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-0001-020-1621.pdf

Commonwealth of Kentucky v. Henry Seabolt, Judgment

13 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1623.pdf

James H. Holladay, Affidavit

14 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-019-0004.pdf

B. D. Lacy, Bond

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-019-0051.pdf

George W. Gwin, Affidavit

25 May 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-019-0065.pdf

Leslie Combs, Affidavit

31 May 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-019-0090.pdf

Simon B. Buckner, Receipt to Henry Beyrodt

19 June 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-019-0092.pdf

Durrett White, Requisition

17 June 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-009-0055.pdf

George Nichols, Affidavit

6 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-009-0069.pdf

T. N. Finnell, Affidavit

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0009.pdf

Henry Taylor, Affidavit

5 September 1862
Legal/Financial