★ Search Collection ★
Repository
- Kentucky Department for Libraries and Archives (2362)
- Kentucky Department of Military Affairs (358)
- Kentucky Historical Society (20)
- Filson Historical Society (10)
- Maker's Mark Distillery (1)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (701)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (656)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (176)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (165)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (141)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (136)
- Misc. QM Expenditures, 1863-1865 (90)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (74)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (46)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (42)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (38)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (33)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (33)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (32)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (32)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (31)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (29)
- Guerilla Letters (23)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (23)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (21)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (21)
- 45th, 47th, 48th, and 49th Regiments Kentucky Infantry Muster Rolls (19)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (18)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (16)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (14)
Date of Creation
- 1861-01-22 (19)
- 1861-02-11 (18)
- 1861-02-09 (14)
- 1861-03-22 (13)
- 1864-04-02 (12)
- 1864-05-17 (12)
- 1863-11-02 (11)
- 1865-02-16 (11)
- 1861-02-08 (10)
- 1861-05-02 (10)
- 1861-07-02 (10)
- 1861-11-22 (10)
- 1862-02-10 (10)
- 1861-02-05 (9)
- 1861-12-02 (9)
- 1864-02-06 (9)
- 1864-05-02 (9)
- 1865-02-20 (9)
- 1865-02-27 (9)
- 1865-10-17 (9)
- 1861-02-01 (8)
- 1861-02-02 (8)
- 1861-02-20 (8)
- 1861-02-25 (8)
- 1861-02-28 (8)
Place of Creation
- Frankfort, Franklin County, Kentucky (505)
- Louisville, Jefferson County, Kentucky (167)
- Washington, District of Columbia (61)
- Lexington, Fayette County, Kentucky (56)
- Caldwell County, Kentucky (52)
- Bowling Green, Warren County, Kentucky (39)
- Covington, Kenton County, Kentucky (34)
- Cincinnati, Hamilton County, Ohio (31)
- Franklin County, Kentucky (31)
- New York, New York County, New York (30)
- Jefferson County, Kentucky (27)
- Maysville, Mason County, Kentucky (20)
- Paducah, McCracken County, Kentucky (19)
- Mount Sterling, Montgomery County, Kentucky (17)
- Philadelphia, Philadelphia County, Pennsylvania (16)
- Hopkinsville, Christian County, Kentucky (15)
- Kenton County, Kentucky (15)
- Marion County, Kentucky (15)
- Princeton, Caldwell County, Kentucky (15)
- Bracken County, Kentucky (14)
- Harrodsburg, Mercer County, Kentucky (14)
- Newport, Campbell County, Kentucky (14)
- Richmond, Madison County, Kentucky (14)
- Rockcastle County, Kentucky (14)
- Carlisle, Nicholas County, Kentucky (13)
Document Genre
- Correspondence (1114)
- Petition (880)
- Legal/Financial (485)
- Order (84)
- Note (79)
- Journal (43)
- Commission/Appointment (17)
- Telegram (16)
- Proclamation/Legislation (15)
- Report (11)
- Speech (3)
- Broadside (2)
- Newspaper (2)