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-0001-017-0072.pdf

Edwin F. Corey, Jr., Oath

12 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0092.pdf

Thomas Darlington, Oath

26 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0099.pdf

Theodore D. Rand, Oath

7 March 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0105.pdf

Joshua Sperring, Oath

11 March 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0109.pdf

Thomas Dugan, Oath

16 March 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0111.pdf

William P. Mellen, Oath

16 March 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0124.pdf

Julius R. Pomeroy, Oath

3 April 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0131.pdf

James F. Bond, Oath

8 April 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0136.pdf

William L. Nugent, Oath

12 April 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0137.pdf

Lewis Hurst, Oath

16 April 1861
Legal/Financial