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-0001-007-0592.pdf

Robert W. Wood, Oath

11 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0624.pdf

W. T. Clark, Affidavit

11 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0627.pdf

Henderson A. Morse, Oath

16 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0628.pdf

William Brooks, Affidavit

16 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0629.pdf

James C. Chappell, Affidavit

16 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0630.pdf

Perry J. Nichols, Oath

1 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0631.pdf

Virginius J. Tobias, Oath

25 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0632.pdf

Isaac Spencer Smith, Oath

30 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0633.pdf

John O'Neill, Oath

10 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0634.pdf

Benjamin F. Pumphrey, Oath

23 November 1865
Legal/Financial