★ Search Collection ★
Repository
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, 1863-1867 (70)
Date of Creation
- 1864-01-20 (2)
- 1864-01-25 (2)
- 1865-10-04 (2)
- --03-26 (1)
- --04-05 (1)
- --05 (1)
- --05-26 (1)
- --07-21 (1)
- --09-28 (1)
- 1863-09-17 (1)
- 1863-09-21 (1)
- 1863-09-28 (1)
- 1863-09-29 (1)
- 1863-10-05 (1)
- 1863-10-09 (1)
- 1863-11-03 (1)
- 1863-11-27 (1)
- 1863-11-28 (1)
- 1863-12-16 (1)
- 1863-12-17 (1)
- 1863-12-25 (1)
- 1864-01-12 (1)
- 1864-01-13 (1)
- 1864-01-19 (1)
- 1864-02-03 (1)
Place of Creation
- Frankfort, Franklin County, Kentucky (12)
- Louisville, Jefferson County, Kentucky (8)
- Springfield, Sangamon County, Illinois (3)
- Urbana, Champaign County, Ohio (3)
- Decatur, Macon County, Illinois (2)
- Henderson, Henderson County, Kentucky (2)
- Montgomery, Montgomery County, Alabama (2)
- Morganfield, Union County, Kentucky (2)
- Washington, District of Columbia (2)
- Albany, Albany County, New York (1)
- Carson City, Ormsby County, Nevada (1)
- Catlettsburg, Boyd County, Kentucky (1)
- Covington, Kenton County, Kentucky (1)
- Detroit, Wayne County, Michigan (1)
- Dixon, Webster County, Kentucky (1)
- Hancock County, Kentucky (1)
- Harrodsburg, Mercer County, Kentucky (1)
- Lebanon, Marion County, Kentucky (1)
- Lexington, Fayette County, Kentucky (1)
- Madison, Dane County, Wisconsin (1)
- Metcalfe County, Kentucky (1)
- Monticello, Wayne County, Kentucky (1)
- Montpelier, Washington County, Vermont (1)
- Mount Sterling, Montgomery County, Kentucky (1)
- New York, New York County, New York (1)
Document Genre
- Correspondence (43)
- Note (6)
- Proclamation/Legislation (5)
- Legal/Financial (4)
- Telegram (3)
- Newspaper (2)
- Order (2)
- Speech (2)
- Broadside (1)
- Pamphlet (1)
- Petition (1)
70 results









