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 |
|