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-0001-017-0165.pdf

William Furniss, Oath

31 May 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0167.pdf

J. Newt Turner, et. al., Affidavit

8 May 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0176.pdf

Charles J. Brenham, Oath

14 June 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0186.pdf

F. Chinn et al, Affidavit

7 August 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0189.pdf

Theodore D. Rand, Oath

7 March 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0196.pdf

William Vann, et. al, Affidavit

8 August 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0197.pdf

William M. Samuel, et. al, Affidavit

8 August 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0205.pdf

Charles Nettleton, Oath

22 April 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0233.pdf

Samuel S. Carpenter, Oath

26 October 1861
Legal/Financial