★ Search Collection ★
Repository
- Kentucky Department for Libraries and Archives (3109)
- Kentucky Department of Military Affairs (393)
- Kentucky Historical Society (36)
- Filson Historical Society (6)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1017)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (824)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (236)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (204)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (188)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (184)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (112)
- Misc. QM Expenditures, 1863-1865 (92)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (51)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (47)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (46)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (45)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (43)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (37)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (34)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (31)
- Guerilla Letters (27)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (26)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (23)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (23)
- George W. Johnson Papers (22)
- 11th Ky. Cav (US) Muster Rolls (19)
- 45th, 47th, 48th, and 49th Regiments Kentucky Infantry Muster Rolls (18)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (18)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (16)
Date of Creation
- 1861-01-22 (19)
- 1861-04-26 (14)
- 1864-04-12 (14)
- 1861-03-22 (13)
- 1861-03-07 (12)
- 1863-10-07 (12)
- 1864-04-02 (12)
- 1864-04-04 (12)
- 1864-04-27 (12)
- 1861-04-01 (11)
- 1861-07-08 (11)
- 1862-04-01 (11)
- 1864-04-28 (11)
- 1861-03-04 (10)
- 1861-07-02 (10)
- 1861-07-23 (10)
- 1861-11-22 (10)
- 1862-04-16 (10)
- 1863-04-18 (10)
- 1864-03-07 (10)
- 1864-04-14 (10)
- 1864-06-07 (10)
- 1864-07-27 (10)
- 1865-04-03 (10)
- 1861-01-07 (9)
Place of Creation
- Frankfort, Franklin County, Kentucky (521)
- Louisville, Jefferson County, Kentucky (234)
- Washington, District of Columbia (80)
- Covington, Kenton County, Kentucky (71)
- Lexington, Fayette County, Kentucky (69)
- Cincinnati, Hamilton County, Ohio (49)
- Jefferson County, Kentucky (44)
- Maysville, Mason County, Kentucky (34)
- Bowling Green, Warren County, Kentucky (33)
- Hopkinsville, Christian County, Kentucky (29)
- New York, New York County, New York (29)
- Caldwell County, Kentucky (25)
- Harrodsburg, Mercer County, Kentucky (24)
- Philadelphia, Philadelphia County, Pennsylvania (24)
- Princeton, Caldwell County, Kentucky (24)
- Richmond, Madison County, Kentucky (24)
- Paducah, McCracken County, Kentucky (21)
- Pendleton County, Kentucky (20)
- Somerset, Pulaski County, Kentucky (18)
- Franklin County, Kentucky (17)
- Mercer County, Kentucky (17)
- Bourbon County, Kentucky (16)
- Fayette County, Kentucky (16)
- Lebanon, Marion County, Kentucky (16)
- Mount Sterling, Montgomery County, Kentucky (16)
Document Genre
- Correspondence (1494)
- Petition (1137)
- Legal/Financial (594)
- Order (103)
- Note (98)
- Telegram (34)
- Proclamation/Legislation (24)
- Commission/Appointment (23)
- Journal (17)
- Report (12)
- Speech (3)
- Envelope (2)
- Broadside (1)
- Endorsement (1)
- Newspaper Article (1)