Search Collection 

  • Repository: Kentucky Department for Libraries and Archives X
  • Document Genre: Legal/Financial X

Repository

Collection

Date of Creation

Place of Creation

Document Genre

1376 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0061.pdf

William Allison and Zachariah Lee, Affidavit

26 August 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0064.pdf

Elizabeth Howard, Affidavit

26 August 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0066.pdf

Edward P. Thomas, Affidavit

16 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0067.pdf

Commonwealth of Kentucky v. C. M. Humston

16 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0072.pdf

Commonwealth of Kentucky v. John C. Adams, Abstract

24 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0073.pdf

Martha E. Tucker v. Joseph Tucker, Abstract

April 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0074.pdf

John C. Adams, Affidavit

23 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0076.pdf

Commonwealth of Kentucky v. John C. Adams, Affidavit

23 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0077.pdf

Greenup County Court, Order

23 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0078.pdf

Greenup County Court, Order

23 September 1862
Legal/Financial