USA > Kentucky > Historical sketches of Kentucky : embracing its history, antiquities, and natural curiosities, geographical, statistical, and geological descriptions with anecdotes of pioneer life, and more than one hundred biographical sketches of distinguished pioneers, soldiers, statesmen, jurists, lawyers, divines, etc. > Part 20
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
IV. Christopher Greenup, governor; John Caldwell, lieutenant governor; John Rowan, secretarv-1801.
V. Charles Scott, governor; Gabriel Slaughter, lieutenant governor ; Jesse Bledsoe, secretary-1808.
VI. Isaac Shelby, governor; Richard Hickman, lieutenant governor; Martin D. Hardin, Secretary-1:12.
VII. George Madison, governor ; Gabriel Slaughter, lieutenant governor ; Charles S. Todd, secretary-1816. Governor Madison died at Paris, Kentucky, on the 14th October, 1916. 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- inruige, 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 22/1 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 ... MI. Bail- 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-1:36.
XIII. Robert P. Letcher, governor; Manlius V. Thomson, lieutenant governor ; James Harlan, secretary-1840.
XIV. William Owdey, governor; Archibakl Dixon, lieutenant governor ; Benjamin Har- din, George B. Kinkead and William D. Reed, successively, secretary-1844.
LIST OF SENATORS IN CONGRESS, FROM 1792 TO 1947.
In. Out. 1
In. Out.
Adair, John . 1805-06
Edwards, John. 1792-95
Barry, William T .
1814-16
Hardin, Martin D 1816-17
Bibb, George M
:1811-11 Johnson, Richard M 1819-29
Bledsoe. Jesse .
1929-35 1×13-15
Logan, Williamn 1919-20
Breckinridge, John
1501-05 . Morehead, James 'T. 1841-47
Brown, Jobn . 1792-95 | Pope, John . 1807-13
1806-07
Rowan, Joha . 1-05-31
Clay, Henry .
1310-11
1931-42
1817-19 Thurston. John Buckner
Crittenden, John J 1835-41
Underwood. Joseph h 1847-33
1842-49 | Walker, George . 1014-15
Marshall, Humphrey 1795-1801
Talbot, Isham $ 1815-19 1>20-25
(144)
----
145
REPRESENTATIVES IN CONGRESS.
LIST OF REPRESENTATIVES IN CONGRESS.
In. Out. 1
In. 041.
Adair, John .
1831-33 |Johnson, John T.
1821-25
Allan, Chilton .
1831-37
Kincaid, John .
Amienon, Richard C ..
1817_21 Lecompte, Joseph
1825-33
Anderson, S. H ..
1839_41 |Letcher, Robert P. 1823-33
Autrewe, L. W.
1839-43
Love, James 1833-35
Barry, William T.
1810-11
Lyon, Chittenden 1827-35
Heatty, Martin .
1833-35
Lyon, Matthew
1803-11
Brdinger, George M.
1803-07
Marshall, Thomas A.
1831-35
Bell, Joshua F.
1845-47
Marshall, Thomas F.
1841-13
Boyd, Linn 1835-37
1839-47
1803-09
Mc Henry, John H. . 1845-47
McKee, Samuel
1809-17
Brown, Willien .
1919-2]
Buckner, Richard A.
1823-29
Bullock, Wingfield
1820-21|Menifee, Richard H.
1837-39
Butler, William O. 1839_43
Metcalfe, Thomas
IS19-29
Caldwell, G. A.
1843_45
Montgomery, Thomas
1821-23
Campbell, John
1837-38
Moore, Thomas P. 1823-29
1833-34
Chambers, John
1828_29
1835_39 Murray, John L. 1827_31
-1811-13
Chilton, Thomas
1833_35|
New, Anthony
1821_23
Clark, James
1825-31| Orr, Alexander D.
1792-97
1811-14 |Owsley, Bryan Y.
1841-43
C'lay, Henry
1815_21
Pope, John . 1837-13
1823-25; Pope, P. H. 1833-35
1817-20
Daniel, Henry .
1827-33 Robertson, George
1817-21 1807-09
Davis, Garret
1839-17
Rumsey. Edward
1837-39
Davis, Thomas T. 1797-1803 Sanford, Thomas 1803-07
Besha, Joseph . 1807-19 Sharpe, Solomon P.
1913-17
Duval, William P. 1813-15 Smith, John S.
1821-23
Firtrher, Thomas
1816-17 Southgate, William W.
1837-39
Fowler, John
1797-1807|Speed, Thomas
1817-19
French, Richard
1835-37 ;Sprigg, James C. .
1811-43
1843-45|Stone, James T'aul, Micah 1915-17
Graves, William J.
1835-41 |Thompson, John B.
1841-47
bren, Willis .
1839-45
Thompson, Philip
1823-25
prenup, Christopher
1792-97
Tibbatts, John W.
1843-17
totaler, Henry .
1843-17
Tompkins, Christopher
1831-35
Harılın, Benjamin
1919-23
Triplett, Philip
1839-43
1833-37
Trumbo, Andrew
1815-47
Harlan, James
1835-39
Underwood, Joseph R.
1835-13
Hawes, Albert G.
1831-37
Walker, David
1817-20
H.w.x, Richard .
1837-41
Walton, Matthew
1-03-07
Hawkins, Joseph W.
1814-15
White, David . 1323-25
Harv. Robert P.
1823-27
Wickliffe, Charles A.
1×23-33 ៛
Howard, Benjamin
1807-10
Williams, Sherrod
1×35-41
Joanna, Francis
1821-27
Woodson, Samuel H. 1820-23
. 1825-26
Yancey, Joel
1827-31
Johnson, Richard M. ( 1807-19
21829-37 Young, William F.
1525-22
Bovle, John .
Breckenridge. J. D.
1821-23
( 1815-17
McLean, Alney
1819-21
Calhoun, John
1835_39
1828-39
Christie, Henry
1809_11
1813-16 Ormsby, Stephen
1811_17
Coleman, Nicholas D. 1829-31 |Quarles, Tunstall
Davis, Amos
1833-35 Rowan, John
1843-45
Gaither, Nathan 1829-33
1815-12
Trimble, David
1817-27
White, John 1-35-15
1813-15
Young, Bryan Y. 1815-17
10
Martin, John P.
1845-47
McHatton, Robert
1826-29
$ 1813-15
1817-19
146
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,
Harry Innis,
James Spredt,
Levi Todd,
Robert Todd,
Isaac Cox, .
James Beard,
Richard Taylor,
Matthew Walton,
Richard Steele,
James Trotter,
Isaac Morrison,
Ebenezer Brooks,
James Garrard,
Caleb Wallace,
John Edwards,
Richard Terrell,
George Wilson,
. Clarke,
. Payne,
Robert Johnson,
James Rogers,
John Martin,
Kincheloe.
MEMBERS OF THE CONVENTION WHICH ASSEMBLED AT DANVILLE, IN AU- GUST, 1785.
Samuel McDowell, President.
Harry Innis,
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 Cus ,
Isaac Morrison.
Andrew Hines,
Matthew Walton.
James Rogers,
1
MEMBERS OF THE CONVENTION IN 1787, HELD IN DANVILLE.
J.fferarm County. Benjamin Harrison, Edward Lyne,
Richard Easton,
Alexander Breckinridge,
Michael Lackasang,
Henry Lee, Lincoln County.
Benjamin Sebastian,
Benjamin Logan,
Janus Meriwether. Nelson County.
Isaac Shelby,
Joseph Lewis,
William Montgomery,
William McClung,
Walker Baylor. Madison County.
Isane Cox, ~~~
William Irvine,
Matthew Walton. Fayette County. · Levi Todd,
Robert Rodes,
. John Fowler,
David Crews. Mercer County.
Humphrey Marshall,
Caleb Wallace,
Samuel McDowell,
William Ward. Bourbon County.
George Muter,
James Garrard,
William Kennedy,
John Edwards,
James Speed.
MEMBERS OF THE CONVENTION IN 1799, HELD IN SAME PLACE.
Jefferson County. Richard Taylor, Richard C. Anderson, Alexander S. Bullitt, Abraham Hite,
Nelson County.
Isaac Morrison,
John Caldwell,
Philip Phillips,
Joseph Burnett,
Benjamin Sebastian.
James Bard.
·
John Logan,
John Caldwell,
John Miller,
Higgerson Grubbs,
Harry Innis.
147
Fayette County.
James Wilkinson,
Caleb Wallace, -
Thomas Marshall, William Ward,
William Irvine,
George Adams,
James French,
James Garrard,
John Edwards, Benjamin Harrison,
Higgerson Grubbs. Mercer County.
John Grant,
Samuel M'Dowell,
John Brown,
John Miller. Lincoln County.
Harry Innis,
Benjamin Logan, Isaac Shelby,
Christopher Greenup.
NAMES OF THE KENTUCKY MEMBERS OF THE VIRGINIA CONVENTION WHICH RATIFIED THE PRESENT CONSTITUTION OF THE UNITED STATES.
Fayette County.
Mercer County.
Humphrey Marshall, John Fowler. Jefferson County.
Thomas Allen,
Alexander Robertson.
Robert Breckinridge,
Madison County.
Rice Bullock. Lincoln County.
Green Clay, William Irvine.
John Logan,
Bourbon County.
Henry Pauling. Nelson County. John Steele, Matthew Walton.
Henry Lee, John Edwards.
The names of the following members of the Virginia legislature, from Kentucky, are given in Governor Moreheal's Boonsborough address, viz :
John Brown, Benjamin and John Logan, Esquire Boone, Swearingen, Thomas, John and Robert Todd, James Harrod, William M'Clung, John Steele, James Garrard, John Edwards, John Jewitt, 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.
Robert Fryer,
Samuel Tavlor,
Jacob Froman.
John Campbell,
Alexander S. Bullitt,
Benjamin Sebastian,
Benjamin Logan,
John Bailey,
Isaac Shelby,
Benedict Savre,
John McKenny,
John Watkins,
Benjamin Harrison. Vilson County.
Richard Young,
William Steele,
Caleb Wallace,
Robert Johnston. Mason Granty.
George Lewis,
Miles W. Conway, Thomas Waring, Robert Rankin, John Wilson.
(
James Crawford. Jefferson County.
George Nicholas,
Richard Taylor,
David Rice.
Samuel McDowell. Lincoln County.
Robert Breckinridge. Bourbon County. John Edwards, James Garrard, James Smith,
William Montgomery. Woodford County.
William Keen,
Matthew Walton,
Cuthbert Harrison, Joseph Hobbs. Andrew Hunes. Madison County. Charles Kavendor, Higgerson Grubbs,
William Montgomery, Nathan Houston, Willis Green. Madison County.
John Allen. Bourbon County.
Aaron Lewis,
John Jouitt,
MEMBERS OF CONVENTIONS.
Thomas Clay, Thomas Kennedy,
148
STATISTICS OF KENTUCKY.
MEMBERS OF THE CONVENTION WHICH FRAMED THE PRESENT CONSTITUTION OF KENTUCKY; ASSEMBLED AT FRANKFORT, AUGUST 17, 1799.
Jefferson County.
Lincoln County.
Alexander S. Bullitt, President,
William Logan,
N. Huston.
Logan County.
John Allen,
Charles Smith,
Robert Wilmot,
James Duncan,
Philemon Thomas,
William Griffith,
Thomas Marshall, Jr.
Nathaniel Rogers. Bracken County.
Joshua Baker. Mercer County.
Philip Buckner. Campbell County.
Thomas Sanford.
Thomas Allen,
Clarke County.
Robert Clarke,
R. Hickman,
Green Clay,
William Sudduth.
Thomas Clay,
Christian County.
William Irvine. Montgomery County.
Young Ewing. Fayette County.
John Breckenridge,
John McDowell,
John Bell,
Richard Prather,
H. Harrison,
B. Thruston,
Walter Cart. Franklin County.
Abraham Owen.
Scott County.
William Henry,
Robert Johnson. Woodford County.
Caleb Wallace,
William Steele. Washington County.
William Casey. Harrison County.
Felix Grundy,
Robert Abell ..
Henry. Coleman,
Warren County.
Alexander Davidson.
NAMES OF REPRESENTATIVES AND ELECTORS OF SENATE FOR 1792, UNDER THE FIRST CONSTITUTION.
Bourbon County.
REPRESENTATIVES.
ELECTORS.
George M. Bedinger,
John Edwards,
John Waller, Charles South,
Thomas Jones,
James Smith, John M'Kenney.
Andrew Hood, John Allen.
Fayette County.
William Russel,
William Campbell,
John Hawkins, Thomas Lewis,
Edward Payne, John Martin,
Abraham Bowman,
Robert Todd,
Jahn Bradford,
John Morrison,
Gabriel Madison,
Peyton Short.
.
John Price.
Jilson Payne. Nelson County.
John Rowan,
Nicholas Minor. Shelby County.
Benjamin Logan,
Henry Innis,
John Logan. Fleming County.
George Stockton.
Garrard County.
Wilham M. Bledsoe. Green County.
William E. Boswell. Jessamine County.
Peter Brunner,
John Adair,
Samuel Taylor Madison County.
John Bailey,
Reuben Ewing. Mason County.
Richard Taylor. Bourbon County.
Hubbard Taylor, James Trotter, Joseph Crockett, James M' Millan, John McDowell, Robert Patterson.
Benjamim Harrison,
ELECTORS-SENATORS, ETC.
149
Jefferson County.
REPRESENTATIVES. Richard Taylor, Robert Breckinridge, Benjamin Roberts.
Lincoln County.
William Montgomery, Henry Pawling, James Davis, Jesse Cravens.
Madison County.
Higgerson Grubbs, Thomas Clay, John Miller.
Mason County.
Alexander D. Orr, John Wilson.
Robert Rankin George Stockton.
Samuel Taylor, John Jouitt, Jacob Frowman, Robert Mosby.
Christopher Greenup, Harry Innis, Samuel McDowell, William Kennedy.
Nelson County.
1 William King,
Walter Brall. John Caldwell,
William Abell, Matthew Walton,
William Mav,
Edmund Thomas,
Joseph Hobbs, Joshua Hobbs.
Cuthbert Harrison, Adam Shepherd, James Shepherd.
Woodford County.
John Watkins, Richard Young,
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, Favette county. John Caldwell, Nelson county.
Alexander D. Orr, Mason county. EXTRA SENATORS.
William McDowell. Mercer county.
Thomas Kennedy, Madison county.
Alexander S. Bullitt. Jefferson 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 GOVERNMENT OF OTHER STATES.
GOVERNORS AND LIEUTENANT GOVERNORS OF STATES.
From whence.
Where stationed.
Names. Ninian Edwards, Benjamin Howard,
Logan county,
Governor of Illinois.
Fayette county,
Governor of Missouri.
William Clarke,
Jefferson county,
Governor of Missouri.
John Pope, S. T. M.bon, jr.
Fayette county.
Governor of Michigan.
Jeph M. White.
Franklin county,
Governor of Florida.
Richard K Call, Lilburn W. Boggs,
Logan county, Fayette county, Logan county, Jefferson county, Boone county.
Governor of Wisconsin.
Governor of Indiana.
Governor of Illinois.
Nelson county, Mercer county,
Governor of Missouri.
Secretary North-west Territory Lieutenant Governor of Louisiana.
Fayette county, Lexington,
Governor of Illinois.
John M'Lran, Henry Dodge. James B. Ray. M :. Carlin. Jdlın Dunklin, C. W. Bird, James Brown,
Governor of Florida.
Governor of Missouri.
Washington county,
Governor of Arkansas.
William Steele, Jobn Grant.
ELECTORS. Alexander S. Bullitt, Richard C. Anderson, John Campbell.
John Logan, Benjamin Logan, Isaac Shelby, Thomas Todd.
William Irvine, Higgerson Grubbs, Thomas Clay.
Mercer County.
150
STATISTICS OF KENTUCKY.
Names. Robert Crittenden,
Mr. Step, Mr. Ewing, Mr. Hubbard, Ratliffe Boon, John Chambers,
John Floyd,
Jefferson county,
Governor of Virginia.
AMBASSADORS, FOREIGN MINISTERS, ETC.
Henry Clay,
Lexington,
Minister Extraordinary to Ghent.
James Brown,
Lexington,
Minister to France.
Richard C. Anderson,
Louisville,
Minister to Colombia.
Win. T. Barry,
Lexington,
Minister to Spain,
James Shannon.
Lexington,
Chargé to Central America.
Ninian Edwards,
Logan county,
Minister to Mexico.
Thomas P. Moore,
Mercer county,
Chargé to Bogota.
Robert B. M'Afee,
Mercer county,
Chargé to Bogota.
Anthony Butler,
Logan county,
Charge to Mexico.
Peter W. Gravson,
Fayette county,
Minister Plen. Texas to U. S.
Charles S. Todd,
Shelby county,
Minister to Russia.
James C. Pickett,
Mason county,
Chargé to Peru.
Robert Wickliffe, jr.
Fayette county,
Chargé to Sardinia.
VICE PRESIDENT. 4
Scott county, Vice President of United States.
HEADS OF DEPARTMENT AND OFFICERS UNITED STATES' GOVERNMENT.
John Breckinridge,
Fayette county,
Henry C'lav
Lexington,
William T. Barry,
Lexington,
Amos Kendall,
Franklin county,
Robert Johnson,
Franklin county,
James Boyle,
Russellville,
George Croghan,
Jefferson county,
Thomas S. Jesup,
D M'Reynolds,
John McLean,
Mason county,
Zachary Taylor
Jefferson county,
Isaac Shelby,
Lincoln county,
Felix Grundy,
Nelson county,
John J. V'rittenden,
Frankfort,
George M. Bilb,
Louisville,
Charles A. Wickliffe,
Nelson county,
Attorney General United States. Secretary of State United States. Post Master General United States. Post Master General United States. As't. Post Master Gen. United States. Major General United States Army. Major General United States Army. Major General United States Army. Surgon General United States Army. Post Master General United States. Major General United States Army. Secretary of War United States. Attorney General United States. Attorney General United States. Secretary of Treasury United States. Post Master General United States.
JUDGES UNITED STATES OR OTHER HIGH COURTS.
John McLean,
Mason county, Fayette county,
United States Judge, Ohio.
Judge Lewis,
Jessamine county,
Supreme Court Louisiana.
Francis L. Turner,
Fayette county,
Supreme Court Louisiana. Supreme Court Mississippi.
E. Turner,
Favette county. Madison county,
Supreme Court Mississippi. United States Judge, Indiana.
B. Johnson,
Scott county, United States Judge, Arkansas.
N. Pope,
Jefferson county, United States Judge, Illinois.
Henry Humphreys,
Lexington.
Supreme Court Texas,
Thomas Todd,
Frankfort,
Supreme Court United States.
Thomas Reed, James Brown, John M'Lean, Dr. Linn,
UNITED STATES' SENATORY
Mercer county,
From Missouri.
Lexington, I'rom Louisiana.
Logan county,
From Illinois.
Jefferson county,
From Missouri.
Where stationed.
Logan county,
Acting Governor of Arkansas.
Scott county,
Lieutenant Governor of Indiana-
Logan county,
Lieutenant Governor of Illinois.
Warren county,
Lieutenant Governor of Illinois.
Mercer county,
Lieutenant Governor of Indiana.
Mason county,
Governor of Iowa.
Joseph E. Davis,
Logan county,
Thomas P. Davis,
Supreme Court United States.
C. W. Bird,
Fayette county, Russellville,
Richard M. Johnson,
From whence.
,
151
STATISTICS OF KENTUCKY.
J.wiah 8. Johnston, John M. Robinson, J. Norvell.
E. A. Hannegan,
Mason county,
From Indiana.
PRESIDENTS OF COLLEGES.
Robert G. Wilson,
Mason county,
President University, Athens, Ohio.
Robert Bishop,
Lexington,
President University, Oxford, Ohio.
James Blythe,
Lexington,
President S. Hanover College. Ia.
John P. Durbin,
Augusta,
President Dickinson College, Penn.
David Nelson,
Danville,
President Theo. Seminary, Illinois,
John Chamberlin,
Danville,
President Oakland College, Miss.
William H. M'Guffey,
Paris,
President Cincinnati College, Ohio.
Robert J. Breckinridge,
Lexington, President Jefferson College, l'enn.
POPULATION OF KENTUCKY.
FROM THE YEAR 1790 TO THE YEAR 1840, INCLUSIVE.
Years.
'Total.
Blacks.
Increase, Whites.
Increase, Blacks.
1790
73,677 .
12,430
1800.
220,959
43,344
147,282 30,914
1810.
406,511
80,560
185,552
37,217
1820
564,317
120.732
147,806 40,171
1830
688,814
165,350
124,527 44.618
1810
779,828.
182,258
110,981
16,908
The population of Kentucky in 1847, with the same rate of increase as shown in the foregoing table to have taken place from 1830 to 1840, amounts to 817,860. In 1850, if the ratio of increase continue the same, the population of Kentucky will be 831,863.
POPULATION OF COUNTIES AND COUNTY TOWNS. 1840.
Census of 1:40.
Counties.
Whites.
Free Col'd.
Slaves.
Total Pop.
County Towns.
Pop. 1:40.
Adair
6,769
92
1,605
8,466 Columbia
Allen .
6,375
19
935
7,329 Scottsville
215
Anderson
1,372
21
1,059
5,452 Lawrenceburg
Barren
13,147
76
4,065
17,288 Glasgow .
Bath
7,708
104
1,951
9,763 Owingsville
251
Boone .
7,824
27
2,193
10,034 Burlington
Bourbon
7,845
308
6,325
14,478 Paris
2.195;
Bracken
6,083
151
819
7,053 Augusta
796
Breckinridge
7,239
14
1,691
8.941 Hardinsburg
634
Bullitt .
4,996
18
1,320
6,33 l/shepherdsville
Butler .
3,379
4
515
3,898 Morgantown
Caldwell .
8,091
103
2,171
10,365. Princeton
Calloway
8,870
13
911
9,79| Wadesborough
165
Campbell
4,921
4.
289
5,214; Newport .
3,966
Carter .
2,711
8
186
2.905
Christian
9,491
99
5,997
15,587 Hopkinsville
1,5%1
('lark
6,755
145,
3,902
10,802 Winchester
1,017
Clay
3,954
150
503
4,607 Manchester
Clinton
3,674
1
188
3,8631
Condworland
4,571
34
1,185
6,090 Burkesville
6,327
44
1,960
8.331 Owensborough
112
1.960
17
558
5.535
10,5-5
599
10,710
22,191, Lexington
6,997
Fleming
1,992
13,268 Fleming -burg
591
6,103
15
184
6,302 Prestonsburg
Franklin .
6,337
234
2,849
9,420 FRANKFORT,
1,917
Mason county,
From Louisiana.
Scott county,
From Illinois.
Lexington,
From Michigan.
D. R. Atchison,
Fayette county,
From Missouri.
2,579
1
334
2,914, Brownsville
Carroll
3,212
23:
731
4,371
37
531
4,939 Liberty
1.15
1,197
Breathitt .
2,076
119
505
119
152
STATISTICS OF KENTUCKY.
Census of 1840.
Counties.
Whites.
Free Col'd.
Slaves.
Total.
Gallatin
3,36l
38
604
4,003 Warsaw
600
Garrard
7,110
87
3.283
10,480 Lancaster
430
Grant .
3,838
6
31S
4,192 Williamstown
Graves
6,644
4
817
7,465 Mayfield
Grayson
4,262
199
4.461|Litchfield
Greene
10,263
119
3,830
14,212 Greensburg .
5S!
Greenup
5,479
64
75.1
6,297 Greenup
Hancock .
2.039
3
539
2,581 Hawesville
420
Hardin
13,829
46
2,482
16,357 Elizabeth
979
Harlan
2,928
8
79
3,015 Harlan C. H.
Harrison
8,995
93
3,384
12,472 Cynthiana
798
Hart
5,978
4.1
1,009
7,031 Munfordsville
274
Henderson
6,181
48
3,319
9,54& Henderson
Henry
7,637
29
2,349
10,015 New Castle
5:28
Hickman
7,345
8
1,615
8,968 Columbus
9,171 Madisonville
5
Jefferson
26.957
763
8,596
36,3.16 Louisville
21,210
Jessamine
5,780
144
3,472
9,396 Nicholasville
632
Kenton
7,031
34
751
7,816 Covington
2,026
Knox
5,022
164
536
5,722 Barbourville 3,079
224
Laurel
2.964
6
109
Lawrence
4,652
1
77
4,730 Louisa
Lewis .
5.873
27
406
6,306|
Lincoln
6.582
155
3,450
10,187 Stanford
263
Livingston
7.338
99
1,588
9,025 Salem
233
Logan
8,479
310
4,826
13,615 Russellville
1,196
Madison
10,860
82
5.413
16,355 Richmond
822
Mason
11,138
272
4,309
15,719 Maysville
2,741
McCracken
4,064
27
654
4,745 Paducah .
5,780 Brandenburg
Mercer
13,061
373
5,286
18,720 Harrodsburg
1,254
Monroe
5.811
12
703
6,526 Tompkinsville
138
Montgomery
6,409
188
2,735
9,332 Mount Sterling
585
Morgan
.
4,539
3
61
4,603 West Liberty .
Muhlenburg
5,755
13
1,196
6,964 Greenville
Nelson
8,878
116
4,613
Nicholas .
7,310
182
1,253
8,745|Carlisle
256
Ohio
5,747
22
823
6.592 Hartford .
309
Oldham
4,858'
145
2,377
7.380 La Grange
233
Owen .
6,915;
36
1,291
8,232|New Liberty
227
Pendleton
4,013
5
437
4,455| Falmouth
3,059|Perrv C. H.
92
Pulaski
8,543
18
1,119
9,620 Somerset
238
Rockcastle
3.023
9
377
3,409| Mount Vernon
209
Russell
3 .- 29
4
406
4.238Jamestown .
1.511
Shelby
11,256
157
6,35:
17,768|Shelbyville
1,335
Simpson
5.004
40
1,493
6,537 Franklin .
300
Todd
6,070
42
3,-79
9,991 Elkton
:0
Trigg
5,614
50
2.052
7,716 Cadiz
Trimble
3.787
20)
673
4,480)| Bedford
119
U'nion .
4,909
36
1,729
6.623 Morganfield
Warren
11,078
161
4.207
15, 16 Bowling Green
5:3
Wayne
6,754
151
630
7,399 Monticello
112
Whitley .
4,50€
19
116:
4.673 Whaley C. H.
Woodford
5,816
172
5,752
11,740 Versailles
1,011
Total
590,253,7,317 182,258.779,8281
80
2.612
11,032, Lebanon
546
Meade
4,366|
5
1,409
13,637 Bardstown
1,492
Perry
2.923'
23
143
Pike
3,469
13
85
3.567|Pikeville .
Scott
8.220
109
5,339
13.668 Georgetown
Spencer
4.650
20
1,911
6,581|Taylorsville
Washington
7,300
2.659
10,596|Springfield .
Marion
8,340
31
Hopkins .
7,417
1,723
County towns.
Pop. 1St0.
153
FACE OF THE COUNTRY, ETC.
POPULATION OF THE PRINCIPAL TOWNS.
1810. 1520. 1830.
1540.
Louisville
1,357 . 4,012
10,352
21,210
Lexington
4,226
5,279
6,104
6,995
Maysville 335
1,130
2,040
2,741 . 5.144)
Frankfort
1,099
1,679
1,680 1,916. 2.5.10
Covington
6,000
SITUATION, BOUNDARIES, AND EXTENT.
The State of Kentucky is situated between 36 degrees 30 minutes, and 39 de- grees 10 minutes, north latitude; and between 81 degrees 50 minutes, and 59 degrees 26 minutes, west longitude-and includes all that portion of territory which lies south and westward of a line, beginning on the Ohio river, at the mouth of the Great Sandy river, and running up the same, and the main and north-easterly branch thereof, to the great Laurel ridge or Cumberland mountains ; thence south-west along said mountains, to a line of North Carolina. It is byin- ded north by Illinois, Indiana, and Ohio ; east by Virginia ; south by Tennessee ; and west by the Mississippi river and State of Missouri. It is three hundred miles in length from east to west, and one hundred and fifty miles in mean breadth ; and contains 42,600 square miles, or about twenty-seven millions of acres.
FACE OF THE COUNTRY, ETC.
The face of the country is quite diversified, presenting every variety of surface as well as quality of soil. The region around Lexington, including the entire counties of Bourbon, Fayette. Woodford, and portions of Franklin, Jessamine. Clarke, Montgomery, Bath, Nicholas, Harrison, and Scott. comprises the largest body of fine land in Kentucky-the surface being agreeably undulating, and the soil black and friable, producing the sugar-tree, blue and black ash, black and honey locust, elm, hickory, black walnut, mulberry, buckeye, pawpaw, &c. Per- tions of the uplands of Boone, Grant, Mason, and Fleming, in the north, and Mercer, Madison, Boyle, Lincoln, Garrard, Shelby, Washington, Laurel. Green, Nelson, &c., in the middle district, together with a number of counties south of Green river, comprise remarkably rich, and doubtless as productive bodies of land as that which has been most appropriately termed the garden of Kentucky, but more circumscribed in their extent.
Capt. Imlay, an officer of the Revolutionary army, and an early witness of the settlement of Kentucky, caused to be published in 1793, in New York, " a topo- graphical description of the western territory of North America," comprised in a series of letters to a friend in England. In these letters, the following glowing description is given of the country, as it was presented to his view in the spring season of the year :
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.