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-0001-031-0313.pdf

Estes Davis, Affidavit

6 August 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0317.pdf

Adolphe H. Bocking, Affidavit

1 August 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0326.pdf

J. Swigert, Affidavit

18 August 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0175.pdf

Charles W. Lovett, Affidavit

20 March 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0182.pdf

Henry M. Parker, Oath

20 March 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0189.pdf

Joseph L. Lord, Oath

6 April 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0191.pdf

Richard H. Collins, Affidavit

10 April 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0195.pdf

Thomas W. Powell, Oath

16 April 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0196.pdf

Staughton Lynd, Oath

17 April 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0197.pdf

James E. Temple, Oath

n.d.
Legal/Financial