Kentucky Historical Marker #0786
County Named, 1860. For Gov. Beriah Magoffin, born 1815, Harrodsburg. Centre College, 1835; Transylvania Law School in 1838. State Senate, 1850-52. Governor of Ky., 1859. Disagreement with the legislature over enforcement of Ky. armed neutrality act caused resignation 1862, when agreement was reached on successor. In 1867-69, State Representative, Mercer Co. Died 1885, buried Harrodsburg, Ky.
Salyersville, Courthouse lawn, Jct. Church & Maple Sts., US 460, ,
Kentucky Historical Marker #0787
Menifee County. Formed 1869 out of part of five joining counties; named for Richard H. Menefee, regarded as one of Kentucky's great orators. Born in Owingsville, 1808. Elected Commonwealth Attorney of 11th Judicial district, 1831; State Representative, 1836-37; U.S. Representative, 1837-39. Died at age of 32. Kentucky lost "one of her proudest and fondest hopes."
Frenchburg, Courthouse lawn, US 460, ,
Kentucky Historical Marker #0788
County Named, 1856. For Judge John Rowan, 1773-1843. Born Penn., came in 1783 to Ky. Admitted to bar, 1795. Member second Ky. Const. Convention in 1799. Secretary of State, 1804-1806. State Legislature, 10 years. Court of Appeals, 1819-1821. U.S. Senate from 1824 to 1830. First President of Ky. Historical Society, 1838-1843. Buried at his home, Federal Hill, "My Old Kentucky Home," Bardstown.
Morehead, Courthouse lawn, US 60, ,
Kentucky Historical Marker #0789
Site of Finley Home. John Finley, 1748-1837, pioneer-surveyor who came to Ky. in 1773. Discovered Upper Blue (Salt) Licks, surveyed land to Ky. River near present Frankfort. Commissioned major, 1783, for notable service in Revolution. Judge Advocate of NW Terr., 1792. Came here with family, 1796, from Penn., farmed 1,000-acre land grant. Member Kentucky House of Representatives, 1800-04.
KY 57, Flemingsburg, ,
Kentucky Historical Marker #0790
County Named, 1852. For Governor Lazarus W. Powell, born Henderson Co., 1812. Graduated, 1833, from St. Joseph's College in Bardstown. Attended Transylvania law school. State legislature, 1836-38. Governor of Ky., 1851-55. U.S. Senate, 1859-65. Resolution for his expulsion for Southern sympathy, defeated 1862. Favored Kentucky neutrality. Died 1867, buried Fernwood Cemetery, Henderson, Ky.
Stanton, Courthouse lawn, KY 15, 213, ,
Kentucky Historical Marker #0791
County Named, 1884. For J. Proctor Knott during term as Governor of Kentucky, 1883-87. Knott was born Marion Co., Ky., 1830. Missouri Legislature, 1851-59. Atty. Gen., 1859-60. Returned Ky., 1863. U.S. Congress six terms. Famous as humorous and satirical orator. In the 1891 Const. Conv. took lead in keeping capital at Frankfort. First Law Dean, Centre College, 1891-1901. Died in 1911.
Hindman, Courthouse lawn, KY 80, ,
Kentucky Historical Marker #0792
County Named, 1870. For Gen. Robert E. Lee, 1807-70. ". . . he was fearless among men. As a soldier, he had no superior and few equal." West Point graduate, 1829. Declined command U.S. Army and resigned, 1861. Named military adviser to CSA Pres. Davis, 1861. Commander Army Northern Va., 1862. Highest ranking CSA officer, 1865. President, Washington College, now Washington and Lee Univ., 1865-70.
Beattyville, Courthouse lawn, KY 11 & 52, ,
Kentucky Historical Marker #0793
Chief Paduke. Chief of sub-tribe of Chickasaw Indians, who lived and hunted in this area until Jackson Purchase, 1818. Land here then owned by Gen. William Clark, who founded Paducah; named it in honor of the friendly chief. Statue sculptured by Lorado Taft, 1909, who combined features of various Indian tribes in its execution. Marker sponsored by Junior Chamber of Commerce.
19th & Jefferson St., Paducah, KY, United States
Kentucky Historical Marker #0794
Iron Horse Memorial. This Mikado-type steam locomotive is dedicated to Illinois Central men and women, past and present, and to the importance of the railroad to Paducah's history and commerce. No. 1518 is the last "Iron Horse" owned by the ICRR. Engines built or rebuilt in the Paducah shops many years until 1960, played prominent role in the age of steam. See other side. (Reverse) Iron Horse Memorial - Locomotive donated by Illinois Central Railroad. Maintenance funds provided under leadership of the Western Kentucky AFL-CIO Area Council. No. 1518 was moved from Barkley Park to its present site in 1985 when sponsored by city-county government and community action. The baggage car and caboose added at that time. Marker presented by City of Paducah.
Water St. & Kentucky Ave., Paducah, KY, United States
Kentucky Historical Marker #0795
"Duke of Paducah". Irvin Shrewsburg Cobb, 1876-1944. One of Paducah's famous sons. "A first-class humorist from a conversational gesture to a book wit who made all the world laugh with him." Author of more than sixty books, short story writer, recipient of O'Henry Award, movie actor, lecturer. Chevalier of the Legion of Honor, France, 1918. Paducah Rotary Club, sponsor.
6th & Broadway, Paducah, KY, United States
Kentucky Historical Marker #0796
County Named, 1869. For John M. Elliott, born in Va., 1820. Came to this area, 1830. Admitted to bar, 1843. Kentucky Legis., 1847-53. U.S. Congress, 1853-59. Ky. Legis., 1861, but expelled for his southern sympathy. Congress of Confederate States, 1862-65. Circuit Judge, 1868, and Ky. Court of Appeals, 1876. Assassinated, 1879, by a disappointed litigant in a land case decided by court.
Sandy Hook, Courthouse lawn, KY 7, 32, ,
Kentucky Historical Marker #0797
County Named, 1825. For Captain John Edmonson, b. 1764, Va. In War of Revolution a private in company led by father. Battle of King's Mountain, 1782. Came to Ky., 1790. In War of 1812, raised rifle company in Fayette County. Killed at battle of River Raisin, Jan. 22, 1813. One of nine leaders killed then for whom Ky. counties are named. Edmonson formed from Grayson, Hart, Warren counties.
Brownsville, KY 70, 101, Brownsville, KY, United States
Kentucky Historical Marker #0798
Old Pollard Inn. Built c. 1790. Later a stage coach inn. James G. Blaine when teacher at Western Military Institute, Drennon Springs, 1850-51, frequent guest. He was later Congressman, Senator, U.S. Secretary of State, candidate for President in 1884. Gen. John H. Morgan and Capt. T. H. Hines, Confederate Raiders, found shelter here, Dec. 1, 1863, after escape from prison in Ohio.
4 mi. N. of Pleasureville, US 421, ,
Kentucky Historical Marker #0799
County Named, 1860. For Thomas Metcalfe, 1780-1855. Born Va. Capt. Ky. Vol. War 1812; Congress 1819-28; Governor 1828-32; Ky. Senate 1834-38; U.S. Senate 1848-49, completing Crittenden's term. "Old Stone Hammer'' laid the foundation, 1797, of Governor's Mansion, now home of Lieutenant Governors. Metcalfe County formed out of parts of Adair, Barren, Cumberland, Green & Monroe.
Courthouse lawn, US 68, Edmonton, KY, United States
Kentucky Historical Marker #0800
County Named, 1819. For Col. John Todd. Born Pa., 1750. In battle of Point Pleasant, 1774. Came to Kentucky, 1775; in Va. legislature, 1776. On expedition led by Gen. George Rogers Clark that captured Illinois country from British, 1778. Named Civil Commandant of Illinois County. Va. legislature, 1780. Procured land-grants for public schools. Killed at Blue Licks, Aug. 1782.
Courthouse lawn, Jct. US 68 & KY 181, Elkton, KY, United States
Kentucky Historical Marker #0801
County Named, 1798. For Robert R. Livingston, 1746-1813. N.Y. provincial convention, 1775; Continental Congress, 1775-77, 1779-81; one of committee to draft the Declaration of Independence. Sec. of Foreign Affairs, 1781-83. Administered oath to Washington, first president, 1789. Appointed minister to France by Jefferson, 1801-04. Partner of Robert Fulton in constructing first steamboat.
Smithland, Courthouse lawn, US 60, ,
Kentucky Historical Marker #0802
Brownsville. Established 1828 and named for Jacob Brown, Commanding General of the United States army, 1821 until death, 1828, age 53 years. Defended New York state frontier against British in War of 1812, engaging them at Ogdensburg, Sackett's Harbor, Chippewa, Ft. Erie and Niagara. Gen. Brown was not a technical soldier; he was a natural leader of men.
Brownsville, KY 70, 101, Brownsville, KY, United States
Kentucky Historical Marker #0803
County Named, 1806. For Meriwether Lewis of Lewis and Clark expedition, sent out by President Jefferson to explore the northwest, 1804-05. Followed the Missouri River to source, crossed mountains, then Columbia River to Pacific. Lewis born Va., 1774. US army, 1795; captain, 1800. Private Secretary to Jefferson, 1801-03. Terr. Gov. of Louisiana, 1807-09. Died, 1809, buried in Tennessee.
Vanceburg, Courthouse lawn, KY 59, 3037, ,
Kentucky Historical Marker #0804
County Named, 1800. For "Mad Anthony" Wayne, born in Penn., 1745. Officer in Revolution, given gold medal by Congress for capturing Stony Point, N. J., 1779. In command, U.S. forces at Fallen Timbers, 1794, and negotiated Treaty of Greenville, 1795, which ended Indian wars in Old Northwest and raids into Ky. Penn. Legis., 1784-1785. Moved to Georgia and elected Congressman, 1791-1792. Died, 1796.
Monticello, Courthouse lawn, KY 90, 92, Monticello, KY, United States
Kentucky Historical Marker #0805
County Named, 1798. For Patrick Henry, 1736-99, patriot, orator. "Give me liberty or give me death." Va. House of Burgesses, 1765; the Continental Congress, 1774-76; Gov. of Va., 1776-79 and 1784-86. Opposed Va. ratification of U.S. Const., 1788, without Bill of Rights; later added. Declined appointments as U.S. Senator, Secretary of State, Chief Justice, Minister to France.
New Castle, Courthouse lawn, US 421, New Castle, KY, United States