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-0001-031-0203.pdf

J. LaFayette Gosling, Oath

8 April 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0204.pdf

Peter H. Hastings, Affidavit

4 April 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0209.pdf

Ashton B. McManama, Affidavit

15 May 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0210.pdf

George O. Manchester, Affidavit

13 May 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0219.pdf

Edward Bissell, Oath

6 May 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0243.pdf

Charles T. Foulks, Oath

13 June 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0244.pdf

Edwin F. Corey, Oath

8 June 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0248.pdf

William Henry Bird, Oath

5 June 1863
Legal/Financial