Search Collection 

  • Repository: Kentucky Department for Libraries and Archives X
  • Place of Creation: Jefferson County, Kentucky X
  • Document Genre: Legal/Financial X

Repository

Collection

Date of Creation

Place of Creation

Document Genre

73 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-006-0084.pdf

Thomas Forman, Affidavit

12 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-006-0086.pdf

Samuel Matlack, Warrant

12 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1499.pdf

Commonwealth of Kentucky v. James Gorsuch, Judgment

24 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1447.pdf

Maria Jannar, Affidavit

12 December 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1471.pdf

Jefferson Circuit Court, Order

21 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0156.pdf

Charles D. Pennebaker, Oath

20 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0224.pdf

Charles Junot, Oath

20 May 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1621.pdf

Commonwealth of Kentucky v. Henry Seabolt, Judgment

13 January 1862
Legal/Financial