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-0001-017-0541.pdf

James R. Garniss, Oath

2 April 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0543.pdf

Henry Martin, Oath

18 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0545.pdf

W. H. Dicky and A. Taylor, Affidavit

7 August 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0023.pdf

Mary A. J. Wadlington, Affidavit

29 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0025.pdf

Unknown, Affidavit

28 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0033.pdf

Aaron G. Scott et al., Affidavit

29 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0035.pdf

Charles H. Ingram, Affidavit

29 January 1861
Legal/Financial