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-0001-031-0249.pdf

Charles Sergeant, Affidavit

5 June 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0253.pdf

Robert Hervey, Oath

4 June 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0258.pdf

William A. M. Van Bokkelen, Oath

9 May 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0267.pdf

William J. Waterman, Oath

27 June 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0091.pdf

Thomas D. Snyder, Affidavit

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0093.pdf

Morris S. Wickersham, Oath

22 December 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0094.pdf

Morris S. Wickersham, Oath

22 December 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0099.pdf

Henry C. Banks, Oath

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0106.pdf

George C. Gibbs, Oath

29 December 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0126.pdf

John P. Jackson, affidavit

20 January 1863
Legal/Financial