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-0001-007-0238.pdf

Franklin A. Wilcox, Oath

20 July 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0240.pdf

John Russell, Affidavit

2 July 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0282.pdf

Charles Walter, Oath

28 September 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0283.pdf

Alexander Ostrander, Oath

21 September 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0284.pdf

Victor Abraham, Oath

19 September 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0285.pdf

Edward Webster, Oath

28 September 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0286.pdf

William H. Field, Deposition

19 September 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0287.pdf

Joseph C. Levi, Oath

20 September 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0585.pdf

John A. Lynch, Oath

9 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0586.pdf

Kinley J. Tener, Oath

19 October 1865
Legal/Financial