hide Matching Documents

The documents where this entity occurs most often are shown below. Click on a document to open it.

Document Max. Freq Min. Freq
Plato, Republic 8 0 Browse Search
Col. J. Stoddard Johnston, Confederate Military History, a library of Confederate States Military History: Volume 9.1, Kentucky (ed. Clement Anselm Evans) 2 0 Browse Search
View all matching documents...

Browsing named entities in Col. J. Stoddard Johnston, Confederate Military History, a library of Confederate States Military History: Volume 9.1, Kentucky (ed. Clement Anselm Evans). You can also browse the collection for Spencer (Kentucky, United States) or search for Spencer (Kentucky, United States) in all documents.

Your search returned 1 result in 1 document section:

Col. J. Stoddard Johnston, Confederate Military History, a library of Confederate States Military History: Volume 9.1, Kentucky (ed. Clement Anselm Evans), Appendix A. (search)
nstitution which provided for a provisional government, vesting all executive and legislative powers in a council of ten, the council to fill vacancies. The existing constitution and laws were declared to be in force except where inconsistent with the acts of that convention and of the legislative council. George W. Johnson, of Scott county, was elected governor; Robert McKee, of Louisville, secretary of state, and Orlando F. Payne, assistant secretary of state; Theodore L. Burnett, of Spencer county, treasurer, who resigned December 17th, and J. B. Burnham, of Warren county, was appointed in his place; Richard Hawes, of Bourbon county, auditor, who resigned, and Joshua Pillsbury was appointed in his place. A. Frank Brown, of Bourbon county, was chosen clerk of the council; John B. Thompson, Jr., of Mercer county, sergeant-at-arms, and Walter N. Haldeman, of Louisville, State printer. An ordinance of secession was adopted, and Henry C. Burnett, William E. Simms and William Preston