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-0001-029-0596.pdf

James F. Robinson, Remission

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0611.pdf

Lee Chambers, Statement

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0002.pdf

William V. Archer, Oath

17 September 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0014.pdf

G. E. Harris, Oath

30 June 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0015.pdf

George W. Thompson, Oath

16 November 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0032.pdf

Joseph Abraham, Oath

3 December 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0161.pdf

Hugh W. Tener, Oath

25 May 1861
Legal/Financial