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-0001-031-0009.pdf

Henry Taylor, Affidavit

5 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0379.pdf

W. W. Crandell, Affidavit

26 May 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0550.pdf

Henry Vonderhiede, Affidavit

11 August 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0307.pdf

Alexius J. McAtee, oath

24 February 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0611.pdf

Lee Chambers, Statement

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0434.pdf

William Brown, Affidavit

7 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1944.pdf

Nathan A. Williams, Affidavit

9 May 1862
Legal/Financial