-
Bibliography
- The University Press of Kentucky
- Chapter
- Additional Information
bibliograPhy Primary Sources Archival Sources Breathitt County Museum, Jackson, KY Assorted Artifacts Assorted Documents Breathitt County Public Library, Jackson, KY Kilburn and McIntosh Family Files Strong Family Papers Hutchins Library Special Collections & Archives, Berea College, Berea, KY Berea College Vertical Files: Day Law III Founders and Founding Collection: William E. Lincoln Papers Southern Appalachian Archives: Appalachian Feuds Collection Kelly Library, Emory & Henry College, Emory, VA The New York Times Oral History Project: The Appalachian Oral History Project of Alice Lloyd College, Appalachian State University, Emory and Henry College, and Lees Junior College (microfilm) Kentucky Department of Libraries and Archives, Frankfort Breathitt County Circuit Court Minutes Breathitt County Circuit Court Records Breathitt County Criminal Order Books and Indexes Clark County Circuit Court Case Files Governor’s Correspondence Papers of J. C. W. Beckham Papers of Governor William Owsley Kentucky Historical Society, Frankfort Breathitt County Slave Schedules, 1840, 1850, 1860 365 366 Bibliography Breathitt County Tax Books, 1846, 1861 Martin F. Schmidt Research Library and Special Collections Sixth Census of the United States, 1840 Seventh Census of the United States, 1850 Eighth Census of the United States, 1860 Ninth Census of the United States, 1870 Margaret I. King Library Special Collections and Archives, University of Kentucky, Lexington John J. Dickey Diary The Kentucky State Gazetteer and Business Directory for 1879–1880 (microfilm reel #S92-68) Kentucky Union Land Company Records “Letters to the [Mt. Sterling, KY] Sentinel-Democrat pertaining to the Rowan County Feud and Other Matters,” 1885–86 Quicksand, Kentucky, Regular Baptist Church records, 1858–98 (microfilm roll 1) Trimble, James Green. Recollections of Breathitt. Jackson, KY: Jackson Times, 1915. Samuel Wilson Collection Personal Collection of Charles Hayes, Jackson, KY Dinwiddie, William [?]. Untitled manuscript. Western Reserve Historical Society Library, Cleveland, OH “Personal Reminiscences with an Account of the Rescue of the Negro Slave,” Palmer Collection William Leonard Eury Appalachian Collection, Carol Grotnes Belk Library & Information Commons, Appalachian State University, Boone, NC Hayes, Charles. The Hanging of “Bad Tom” Smith and the Events Leading to His Hanging, Including a Brief Account of the French and Eversole Feud. Jackson, KY: Breathitt County Historical Society, 1969. Message of the President of the United States Relative to the Internal Feuds among the Cherokees, April 13, 1846 (29th Cong., 1st sess., Senate). Washington, DC: Government Printing Office, 1846. Thompson, James Jeffries. A Kentucky Tragedy: A History of the Feud between the Hill and Evans Parties of Garrard County, Kentucky. The Most Exciting Tragedy Ever Enacted on the Bloody Grounds of Kentucky. Cincinnati: U. P. James, 1854. Wilson Library, University of North Carolina, Chapel Hill Southern Historical Collection: John Hunt Morgan Papers, 1840–70, 1890 [18.219.22.169] Project MUSE (2024-04-17 19:25 GMT) Bibliography 367 Published Sources Public Documents Acts of the General Assembly of the Commonwealth of Kentucky American Lawyer Annual Report of the Auditor of Public Accounts of the State of Kentucky for the Fiscal Year Ending October 10, 1860. Frankfort, KY: Jno. B. Major, 1861. Annual Report of the Auditor of the State of Kentucky for the Fiscal Year Ending October, 10, 1860. Frankfort: Jno. B. Major, 1861. Annual Reports of the War Department for the Fiscal Year Ending June 30, 1903. Vol. 1, Reports of the Secretary of War, Chief of Staff, Adjutant-General, Inspector-General, and Judge-Advocate-General. Washington, DC: Government Printing Office, 1903. Area Redevelopment Act: Hearings before a Subcommittee (No. 3) of the Committee on Banking and Currency, United States Senate (86th Cong., 1st sess. on S. 268, S. 722, and S. 1064). Washington, DC: Government Printing Office, 1959. Central Law Journal Congressional Globe Congressional Serial Set Executive Documents of the House of Representatives for the Second Session of the Fortyninth Congress, 1886-’87. Washington, DC: Government Printing Office, 1887. The Federal Reporter. Vol. 60 (April–May, 1894). The Federal Reporter. Vol. 80, Cases Argued and Determined in the Circuit Courts of Appeals and Circuit and District Courts of the United States. Permanent ed., June–July 1897. St. Paul, MN: West, 1897. Flood Control: Hearings before the Committee on Flood Control, House of Representatives, Seventieth Congress, First Session on the Control of the Destructive Flood Waters of the United States, January 5 to January 17, 1928, part 4, The Mississippi River and Its Tributaries. Washington, DC: Government Printing Office, 1928. The General Statutes of Kentucky. Frankfort, KY: Major, Johnston, and Barrett, 1879. House Executive Documents Kentucky Adjutant General’s Report: Confederate Kentucky Volunteers, 1861–1865. Frankfort, KY: State Journal, 1915. Kentucky House Journal Kentucky Law Reporter...