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-0001-031-0010.pdf

William B. Jones, Affidavit

1 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0016.pdf

James F. Bond, Oath

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0017.pdf

Lewis Hurst, Oath

27 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0020.pdf

Theodore M. Morgan, Oath

2 October 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0022.pdf

David McAdam, Oath

6 October 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0023.pdf

Charles Walter, Oath

11 October 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0035.pdf

Warren County Court, Order

October 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0039.pdf

Isaac C. Vanarsdall, Appointment

5 November 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0040.pdf

Ben Botts, Appointment

October 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0041.pdf

Theodore M. Morgan, Oath

31 October 1862
Legal/Financial