Kentucky. Militia

Hide Profile

Historical note: In 1792 the Kentucky General Assembly established the Kentucky Militia. The act required that all white males between the ages of eighteen and forty-five be enrolled in the militia, form companies, and participate in several musters each year. These companies could be called to active duty by the governor in case of war, insurrection, or danger to public safety. In 1860 the militia was reorganized into the State Guard, the Enrolled Militia, and the Militia of the Reserve.

From the description of Enrolled militia returns, 1828-1857 (bulk 1841-1851). (Unknown). WorldCat record id: 191915442

A large part of General William Henry Harrison's force in the Northwest was composed of Kentucky volunteers. Many of these volunteers were raised by Harrison during the winter and early spring of 1813 while he was in Cincinnati for the twofold purpose of raising troops and supplies. Replacements and supplies were necessary if he was to keep a force in the field during the coming summer.

From the description of Kentucky Militia records, 1809-1891, 1809-1913 (bulk dates). (University of Kentucky Libraries). WorldCat record id: 13556011

Archival Resources
Role Title Holding Repository
referencedIn Kentucky. Governor (1828-1832 : Metcalfe). Appointments by the governor - military appointments, 1828-1832. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn 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
creatorOf Kentucky. Militia. State Arsenal record book, 1838-1861. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky. Governor (1859-1862 : Magoffin). Military correspondence, 1859-1862. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Harrington, John T. John T. Harrington letters : 1863. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1820-1824 : Adair). Executive journal, 1820-1824. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Proposed regimental boundary line changes, 1817-1820. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Military correspondence, 1816-1820. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1832-1834 : Breathitt). Proposed regimental boundary line changes, 1832-1834. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky Adjutant General. General Orders, 1815 January 24. American Periodical Series I
referencedIn Duncan, Ennis. Diary, 1814-1815. Duke University Libraries, Duke University Library; Perkins Library
referencedIn Kentucky. Governor (1832-1834 : Breathitt). Petitions for remissions, 1832-1834. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Militia. General and field officers : records, 1812-1816. Kentucky Historical Society, Martin F. Schmidt Research Library
creatorOf Kentucky. Militia. Records, 1786-1864 (bulk 1794-1831) Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky. Governor (1859-1862 : Magoffin). Appointments by the governor - military appointments, 1859-1862. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1875-1879 : McCreary). Military correspondence, 1875-1879. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1844-1848 : Owsley). Military correspondence, 1844-1848. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1808-1812 : Scott). Executive minute book, 1808-1813. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1836-1839 : Clark). Executive journals, 1836-1839. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1820-1824 : Adair). Executive minute books, 1820-1824. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1816 : Madison). Military returns, 1816. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1828-1832 : Metcalfe). Petitions for remissions, 1829-1832. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1844-1848 : Owsley). Executive journals, 1844-1848. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1816 : Madison). Executive journals, 1816. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kercheval, Benjamin Berry 1793-1855. Benjamin B. Kercheval papers, 1813-1851. Detroit Public Library, Detroit Main Library
referencedIn Kentucky. Governor (1796-1804 : Garrard). Military papers, 1796-1804. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky Adjutant General. General Orders, 1814 February 5. American Periodical Series I
referencedIn Kentucky. Governor (1855-1859 : Morehead). Executive minute book, 1855-1859. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Dudley, Peter. Letters of Adjutant General of Kentucky : 1814-1853, bulk 1814-1830. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1862-1863 : Robinson). Appointments by the governor - military appointments, 1862-1863. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1844-1848 : Owsley). Letter book, 1844-1848. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1828-1832 : Metcalfe). Executive minute book, 1828-1832. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Adjutant-General's Office. Adjutant General of Kentucky papers, 1814-1853. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn New York Academy of Medicine. Miscellaneous physicians' account books, 1756-1879. Campbell University, Wiggins Memorial Library
referencedIn Kentucky. Governor (1863-1867 : Bramlette). Appointments by the governor - military appointments, 1863-1867. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Militia. Enrolled militia returns, 1828-1857 (bulk 1841-1851). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky. Governor (1840-1844 : Letcher). Executive journals, 1840-1844. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Confederate States of America. Army. Kentucky Brigade, 1st. Index of soldiers : [between 1861 and 1865] Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Henrietta Clay collection, 1793-1975. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1824-1828 : Desha). Executive journals, 1824-1828. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Appointments by the governor - military appointments, 1816-1820. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1844-1848 : Owsley). Petitions for pardons and remissions, 1844-1848. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Militia. Minutes of military commissions : records, 1812-1816. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1816 : Madison). Appointments by the governor - military appointments, 1816. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1862-1863 : Robinson). Military correspondence, 1862-1863. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Militia. Kentucky Militia records, 1809-1891, 1809-1913 (bulk dates). University of Kentucky Libraries
referencedIn Graves, Benjamin. Major Benjamin Graves order book, 1812. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1848-1850 : Crittenden). Executive minute book, 1848-1850. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky Military History Museum (Frankfort, Ky.). Repository description, 1828-1992. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Executive journal, 1816-1820 (bulk 1817-1819). Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1851-1855 : Powell). Military correspondence, 1851-1855. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1839-1840 : Wickliffe). Appointments by the governor - military appointments, 1840. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1851-1855 : Powell). Executive minute book, 1851-1854. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Reuben T. Durrett Collection on Kentucky and the Ohio River Valley (University of Chicago. Library). The Kentucky riflemen in the Battle of New Orleans : manuscript copy, undated. Texas Christian University
referencedIn Logan, Benjamin, 1743-1802. Statement, 15 May 1786. The Filson Historical Society
referencedIn Dudley, Peter. Captain Peter Dudley company order book, 1813. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Theobald, Edward S. Edward S. Theobald papers 1862-1863. University of Kentucky Libraries
referencedIn Kentucky. Governor (1832-1834 : Breathitt). Military correspondence, 1832-1833. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Hawkins, E. O. E.O. Hawkins receipt, 1832 May 30. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Confederate States of America. Army. Kentucky Brigade, 1st. Regimental histories : picture, 1861-1865. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn McGary, William R. William R. McGary letter : 1813. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn United Daughters of the Confederacy. Joseph LeConte Chapter. United Daughters of the Confederacy, Joseph LeConte Chapter collection, 1818; 1824 [manuscript]. University of North Carolina at Chapel Hill
referencedIn Kentucky. Governor (1808-1812 : Scott). Military correspondence, 1812. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1834-1836 : Morehead). Appointments by the governor - military appointments, 1834-1836. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1832-1834 : Breathitt). Appointments by the governor - military appointments, 1832-1833. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Miller, Warrick, 1793-1863. Warrick Miller papers, 1784-1842. The Filson Historical Society
referencedIn Kentucky. Governor (1832-1834 : Breathitt). Executive journals, 1832-1834. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Graves County (Ky.). County Clerk. Tax assessment books, 1824-1891 (bulk 1824-1831, 1833-1835, 1837, 1839-1875, 1880-1887, 1891) [microform]. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Henry family. Henry family papers, 1773-1864. The Filson Historical Society
referencedIn Kentucky. Governor (1804-1808 : Greenup). Executive journal, 1804-1808. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1820-1824 : Adair). Military correspondence, 1820-1824. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Military returns, 1816. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1871-1875 : Leslie). Military correspondence, 1871-1875. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Hardin, John J., 1810-1847. Hardin family papers, 1733-1943. Chicago History Museum
referencedIn Kentucky. Governor (1850-1851 : Helm). Appointments by the governor - military appointments, 1851. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1824-1828 : Desha). Appointments by the governor - military appointments, 1824-1828. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1808-1812 : Scott). Appointments by the governor - military appointments, 1808-1812. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Militia. Kentucky Militia, 1st Brigade records, 1813. New York Public Library System, NYPL
referencedIn Kentucky. Governor (1808-1812 : Scott). Executive journal, 1808-1812. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1851-1855 : Powell). Appointments by the governor - military appointments, 1851-1855. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Bodley, Thomas. Thomas Bodley papers, 1797-1832. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Scott, Charles, 1739-1813. Journals, 1793-1794. The Filson Historical Society
referencedIn Dickerson, William, Lieutenant. Military commission, 1813. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Graves County (Ky.). County Clerk. Graves Co. Tax list, 1824-1906 (bulk 1824-1831, 1833-1835, 1837, 1839-1875, 1880-1887, 1891) [microform]. Willard Library
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Messages to the General Assembly, 1817-1818. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Brown, John Mason, 1837-1890. John Mason Brown Miscellaneous papers, 1862-1864. The Filson Historical Society
referencedIn Kentucky. Enrolled Milita. Enrolled Militia lists for Louisville and Jefferson County, [ca. 1860]. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky. Governor (1836-1839 : Clark). Petitions for pardons and remissions, 1837-1839. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1848-1850 : Crittenden). Executive journal, 1848-1850. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Charles Carr collection, 1813-1868 (bulk 1813). Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1820-1824 : Adair). Appointments by the governor - military appointments, 1820-1824. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1848-1850 : Crittenden). Governor's correspondence, [1848?-1850?]. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky Adjutant General. General Orders, 1812 May 5. American Periodical Series I
referencedIn Kentucky. Governor (1824-1828 : Desha). Military correspondence, 1824-1828. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1863-1867 : Bramlette). Military correspondence, 1863-1867. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Hunt, Silas W. Silas W. Hunt letter, 1838 Mar. 30. Kentucky Historical Society, Martin F. Schmidt Research Library
creatorOf Kentucky. Militia. Kentucky Militia collection, 1786-1864 (bulk 1794-1831). Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky Adjutant General. General Orders, 1814 July 28. American Periodical Series I
referencedIn Pepper, Oscar. Oscar Pepper papers, 1831-1863 (bulk 1831-1850). Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1836-1839 : Clark). Henry Hazelrigg military commission, 1836 Sept. 16. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1840-1844 : Letcher). Appointments by the governor - military appointments, 1840-1844. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Bodley family. Bodley family papers, 1773-1939. The Filson Historical Society
referencedIn Kentucky. Governor (1851-1855 : Powell). Executive journal, 1851-1855. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1844-1848 : Owsley). Appointments by the governor - military appointments, 1844-1848. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky. Militia. A record of the official proceedings of the executive part of the fifth, commencing with August 1799 and comprehending a register of commissions issued to captains, lieutenants, and ensigns : bound ledger, 1799-1804. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1859-1862 : Magoffin). Executive journal, 1859-1862. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1850-51 : Helm). Military commission : certificate, 1851. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1808-1812 : Scott). Gov. Charles Scott message to the Kentucky General Assembly, 1809 Dec. 5. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Markland, A. H. (Absolom Hanks). Papers, 1821-1888. Tennessee State Library & Archives, TSLA
referencedIn Kentucky. Governor (1855-1859 : Morehead). Military correspondence, 1857-1858. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky Militia, 1st Brigade records, 1813 New York Public Library. Manuscripts and Archives Division
creatorOf McCubbin, Joseph. Joseph McCubbin papers, 1819-1834. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Hewitt, Fayette. Catalogue of confederate military books and papers of the first Kentucky brigade : records and letter, 1861-1865. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1836-1839 : Clark). Executive minute book, 1838-1839. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1828-1832 : Metcalfe). Proposed regimental boundary line changes, [1828-1832?]. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Confederate Association of Kentucky. Collection of miscellaneous papers, [179-]-1955. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1836-1839 : Clark). Appointments by the governor - military appointments, 1836-1837. Kentucky Department for Libraries and Archives, KDLA
referencedIn Hinton, Thomas, fl. 1822. Thomas Hinton Jr. military commission, 1822 Apr. 9. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Lyon, Matthew, 1749-1822. Matthew Lyon letter, 1813 Mar. 23. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1804-1808 : Greenup). Appointments by the governor - military appointments, 1804-1808. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1840-1844 : Letcher). Executive minute books, 1840-1844. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1804-1808 : Greenup). Military correspondence, 1806-1807. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1796-1804 : Garrard). Executive journals, 1796-1804. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1816-1820 : Slaughter). Petitions for pardons and remissions, 1816-1820. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Tate, Thomas L. Thomas L. Tate : papers, 1822-1849. The Filson Historical Society
referencedIn Kentucky. Congress. Broadside, 1816 January 20. The Filson Historical Society
referencedIn Kentucky. Governor (1855-1859 : Morehead). Executive journal, 1855-1859. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1850-1851 : Helm). Executive minute book, 1850-1851. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1828-1832 : Metcalfe). Executive journal, 1828-1832. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Jesup-Sitgreaves family. Jesup-Sitgreaves family papers, 1846-1919, bulk 1883-1902. The Filson Historical Society
referencedIn Filson Club. Filson Club lectures, 1887-1992. The Filson Historical Society
creatorOf Kentucky. Militia. Annual return, 1811. The Filson Historical Society
referencedIn Kentucky. Governor (1844-1848 : Owsley). Military muster rolls, 1846. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky Militia annual return, 1831. Kentucky Historical Society, Martin F. Schmidt Research Library
referencedIn Kentucky. Governor (1850-1851 : Helm). Executive journal, 1850-1851. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Reuben T. Durrett Collection on Kentucky and the Ohio River Valley (University of Chicago. Library). The Kentucky riflemen in the Battle of New Orleans : manuscript copy, [18--?]. University of Chicago Library
referencedIn Taylor, James, 1769-1848. James Taylor papers, 1774-1888. The Filson Historical Society
referencedIn O'Fallon, John, 1791-1865. General Orders, 1813 April 6. New York State Library
referencedIn Kentucky. Governor (1836-1839 : Clark). Military correspondence, 1837. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Central City Public Library (Central City, Ky.). List of persons in Muhlenberg County liable to be enrolled in the Kentucky Militia, 1874-1875. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn James Taylor and family papers, 1783-1845. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1840-1844 : Letcher). Petitions for pardons and remissions, 1841-1844. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1855-1859 : Morehead). Appointments by the governor - military appointments, 1857-1859. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn King family. King family papers, 1789-1850. The Filson Historical Society
creatorOf Kentucky. Militia. Muster rolls, 1812-1815. The Filson Historical Society
referencedIn Kentucky. Governor (1832-1834 : Breathitt). Executive minute book, 1832-1834. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Castleman, John Breckinridge, 1841-1918. John Breckinridge Castleman collection, 1854-1911. The Filson Historical Society
referencedIn Kentucky. Governor (1839-1840 : Wickliffe). Executive journal, 1839-1840. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1844-1848 : Owsley). Executive minute book, 1844-1845. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Dept. of Military Affairs. Muster rolls, 1811-1920. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Clift, G. Glenn (Garrett Glenn), 1909-1970. Book manuscripts, 1957-1961 (bulk 1957, 1961). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky. Governor (1828-1832 : Metcalfe). Military correspondence, 1829-1832. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn Kentucky. Governor (1840-1844 : Letcher). Military correspondence, 1840-1844. Kentucky Department of Libraries and Archives, Kentucky State Archives
referencedIn William L. Clements Library. Green Clay collection, 1753-1818, bulk 1813. William L. Clements Library
creatorOf Kentucky. Militia. Hickman County, Kentucky, militia roll, 1868-1875. University of Kentucky Libraries
referencedIn Joyes family. Joyes family papers, 1780-1871. The Filson Historical Society
referencedIn Thompson, Edwin Porter, 1834-1903. History of the first Kentucky brigade : holographic manuscript, [between 1866-1868] Kentucky Historical Society, Martin F. Schmidt Research Library
Role Title Holding Repository
Relation Name
associatedWith Bodley family. family
associatedWith Bodley, Thomas. person
associatedWith Brown, John Mason, 1837-1890. person
associatedWith Castleman, John Breckinridge, 1841-1918. person
associatedWith Clay, Green, 1757-1826, person
associatedWith Clift, G. Glenn (Garrett Glenn), 1909-1970. person
associatedWith Confederate States of America. Army. Kentucky Brigade, 1st. corporateBody
associatedWith Dickerson, William, Lieutenant. person
associatedWith Dudley, Peter. person
associatedWith Duncan, Ennis. person
associatedWith Filson Club. corporateBody
associatedWith Graves, Benjamin. person
associatedWith Graves County (Ky.). County Clerk. corporateBody
associatedWith Hardin, John J., 1810-1847. person
associatedWith Harrington, John T. person
associatedWith Harrison, William Henry, 1773-1841. person
associatedWith Hawkins, E. O. person
associatedWith Hawkins, Joseph H., 1786-1823. person
associatedWith Henry family. family
associatedWith Hewitt, Fayette. person
associatedWith Hinton, Thomas, fl. 1822. person
correspondedWith Hunt, Silas W. person
associatedWith Jesup-Sitgreaves family. family
associatedWith Joyes family. family
associatedWith Kentucky Adjutant General. corporateBody
associatedWith Kentucky Adjutant General. corporateBody
associatedWith Kentucky Adjutant General. corporateBody
associatedWith Kentucky Adjutant General. corporateBody
associatedWith Kentucky. Adjutant-General's Office. corporateBody
associatedWith Kentucky. Congress. corporateBody
associatedWith Kentucky. Dept. of Military Affairs. corporateBody
associatedWith Kentucky. Enrolled Milita. 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 (1804-1808 : Greenup) corporateBody
associatedWith Kentucky. Governor (1808-1812 : Scott) corporateBody
associatedWith Kentucky. Governor (1808-1812 : Scott) corporateBody
associatedWith Kentucky. Governor (1808-1812 : Scott) 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 (1816-1820 : Slaughter) 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 (1816 : Madison) corporateBody
associatedWith Kentucky. Governor (1816 : Madison) corporateBody
associatedWith Kentucky. Governor (1816 : Madison) 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 (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 (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 (1844-1848 : Owsley) corporateBody
associatedWith Kentucky. Governor (1844-1848 : Owsley) corporateBody
associatedWith Kentucky. Governor (1844-1848 : Owsley) 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 (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 (1850-51 : 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 (1851-1855 : Powell) corporateBody
associatedWith Kentucky. Governor (1855-1859 : Morehead) 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 (1871-1875 : Leslie) corporateBody
associatedWith Kentucky. Governor (1875-1879 : McCreary) corporateBody
associatedWith Kentucky Military History Museum (Frankfort, Ky.) corporateBody
associatedWith Kentucky. State Arsenal. corporateBody
associatedWith Kercheval, Benjamin Berry 1793-1855 person
associatedWith King family. person
associatedWith Logan, Benjamin, 1743-1802. person
associatedWith Lyon, Matthew, 1749-1822. person
associatedWith Markland, A. H. (Absolom Hanks) person
associatedWith McCubbin, Joseph. person
associatedWith McGary, William R. person
associatedWith Miller, Warrick, 1793-1863. person
associatedWith New York Academy of Medicine. corporateBody
associatedWith O'Fallon, John, 1791-1865. person
associatedWith Pepper, Oscar. person
associatedWith Scott, Charles, 1739-1813. person
correspondedWith Tate, Thomas L. person
associatedWith Taylor, James, 1769-1848. person
associatedWith Theobald, Edward S. person
associatedWith Thompson, Edwin Porter, 1834-1903. person
associatedWith United Daughters of the Confederacy. Joseph LeConte Chapter. corporateBody
associatedWith William L. Clements Library. corporateBody
Place Name Admin Code Country
Kentucky
Kentucky
Kentucky
United States
Kentucky
United States
United States
Hickman County (Ky.)
Kentucky
Kentucky
Kentucky
Kentucky
Kentucky
Kentucky
Subject
Fugitive slaves
Military administration
Military supplies
Military weapons
Soldiers
Soldiers
Trials (Military offenses)
Occupation
Activity

Corporate Body

Active 1812

Active 1816

Information

Permalink: http://n2t.net/ark:/99166/w6rc106h

Ark ID: w6rc106h

SNAC ID: 3045019