★ Search Collection ★
Repository
- Kentucky Department for Libraries and Archives (3458)
- Kentucky Department of Military Affairs (471)
- Filson Historical Society (30)
- Kentucky Historical Society (29)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1172)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (962)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (227)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (200)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (186)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (153)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (131)
- Misc. QM Expenditures, 1863-1865 (100)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (65)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (61)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (60)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (59)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (53)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (40)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (38)
- Guerilla Letters (35)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1862-1863 (32)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (30)
- Kentucky Confederate Provisional Government Journal (30)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (30)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (30)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (28)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (26)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (25)
- 11th Ky. Cav (US) Muster Rolls (24)
Date of Creation
- 1861-01-22 (19)
- 1865-09-06 (15)
- 1864-04-12 (14)
- 1861-01-12 (13)
- 1861-03-22 (13)
- 1863-12-11 (13)
- 1862-06-06 (12)
- 1865-06-19 (12)
- 1860-12-19 (11)
- 1861-06-25 (11)
- 1863-10-12 (11)
- 1860-11-12 (10)
- 1860-12 (10)
- 1861-05-06 (10)
- 1861-06-01 (10)
- 1861-06-11 (10)
- 1861-11-22 (10)
- 1863-12-18 (10)
- 1864-06-07 (10)
- 1864-06-21 (10)
- 1865-08-12 (10)
- 1865-09-12 (10)
- 1865-12-09 (10)
- 1861-12-02 (9)
- 1862-06-11 (9)
Place of Creation
- Frankfort, Franklin County, Kentucky (581)
- Louisville, Jefferson County, Kentucky (276)
- Washington, District of Columbia (102)
- Lexington, Fayette County, Kentucky (72)
- Covington, Kenton County, Kentucky (65)
- Caldwell County, Kentucky (57)
- Jefferson County, Kentucky (56)
- Bowling Green, Warren County, Kentucky (52)
- Cincinnati, Hamilton County, Ohio (37)
- New York, New York County, New York (31)
- Princeton, Caldwell County, Kentucky (30)
- Henderson, Henderson County, Kentucky (28)
- Hopkinsville, Christian County, Kentucky (28)
- Richmond, Madison County, Kentucky (27)
- Franklin County, Kentucky (26)
- Kenton County, Kentucky (24)
- Harrodsburg, Mercer County, Kentucky (23)
- Mercer County, Kentucky (23)
- Carlisle, Nicholas County, Kentucky (22)
- Lebanon, Marion County, Kentucky (22)
- Madison County, Kentucky (21)
- Maysville, Mason County, Kentucky (20)
- Paducah, McCracken County, Kentucky (20)
- Louisa, Lawrence County, Kentucky (19)
- Owingsville, Bath County, Kentucky (19)
Document Genre
- Correspondence (1610)
- Petition (1301)
- Legal/Financial (683)
- Note (148)
- Order (98)
- Journal (60)
- Commission/Appointment (35)
- Telegram (17)
- Proclamation/Legislation (16)
- Report (11)
- Envelope (3)
- Speech (2)
- Broadside (1)
- Diagram (1)
- Endorsement (1)
- Newspaper (1)