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-0001-007-0131.pdf

S. Perit Rawle, Oath

26 March 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0156.pdf

Charles D. Pennebaker, Oath

20 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0157.pdf

Jones & Barnet et al., Affidavit

2 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0161.pdf

Samuel A. Sargent, Affidavit

6 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0163.pdf

George E. Stearns, Affidavit

21 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0164.pdf

Samuel L. Taylor, Oath

12 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0166.pdf

Alford Mace, Affidavit

27 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0175.pdf

Muhlenberg County Court, Order

11 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0303.pdf

William H. Towne, Oath

11 October 1864
Legal/Financial