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-0001-017-0311.pdf

Arthur M. Burton, Oath

21 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0313.pdf

N. William Busteed, Oath

27 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0318.pdf

W. H. Watson and L. E. Wilson, Affidavit

4 February 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0322.pdf

Daviess County Court, Order

1 February 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0327.pdf

William J. Sinclair, Oath

6 February 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0335.pdf

Moses B. Maclay, Oath

8 February 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0054.pdf

Edward F. de Selding, Oath

17 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0055.pdf

Richard Brenan, Oath

16 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0061.pdf

Samuel S. Curtis, Oath

21 June 1860
Legal/Financial