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-0001-017-0234.pdf

S. P. Burton et al., Affidavit

23 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0237.pdf

John W. Douglass, Oath

30 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0238.pdf

Jabez D. Pratt, Oath

28 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0245.pdf

Joseph B. Nones, Oath

4 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0249.pdf

Isaac I. Moore, Oath

23 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0254.pdf

William McNeil Clough, Oath

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0256.pdf

Sylvester Lay, Oath

22 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0260.pdf

Rudolph Mackwitz, Oath

2 December 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0303.pdf

Alexander H. McGuffey, Oath

17 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0308.pdf

Henry Martin, Oath

18 January 1862
Legal/Financial