Search Collection 

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

Repository

Collection

Date of Creation

Place of Creation

Document Genre

1376 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0081.pdf

Wendell Joachim, Affidavit

18 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0082.pdf

Robert A. Johnston, Affidavit

3 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0083.pdf

James D. Shreve, Affidavit

31 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0084.pdf

Walter Hicks Peters, Oath

11 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0085.pdf

Lyman E. Munson, Oath

18 January 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0086.pdf

J. M. Guiteau, Oath

16 January 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0087.pdf

Samuel Cross, Oath

26 January 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1499.pdf

Commonwealth of Kentucky v. James Gorsuch, Judgment

24 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1502.pdf

Thomas Falls, Affidavit

21 November 1861
Legal/Financial