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-0001-007-0635.pdf

Robert W. Wood, Oath

9 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0654.pdf

John Hodge, Oath

16 December 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0669.pdf

James L. Crittenden, Oath

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-009-0007.pdf

William Watkins, Affidavit

3 November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1643.pdf

Charles C. Petty, Affidavit

15 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1645.pdf

Beriah Magoffin, Respite

27 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1656.pdf

Charles M. Hawkins, Affidavit

February 1862
Legal/Financial