dept. of the Arts. Division of Creative Services. corporateBody
associatedWith Kentucky. Governor (1796-1804 : Garrard) corporateBody
associatedWith Kentucky. Governor (1804-1808 : Greenup) corporateBody
associatedWith Kentucky. Governor (1804-1808 : Greenup) corporateBody
associatedWith Kentucky. Governor (1804-1808 : Greenup) corporateBody
associatedWith Kentucky. Governor (1808-1812 : Scott) corporateBody
associatedWith Kentucky. Governor (1808-1812 : Scott) corporateBody
associatedWith Kentucky. Governor (1816-1820 : Slaughter) corporateBody
associatedWith Kentucky. Governor (1816-1820 : Slaughter) corporateBody
associatedWith Kentucky. Governor (1816-1820 : Slaughter) corporateBody
associatedWith Kentucky. Governor (1820-1824 : Adair) corporateBody
associatedWith Kentucky. Governor (1820-1824 : Adair) corporateBody
associatedWith Kentucky. Governor (1820-1824 : Adair) corporateBody
associatedWith Kentucky. Governor (1824-1828 : Desha) corporateBody
associatedWith Kentucky. Governor (1828-1832 : Metcalfe) corporateBody
associatedWith Kentucky. Governor (1832-1834 : Breathitt) corporateBody
associatedWith Kentucky. Governor (1834-1836 : Morehead) corporateBody
associatedWith Kentucky. Governor (1836-1839 : Clark) corporateBody
associatedWith Kentucky. Governor (1839-1840 : Wickliffe) corporateBody
associatedWith Kentucky. Governor (1840-1844 : Letcher) corporateBody
associatedWith Kentucky. Governor (1844-1848 : Owsley) corporateBody
associatedWith Kentucky. Governor (1844-1848 : Owsley) corporateBody
associatedWith Kentucky. Governor (1848-1850 : Crittenden) corporateBody
associatedWith Kentucky. Governor (1848-1850 : Crittenden) corporateBody
associatedWith Kentucky. Governor (1850-1851 : Helm) corporateBody
associatedWith Kentucky. Governor (1850-1851 : Helm) corporateBody
associatedWith Kentucky. Governor (1850-1851 : Helm) corporateBody
associatedWith Kentucky. Governor (1851-1855 : Powell) corporateBody
associatedWith Kentucky. Governor (1851-1855 : Powell) corporateBody
associatedWith Kentucky. Governor (1851-1855 : Powell) corporateBody
associatedWith Kentucky. Governor (1859-1862 : Magoffin) corporateBody
associatedWith Kentucky. Governor (1862-1863 : Robinson) corporateBody
associatedWith Kentucky. Governor (1863-1867 : Bramlette) corporateBody
associatedWith Kentucky. Governor (1863-1867 : Bramlette) corporateBody
associatedWith Kentucky. Governor (1863-1867 : Bramlette) corporateBody
associatedWith Kentucky. Governor (1867-1871 : Stevenson) corporateBody
associatedWith Kentucky. Governor (1871-1875 : Leslie) corporateBody
associatedWith Kentucky. Governor (1875-1879 : McCreary) corporateBody
associatedWith Kentucky. Governor (1875-1879 : McCreary) corporateBody
associatedWith Kentucky. Governor (1875-1879 : McCreary) corporateBody
associatedWith Kentucky. Governor (1879-1883 : Blackburn) corporateBody
associatedWith Kentucky. Governor (1879-1883 : Blackburn) corporateBody
associatedWith Kentucky. Governor (1883-1887 : Knott) corporateBody
associatedWith Kentucky. Governor (1883-1887 : Knott) corporateBody
associatedWith Kentucky. Governor (1883-1887 : Knott) corporateBody
associatedWith Kentucky. Governor (1891-1895 : Brown) corporateBody
associatedWith Kentucky. Governor (1891-1895 : Brown) corporateBody
associatedWith Kentucky. Governor (1891-1895 : Brown) corporateBody
associatedWith Kentucky. Governor (1891-1895 : Brown) corporateBody
associatedWith Kentucky. Governor (1891-1895 : Brown) corporateBody
associatedWith Kentucky. Governor (1891-1895 : Brown) corporateBody
associatedWith Kentucky. Governor (1895-1899 : Bradley) corporateBody
associatedWith Kentucky. Governor (1895-1899 : Bradley) corporateBody
associatedWith Kentucky. Governor (1895-1899 : Bradley) corporateBody
associatedWith Kentucky. Governor (1895-1899 : Bradley) corporateBody
associatedWith Kentucky. Governor (1895-1899 : Bradley) corporateBody
associatedWith Kentucky. Governor (1895-1899 : Bradley) corporateBody
associatedWith Kentucky. Governor (1907-1911 : Willson) corporateBody
associatedWith Kentucky. Governor (1919-1923 : Morrow) corporateBody
associatedWith Kentucky. Governor (1919-1923 : Morrow) corporateBody
associatedWith Kentucky. Governor (1919-1923 : Morrow) corporateBody
associatedWith Kentucky. Governor (1919-1923 : Morrow) corporateBody
associatedWith Kentucky. Governor (1919-1923 : Morrow) corporateBody
associatedWith Kentucky Historical Society. corporateBody
associatedWith Kentucky. Legislative Research Commission. Public Information Section. corporateBody
associatedWith Kentucky. Secretary of State. corporateBody
associatedWith Kentucky. Secretary of State (1820-1823 : Breckinridge) corporateBody
associatedWith Lee, Henry, fl. 1794-1832. person
associatedWith Letcher, Robert Perkins, 1788-1861. person
associatedWith Lott family. family
associatedWith Madison, James, 1751-1836. person
associatedWith Marshall family. person
associatedWith McAfee, Robert B. (Robert Breckinridge), 1784-1849. person
associatedWith Miller, Warrick, 1793-1863. person
associatedWith Prall, John Andrew, 1827- person
associatedWith Reed, William D. person
associatedWith Richardson, James M., 1858- person
associatedWith Shelby, Isaac, 1750-1826. person
associatedWith Smith, E. Hubbard, 1827-1890. person
associatedWith Stone, William J. (William Johnson), 1841-1923. person
associatedWith Thornton, David Lewis, 1844-1923. person
associatedWith Todd, George Davidson, 1856-1929. person
associatedWith Todd, Harry Innes, 1818-1891. person
associatedWith Transylvania University. corporateBody
associatedWith Wallace, F. F. person
associatedWith Wetherby, Lawrence W. (Lawrence Winchester), 1908- person
associatedWith Willson, Augustus Everett, 1846-1931. person
associatedWith Wilson, Samuel M. (Samuel Mackay), 1871-1946. person
associatedWith Wing, Charles F. person
associatedWith Withers, Garrett Lee, 1884-1953. person
Place Name Admin Code Country
Kentucky--Logan County
Kentucky
United States
Kentucky--Lincoln County
Franklin County (Ky.)
Kentucky
Kentucky
Kentucky--Louisville
Kentucky
Kentucky
Lincoln County (Ky.)
Kentucky--Frankfort
Subject
Bills, Legislative
Claims
Episcopal Church
Governor
Public libraries
Public libraries
Lotteries
Lotteries
Sheriff
Occupation
Activity

Corporate Body

Active 1839

Active 1840

Information

Permalink: http://n2t.net/ark:/99166/w64b6w67

Ark ID: w64b6w67

SNAC ID: 62789566