USA > Kentucky > Collins historical sketches of Kentucky. History of Kentucky: Vol. I > Part 71
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129
The next legislature wiped from the statute book every vin- dictive or discriminating law, and the executive of the state, Gov- ernor Thomas E. Bramlette-himself a soldier, who had served with distinguished ability in the Federal army-led public senti- ment in the effort to grant practical amnesty for the past. And now the children of Kentucky, once more united-chastened by the sorrows of the past-dropping tears of reverential respect for the memory of the fallen, wherever they lay-turn hope- fully to the duty of providing best for the living, with an un- shaken trust in the God of nations, and a firm faith in the ulti- mate triumph of free institutions and the cause of constitutional liberty.
MISCELLANEOUS STATISTICS
GOVERNORS, LIEUTENANT GOVERNORS AND SECRETARIES OF THE COMMONWEALTH.
I. Isaac Shelby, the first governor, took the oath of office on the 4th of June, 1792, under the first constitution. James Brown, secretary of state.
II. James Garrard took the oath of office June 1, 1796. Harry Toulmin, secretary. The present constitution was formed 1799.
III. James Garrard, being eligible, was again elected governor ; Alexander S Bullitt, lieu- tenant governor ; Harry Toulm in secretary-1800.
IV. Christopher Greenup, governor; John Caldwell, lieutenant governor; John Rowan, secretary-1804.
V. Charles Scott, governor; Gabriel Slaughter, lieutenant governor ; Jesse Bledsoe, secretary-1808.
VI. Isaac Shelby, governor; Richard Hickman, lieutenant governor; Martin D. Hardin, secretary-1812.
VII. George Madison, governor ; Gabriel Slaughter, lieutenant governor ; Charles S. Todd, secretary-1816. Governor Madison died at Paris, Kentucky, on the 14th October, 1816, and on the 21st of the same month, Gabriel Slaughter, lieutenant governor, as- sumed the duties of executive. John Pope, and after him, Oliver G. Waggoner secretary.
VIII. John Adair, governor; William T. Barry, lieutenant governor; Joseph Cabell Breck- inridge, and after him, Thomas B. Monroe, secretary-1820.
IX. Joseph Desha, governor ; Robert B. M'Afee, lieutenant governor ; William T. Barry, succeeded by James C. Pickett, secretary-1824.
X. Thomas Metcalfe. governor ; John Breathitt, lieutenant governor; George Robertson, succeeded by Thomas 'T. Crittenden, secretary-1828.
XI. John Breathitt, governor : James T. Morehead, lieutenant governor ; Lewis Sanders, jr., secretary. Governor Breathitt died on the 21st of February, 1834, and on the 22d of the same month, James T. Morehead, the lieutenant governor, took the oath of office as governor of the state. John J. Crittenden, William Owsley and Austin P. Cox, were successively, secretary-1832.
XII. James Clark, governor ; Charles A. Wickliffe, lieutenant governor ; James_M. Bul- lock, secretary. Governor Clark departed this life on the 27th September. 1839, and on the 5th of October, Charles A. Wickliffe, lieutenant governor, assumed the duties of Governor-1836.
XIII. Robert P. Letcher, governor; Manlius V. Thomson, lieutenant governor; James Harlan, secretary-1840.
XIV. William Owsley, governor; Archibald Dixon, lieutenant governor ; Benjamin IIar- din, George B. Kinkead and William D. Reed, successively, secretary-1844.
XV. John J. Crittenden, governor ; John L. Helm, lieutenant-governor ; John W. Finnell, secretary. Gov. Crittenden resigned July 31, 1850, and John L. Helm became governor, until the first Tuesday of September, 1851. 1848-51.
XVI. Lazarus W. Powell, governor ; John B. Thompson, lieutenant-governor ; James P. Metcalfe, secretary. 1851-55.
XVII. Charles S. Morchead. governor ; James G. Hardy, lieutenant-governor ; Mason Brown, secretary. 1855-59.
XVIII. Beriah Magothin, governor; Linn Boyd, lieutenant-governor (died Dec. 17, 1859) ; Thomas B. Monroe, jr., secretary. Gov. Magoffin resigned Aug. 18, 1862, and James F. Robinson, speaker of the senate, became governor. 1859-63.
XIX. Thomas E. Bramlette, governor ; Richard T. Jacob, lieutenant-governor; E. L. Van Winkle (died May 23, 1866), succeeded by John S. Van Winkle, secretary. 1863-67.
XX. John L. Helm, governor ; John W. Stevenson, lieutenant-governor ; Samuel B. Churchill, secretary. Gov. Helin died, Sept. 8, 1867, and John W. Stevenson took the oath as governor. In August, 1868. he was elected governor. serving until Feb. 13, 1871 ; when he resigned, to take his seat in the United States Senate, and the speaker of the senate, Preston H. Leslie, becanic governor. 1867-71.
XXI. Preston H. Leslie, governor ; John G. Carlisle, lieutenant-governor; Andrew J. James, succceded by Geo. W. Craddock, secretary of state. 1871-75.
(350)
---
------
----
R
JOHN
NDEN.
J. CRIT
JOHN ROWAN.
1
!
HENRY CLAY.
JAMES
GUTHRIE.
RICH
H. MENEFEE:
ARD
KENTUCKY STATESMEN.
Engraved for Collins' History of Kentucky. Strobrideo & Co lath. Cin.
1
REPRESENTATIVES IN U. S. CONGRESS.
351
LIST OF SENATORS IN U. S. CONGRESS, FROM KENTUCKY, FROM 1792 TO 1873.
In. Out.
In. Out.
Adair, John. 1805-06
Guthrie, James.
1865-68
Barry, William T. 1814-16
1811-14
Bibb, George M.
1829-35
Bledsoe, Jesse
McCreery, Thomas C .. .. 1873-79, 1868-71
Breckinridge, John
1801-05
Breckinridge, John C 1861%
Brown, John ..
1806-07
1809-11
Clay, Henry.
1831-42
Powell, Lazarus W
1859-65
1849-52
Rowan, John 1825-31
1817-19
Crittenden, John J.
1842-48
1855-61
Thompson, John B. 1853-59
Thruston, John Buckner 1805-09
Davis, Garret.
Underwood, Joseph R. 1847-53
Edwards, John.
1792-95
Walker, George 1814-15
# Resigned.
LIST OF REPRESENTATIVES IN U. S. CONGRESS, FROM KENTUCKY, FROM 1792 TO 1873.
In. Out.
1831-33
Clark, James [ 1813-16
1825-31
Adams, George M.
1847-49
Adams, Green.
1859-61
Allan, Chilton.
1831-37
Clay, Henry
1823-25
Anderson, Lucien 1863-65
Clay, James B. 1857-59
Anderson, Richard C., jr. 1817-21
Coleman, Nicholas D 1829-31
Anderson, Simeon H., 1839-40
Cox, Leander M. 1853-57 --
Anderson, William C. 1859-61
Crittenden, John J. 1861-63
Andrews, Landaff Watson 1839-43
Crossland. Edward
1871-75
Arthur, William E 1971-75
Daniel, Henry.
1833-35
Beatty, Martin 1833-35
Davis, Amos
1839-47
Bedinger, George M. 1803-07
Bell, Joshua F.
1835-37
Boyd, Linn.
1839-55
Boyle, John. 1803-09
Duval, William P
1853-59
Breck, Daniel. 1849-51
Breckinridge, James D 1821-23
Ewing, Presley
1853-54
Breckinridge, John C.
1851-55
Fletcher, Thomas 1816-17
Bristow, Francis M 1859-61
1859-61
Brown, John Young 1873-75.
1867-69
French, Richard. 1843-45
1847-49
Brown, William 1819-23
Gaines, John P 1847 -49
Buckner, Aylett .. 1847-19
1829-33
Buckner, Richard A.
1823-29
Golladay, Jacob S 1867-70
Bullock, Wingfield. 1820-21
Graves, William J. 1835-41
Burnett, Henry C. 1855-61
Green, Willis 1839-45
Greenup, Christopher. 1792-97
Caldwell, George Alfred.
1849-51
Grey, Benjamin Edwards. .1851-55
{ 1843-47
Calhoon, John 1835-39
Grider, Henry
1861-66
Campbell, John .. 1837-43
1867-69
Campbell, John P
1855-57
Grover, Asa P.
1815-17
Casey, Samuel L. 1862-63
[ 1828-29
Chambers, John.
1835-39
1827-31
Chilton, Thomas
1833-35
Harlan, James.
1835-39
Chrisman, James S. 1853-55
Hawes, Albert G. 1831-37
Christie, Henry 1809-11
Hawes, Richard .. 1837-41
Clark, Beverly L.
1847-49 | Hawkins, Joseph W
1814-15
Adair, John.
1867-75
1863-65
Clay, Brutus J
1811-14
Barry, William T 1810-11
Beck, James B.
:1867-75
Davis, Garret.
1797-1803
Davis, Thomas T
1816-19
1845-47
Desha, Joseph
1847-49
Luncan, Garnett 1861-63
Dunlap, George W 1813-15
Fowler, John 1797-1807
1835-37
Butler, William O
1839-43
1843-45
Hardin, Benjamin
1819-23
1833-37
Harding, Aaron 1861-67
Hardin, Martin D. 1816-17
Johnson, Richard M.
1819-29
Logan, William. 1819-20
1813-15
Marshall, Humphrey. 1795-1801
Merriwether, David. 1852-53
Metcalfe, Thomas. 1848-49
1792-1805
Morehead, James T. 1841-47
Pope, John 1807-13
1835-41
[1815-19
Talbot, Isham 1820-25
1861-72
Dixon, Archibald 1852-55
Stevenson, John W 1871-77
Machen, Willis B 1873-75
In. Out.
1815-21
1527-33
Elliott, John M.
Gaither, Nathan.
352
REPRESENTATIVES IN U. S. CONGRESS.
Henry, Robert P
1823-26
Henry, John F
1826-27
Preston, William .. 1853-57
Hill, Clement S 1853-55
Quarles, Tunstall .. 1817-20
Randall, William H
1863-67
Hopkins, Samuel. 1813-15
Howard, Benjamin 1807-10
Jackson, James S
1861-62
Jewett, Joshua H. 1855-59
Robertson, George
1817-21
Johnson, Francis 1821-27
-Johnson, James. 1825-26
Johnson, James L 1849-51
Johnson, John T 1821-25
Johnson, Richard M [1807-19
1829-37
Jones, Thomas L 1867-71
Kincaid, John. 1829-33
Knott, J. Proctor 1867-71
Lecompte, Joseph .1825-33
Letcher, Robert P. 1823-33
Lewis, Joseph H
1870-73
Love, James.
1833-35
Lyon, Chittenden 1827-35
Lyon, Matthew
1803-11
Mallory, Robert. 1859-65
Marshall, Alexander K 1855-57
Marshall, Humphrey [1849-53
1857-59
Marshall, Thomas A
1831-35
Marshall, Thomas F
1841-43
Martin, John P
1845-47
Mason, John C.
1849-53, 1857-59
May, William L
1835-39
McDowell, Joseph
1843-47
MoHatton, Robert. 1826-29
MeHenry, John H. 1843-47
McHenry, Henry D 1871-73
McKee, Samuel. 1809-17
McKee, Samuel. 1865-69
McLean, Alney
1819-21
McLean, Finis Ewing 1849-51
Menefee, Richard H
1837-39
Menzies, John W 1861-65
Walton, Matthew 1803-07
Ward, A. Harry 1866-67
i-Ward, William T
1851-53
White, Addison
1ª
-53
White, David.
1
¥5
White, John 185.
Wickliffe, Charles A
1823-0
1861-63
Williams, Sherrod
1835-41
Winchester, Boyd. 1869-73
Orr, Alexander D 1792-97
Woodson, Samuel I
1820-23
Yancy, Joel 1827-31
Yeaman, George H. 1862-65
Young, Bryan R. 1845-47
Pope, John.
1837-43
Young, William F.
1825-27
Standiford, Dr. Elisha D
1873-75
Milliken, Charles W 1873-75 Young, John D. 1873-75
Durham, Milton J. 1873-75 -
1821-23
Moore, Laban T
1859-61
1823-29
Moore, Thomas P
1833-35
Morehead, Charles S .1847-51
Murray, John L 1838-39
Ormsby, Stephen .1811-17
Owsley, Bryan Y 1841-43
Peyton, Samuel O 1847-49
1857-61
Read, William B 1871-75
Rice, John M. 1869-73
Ritter, Burwell C
1865-67
Rowan, John. 1807-09
Rousseau, Lovell H 1865-67
Rumsey, Edward 1837-39
Sandford, Thomas 1803-07
Shanklin, George S 1865-67
Sharp, Solomon P 1813-17
Simms, William E 1859-61
Smith, Green Clay 1863-66
Smith, John Speed. 1821-23
Southgate, William W 1837-39
Speed, Thomas 1817-19
Sprigg, James C .. 1841-43
Stanton, Richard H. 1849-55
Stevenson, John W. 1857-61
Stone, James W
1843-45
1851-53
Sweeny, William N 1869-71
Swope, Samuel F.
1855-57
Talbott, Albert G
1855-61
Taul, Micah. 1815-17
Thomasson, William P 1843-47
[ 1841-43
Thompson, John B
1847-51
Thompson, Philip. 1823-25
Tibbatts, John W. 1843-47
Tompkins, Christopher 1831-35
Trimble, David 1817-27
Trimble, Lawrence S. 1865-71
Triplett, Philip 1839-41
Trumbo, Andrew 1845-47
1815-17
Underwood, Joseph R 1835-13
Underwood, Warner L. 1855-59
Wadsworth, William Henry. 1861-65
Walker, David. 1817-20
Metcalfe, Thomas. IS19-28
Montgomery, Thomas 1813-15
In. Out. In. Out.
Pope, Patrick H. 1833-35
Hise, Elijah. 1866-67
353
CONFEDERATE CONGRESSMEN, ETC.
PROVISIONAL GOVERNMENT OF KENTUCKY, FROM 1861 TO 1865.
On the 20th of November, 1861, delegates or persons representing the states rights party and all others who wished to have Kentucky co-operate with and become a part of the Confederacy, met at Russellville, in Logan county, and organized a provisional govern- ment for the state-under which organization, December 10th, 1861, Kentucky was ad- mitted into the Confederacy, and had equal privileges of representation accorded to her. The power belonging, in the state government, to the executive and the legislature, were vested in a governor and council of ten-one from each congressional district in which Kentucky was by them divided-who were chosen as follows :
Governor-George W. Johnson, of Scott county ; Secretary of State-Robert McKee: Treasurer-John Burnam ; Auditor-J. Pillsbury.
MEMBERS OF COUNCIL.
1. Willis B. Machen, of Lyon county, Pres.
2 John W. Crockett, of Henderson county.
3. Philip B. Thompson, of Mercer county.
4. James P. Bates, of Warren county.
5. James S. Chrisman, of Wayne county.
6. L. P. Burnside, of Garrard county.
7. Horatio W. Bruce, of Louisville.
8. Ely M. Bruce, of Nicholas county.
9. Jas. W. Moore, of Montgomery county. 10. George B. Hodge, of Campbell county, who resigned, and was succeeded by Samuel S. Scott, of Boone county.
George W. Johnson was killed at the battle of Shiloh, April 6, 1862, and Richard Hawes, of Paris, was chosen to succeed him as Provisional Governor.
MEMBERS OF THE PROVISIONAL CONGRESS OF THE CONFEDERATE STATES, ASSEMBLED AT RICHMOND, VA., FEB. 18, 1862.
[The Provisional Con- 3. Theodore L. Burnett, 7. Samuel H. Ford,
gress had no Senate.]
1. Henry C. Burnett,
5. Daniel P. White, 9. John M. Elliott,
2. John Thomas,
6. Thomas Johnson, 10. George B. Hodge.
MEMBERS OF THE FIRST REGULAR CONFEDERATE STATES CONGRESS- FIRST SESSION, JAN. 19, 1863-SECOND SESSION, DEC. 1, 1863.
Henry C. Burnett, 1864, ) 3. Henry E. Read, 8. George B. Hodge,
William E. Simins, 1868, 5
4. Geo. Washington Ewing, 9. Ely M. Bruce,
10. James W. Moore,
1. Willis B. Machen,
6. Theodore L. Burnett,
11. Robt. J. Breckinridge, jr.
2. John W. Crockett,
7. Horatio W. Bruce,
12. John M. Elliott.
MEMBERS OF THE SECOND REGULAR CONFEDERATE STATES CONGRESS- FIRST SESSION, MAY 2, 1864-SECOND SESSION, JAN. 4, 1865.
William E. Simms, 1868, ? 3. Henry E. Read,
Henry C. Burnett, 1870,
Senators. 5. James S. Chrisman,
1. Willis B. Machen,
6. Theodore L. Burnett,
11. Benjamin F. Bradley,
2. George W. Triplett, 7. Horatio W. Bruce,
8. Humphrey Marshall,
4. Geo. Washington Ewing, 9. Ely M. Bruce,
10. James W. Moore,
12. John M. Elliott.
I ... 23
Senators. 5. James S. Chrisman,
4. Geo. Washington Ewing, 8. Thomas B. Monroe, sen.,
354
STATISTICS OF KENTUCKY.
MEMBERS OF THE CONVENTION HELD IN DANVILLE, ON THE 23d DAY OF MAY, 1785.
Samuel McDowell, President.
- Benjamin Logan,
_George Muter,
Willis Green,
Christopher Greenup, James Speed,
Harry Innis,
Robert Todd,
Isaac Cox,
James Baird,
Richard Taylor,
Matthew Walton,
Richard Steele,
James Trotter,
Isaac Morrison,
Ebenezer Brooks,
James Garrard,
Caleb Wallace,
John Edwards,
Richard Terrell,
George Wilson,
Robert Clarke,
Edward Payne,
. Robert Johnson,
James Rogers,
· John Martin,
. Kincheloe.
MEMBERS OF THE CONVENTION WHICH ASSEMBLED AT DANVILLE, IN AU- GUST, 1785.
Samuel McDowell, President.
Harry Innes,
George Muter,
John Edwards,
Christopher Irvine,
James Speed,
William Kennedy,
James Wilkinson,
Benjamin Logan,
James Garrard,
Caleb Wallace, -
Levi Todd,
John Coburn,
John Craig,
James Carter,
Robert Patterson,
Richard Terrell,
Benjamin Sebastian,
George Wilson,
Philip Barbour,
Isaac Cox.
Isaac Morrison,
Andrew Hynes,
Matthew Walton.
James Rogers,
James Trotter.
MEMBERS OF THE CONVENTION IN 1787, HELD IN DANVILLE.
Jefferson County.
Benjamin Harrison,
Richard Easton,
Edward Lyne,
Alexander Breckinridge,
Michael Lackasang,
Henry Lee. Lincoln County.
Benjamin Sebastian,
Benjamin Logan,
James Meriwether. Nelson County.
Isaac Shelby,
Joseph Lewis,
William Montgomery,
William McClung,
John Caldwell,
Isaac Cox,
William Irvine,
Matthew Walton. Fayette County.
Higgason Grubbs,
Levi Todd,
Robert Rodes,
John Fowler,
David Crews. Mercer County.
Caleb Wallace,
Samuel McDowell,
William Ward. Bourbon County. James Garrard, John Edwards,
George Muter,
William Kennedy,
James Speed.
MEMBERS OF THE CONVENTION IN 1788, HELD IN SAME PLACE
Jefferson County. Richard Taylor, Richard C. Anderson, Alexander S. Bullitt,
Isaac Morrison, John Caldwell, Philip Phillips,
Abraham Hite,
Joseph Burnett,
Benjamin Sebastian.
James Baird.
-
Humphrey Marshall,
John Logan,
Walker Baylor. Madison County.
John Miller,
Harry Innis,
Nelson County.
Levi Todd,
MEMBERS OF CONVENTIONS.
355
Fayette County.
James Wilkinson, Caleb Wallace, - Thomas Marshall, - William Ward, John Allen. Bourbon County.
James Garrard, John Edwards, Benjamin Harrison, John Grant, John Miller. Lincoln County. Benjamin Logan, Isaac Shelby,
William Montgomery Nathan Huston, Willis Green. Madison County.
William Irvine,
George Adams, James French, -
Aaron Lewis, Higgason Grubbs. Mercer County. Samuel M'Dowell, John Brown, Harry Innes, John Jouett, Christopher Greenup.
NAMES OF THE KENTUCKY MEMBERS OF THE VIRGINIA CONVENTION WHICH RATIFIED THE PRESENT CONSTITUTION OF THE UNITED STATES.
Fayette County. Humphrey Marshall, John Fowler. Jefferson County. Robert Breckinridge,
Mercer County.
Thomas Allin, Alexander Robertson.
Madison County.
Green Clay, William Irvine.
Bourbon County.
Henry Lee, John Edwards.
-
The names of the following members of the Virginia legislature, from Kentucky, are given in Governor Morehead's Boonsborough address, viz:
John Brown, Benjamin and John Logan, " Sowire. Boone, Swearingen, Thomas, John and Robert Todd, James Harrod, William M'Clung, John Steele, James Garrard, John Edwards, John Jouett, William Pope and Richard Taylor.
MEMBERS OF THE CONVENTION OF 1792, WHICH FORMED THE FIRST CON- STITUTION OF KENTUCKY; HELD IN DANVILLE.
Fayette County. Hubbard 'Taylor,
Thomas Lewis,
George S. Smith,
Joseph Kennedy ... Mercer County. Samuel Taylor,
Jacob Froman,
George Nicholas,
David Rice,
Richard Taylor, John Campbell, Alexander S. Bullitt,
Benjamin Sebastian,
Benjamin Logan,
Robert Breckinridge. Bourbon County. John Edwards. James Garrard, James Smith, John Mckinney,
Benjamin Harrison. Nelson County. William King, Matthew Walton, Cuthbert Harrison, Joseph Hobbs, Andrew Hynes. Madison County. Charles Cavender, Higgason Grubbs,
Thomas Clay, Thomas Kennedy, ---
Robert Fryer, James Crawford. Jefferson County.
Samuel McDowell. Lincoln County.
John Bailey, Isaac Shelby, Benedict Swope,
William Montgomery. Woodford County. John Watkins, Richard Young, William Steele, Caleb Wallace; Robert Johnston. Mason County. George Lewis, Miles W. Conway, Thomas Waring, Robert Rankin, John Wilson.
Rice Bullock. Lincoln County. John Logan, Henry Pawling. Nelson County. John Steele, Matthew Walton.
356
STATISTICS OF KENTUCKY.
MEMBERS OF THE CONVENTION WHICH FRAMED THE SECOND CONSTITUTION OF KENTUCKY; ASSEMBLED AT FRANKFORT, AUGUST 17, 1799.
-
Richard Taylor. Bourbon County.
Logan County.
John Allen, Charles Smith,
Robert Wilmot,
James Duncan,
William Griffith,
Nathaniel Rogers.
Bracken County.
Philip Buckner. Campbell County.
John Adair,
Thomas Allin,
Thomas Sand ford. Clarke County.
Samuel Taylor Madison County.
Robert Clarke, R. Hickman,
William Sudduth. Christian County.
William Irvine. Montgomery County.
Jilson Payne. Nelson County.
John Rowan,
Richard Prather,
H. Harrison,
B. Thruston,
Walter Carr. Franklin County.
Benjamin Logan,
Abraham Owen.
Harry Innes,
Scott County.
William Henry,
Robert Johnson. Woodford County.
Caleb Wallace,
William Steele. Washington County
Felix Grundy, Robert Abell.
Warren County.
Alexander Davidson.
NAMES OF REPRESENTATIVES AND ELECTORS OF SENATE FOR 1792, UNDER THE FIRST CONSTITUTION.
Bourbon County.
REPRESENTATIVES. George M. Bedinger, John Waller, Charles Smith, James Smith, John M'Kinney.
William Russell, John Hawkins, Thomas Lewis, Hubbard Taylor, James Trotter, Joseph Crockett; James M'Millan, John McDowell, - Robert Patterson.
ELECTORS.
John Edwards, Benjamim Harrison, Thomas Jones, Andrew Hood, John Allen.
Fayette County.
William Campbell, Edward Payne, John Martin, Abraham Bowman, Robert Todd, John Bradford, John Morrison, Gabriel Madison, Peyton Short.
Jefferson County. Alexander S. Bullitt, President,
Lincoln County.
William Logan, N. Huston.
John Bailey,
Reuben Ewing. Mason County.
Philemon Thomas,
Thomas Marshall, Jr.
Joshua Baker. Mercer County.
Peter Brunner,
Green Clay,
Thomas Clay,
Young Ewing. Fayette County. John Breckinridge, John McDowell,
John Bell,
Nicholas Minor. Shelby County.
John Logan. Fleming County.
George Stockton. Garrard County.
William M. Bledsoe. Green County. William Casey. Harrison County. Henry Coleman, William E. Boswell. Jessamine County. John Price.
ZACHARY TAYLOR
ABRAHAM LINCOLN.
JOHN C.BRECKINRIDGE.
RICHARD M. JOHNSON.
DAVID R. ATC ISON
JEFFERSON DAVIS.
: KENTUCKIANS WHO WERE
PRESIDENT OR VICE PRESIDENT.
ELECTORS SENATORS, ETC.
357
Jefferson County.
REPRESENTATIVES. Richard Taylor, Robert Breckinridge, Benjamin Roberts. .
ELECTORS. Alexander S. Bullitt, Richard C. Anderson John Campbell.
Lincoln County.
William Montgomery, Henry Pawling James Davis, Jesse Cravens.
Madison County.
William Irvine, Higgason Grubbs, Thomas Clay.
Alexander D. Orr, John Wilson.
Robert Rankin George Stockton.
Samuel Taylor, John Jouett, Jacob Frowman, Robert Mosby.
Christopher Greenup, Harry Innes, Samuel McDowell, William Kennedy.
Nelson County.
William King, William Abell,
Matthew Walton, Edmund Thomas, Joseph Hobbs,
Joshua Hobbs.
Walter Beall, John Caldwell William May, Cuthbert Harrison, Adam Shepherd, James Shepherd.
Woodford County.
John Watkins, Richard Young,
William Steele,
John Grant.
John Watkins, George Muter, Richard Young Robert Johnson.
SENATORS ELECTED BY THE ELECTORS IN 1792.
John Campbell, Jefferson county. John Allen, Bourbon county.
John Logan, Lincoln county. Robert Johnson, Woodford county.
Robert Todd, Fayette county. Alexander D. Orr, Mason county. EXTRA SENATORS.
John Caldwell, Nelson county.
William McDowell, Mercer county.
Alexander S. Bullitt, Jefferson county.
Thomas .Kennedy, Madison county.
Peyton Short, Fayette county.
A LIST OF DISTINGUISHED CITIZENS OF KENTUCKY, WHO HAVE FILLED HIGH AND RESPONSIBLE STATIONS UNDER THE UNITED STATES GOVERNMENT, OR UNDER THE CONFEDERATE STATES GOVERN- MENT, OR UNDER THE GOVERNMENT OF OTHER STATES.
PRESIDENTS OF THE UNITED STATES.
Names. From Whence. Where Stationed.
Abraham Lincoln,
Larue county,
1861-65
Zachary Taylor, Jefferson county, 1849-50
PRESIDENT OF THE CONFEDERATE STATES.
Jefferson Davis, Christian county, 1861-65
VICE-PRESIDENTS OF THE UNITED STATES.
David R. Atchison, Fayette co., (acting V. P., while Senator from Mo.) 1853-55
Jesse D. Bright, Covington, (acting V. P., while Senator from Ind.) 1855-57 Lexington, 1857-61
John C. Breckinridge,
Richard M. Johnson,
Scott county, 1837-41
GOVERNORS AND LIEUTENANT-GOVERNORS OF STATES.
Lilburn W. Boggs, Fayette county, Governor of Missouri, 1836-40
John Boyle (declined),
John Logan, Benjamin Logan, Isaac Shelby, Thomas Todd.
Higgason Grubbs, Thomas Clay, John Miller.
Mason County.
Mercer County.
1
·
Garrard county, Governor of Illinois Territory,
1809
353
STATISTICS OF KENTUCKY.
Names.
From Whence.
Where Stationed.
Benj. Gratz Brown, Frankfort,
Governor of Missouri, 1870-74
Wm. O. Butler, (declined), Carrollton,
Governor of Nebraska Territory, 1854
Richard K. Call,
Logan county,
Governor of Florida,
1836-44
Thomas Carlin,
Nelson county,
Governor of Illinois,
1838-42
John Chambers,
Mason county,
Governor of Iowa Territory,
1841-45
William Clarke,
Jefferson county, Governor of Missouri Territory.
Thomas Corwin,
Bourbon county, Governor of Ohio, 1840-42
Robert Crittenden,
Logan county,
Acting Governor of Arkansas.
Henry Dodge,
Jefferson county, Governor of Wisconsin, 1836-41, 1845-48 Mercer county, Governor of Missouri, 1832-36
William P. Duvall,
Nelson county,
Governor of Florida Territory, 1822-34
Ninian Edwards,
Logan county,
Governor of Illinois Territory, 1809-18
Ninian Edwards,
Logan county,
Governor of Illinois, 1826-30
John Floyd,
Jefferson county, Governor of Virginia, 1830-34
John P. Gaines,
Boone county,
Governor of Oregon Territory,
1850-53
Willis A. Gorman,
Flemingsburg,
Governor of Minnesota Territory,
1853-57
Benjamin Howard,
Fayette county, Governor of Indiana Territory,
1810-13
Benjamin Howard,
Fayette county, Governor of Missouri Territory.
Claiborne F. Jackson,
Fleming county, Governor of Missouri, 1860-61
John McLean,
Logan county,
Governor of Illinois.
Stevens T. Mason, jr.,
Fayette county, Governor of Michigan, 1834-35, 1836-40
David Meriwether, Jefferson county, Governor of New Mexico Territory, 1853-57
John M. Palmer,
Scott county,
Governor of Illinois, 1870-74
John Pope,
Washington co., Governor of Arkansas Territory,
1829-35
James Brown Ray,
Boone county, Governor of Indiana, 1825-31
William A. Richardson,
Nicholas county, Governor of Nebraska Territory,
1857-61
Green Clay Smith,
Covington,
Governor of Montana Territory, 1865-69
James Whitcomb,
Lexington,
Governor of Indiana,
1843-48
Robert C. Wickliffe,
Bardstown,
Governor of Louisiana,
1858-62
Richard Yates,
Warsaw,
Governor of Illinois. Lieutenant-Governor of Michigan.
Ratliffe Boon,
Mercer county,
Lieutenant-Governor of Indiana. Lieutenant-Governor of Indiana.
James Brown,
Lexington,
Lieutenant-Governor of Louisiana.
Wm. L. D. Ewing,
Logan county,
Lieutenant-Governor of Illinois.
Hubbard,
Warren county, Lieutenant-Governor of Illinois.
Step,
Scott county, Lieutenant-Governor of Indiana.
C. W. Bird,
Fayette county,
Secretary North-West Territory.
Jacob O. Phister,
Maysville,
Secretary Iowa Territory, 1841-45
AMBASSADORS, FOREIGN MINISTERS, ETC.
Richard C. Anderson, jr.,
Louisville, Minister Plenipotentiary to Colombia, 1823
Richard C. Anderson, jr.,
Louisville, En. Ex. & Min. Plen. to Panama Cong., 1826
William T. Barry,
Lexington,
Spain,
1835
Jno. C. Breckinridge,
Lexington, (declined.) "
Spain, 1855
James Brown,
Lexington,
66 66
France, 1823-33
Allen A. Burton,
Lancaster,
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.