Search Collection 

  • Place of Creation: New York, New York County, New York X

77 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0304.pdf

Edwin F. Corey, Jr., Oath

4 October 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0368.pdf

Christian von Hesse, Oath

13 February 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0399.pdf

Edward F. de Selding to James R. Page

6 March 1865
Correspondence
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0403.pdf

John Butcher to Thomas E. Bramlette

25 March 1865
Correspondence
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0423.pdf

John Butcher, Oath

15 April 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0427.pdf

Charles Nettleton, Oath

11 April 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0428.pdf

William C. Conner, Affidavit

11 April 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0395.pdf

Charles Nettleton to Thomas E. Bramlette

11 March 1865
Correspondence
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0398.pdf

Lewis Hurst to James R. Page

23 March 1865
Correspondence
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0431.pdf

Charles Nettleton to James R. Page

11 April 1865
Correspondence