★ Search Collection ★
Repository
- Kentucky Department for Libraries and Archives (3720)
- Kentucky Department of Military Affairs (619)
- Filson Historical Society (39)
- Kentucky Historical Society (24)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1462)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (832)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (273)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (242)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (173)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (158)
- Misc. QM Expenditures, 1863-1865 (128)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (119)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (73)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (73)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (64)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (63)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (58)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (58)
- 11th Ky. Cav (US) Muster Rolls (53)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (50)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (43)
- Guerilla Letters (41)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (40)
- Kentucky Confederate Provisional Government Journal (39)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (36)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Military Correspondence, 1862-1863 (34)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (33)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, 1863-1867 (30)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (26)
Date of Creation
- 1861-11-23 (26)
- 1861-01-22 (19)
- 1861-02-11 (18)
- 1861-11-21 (17)
- 1863-11-03 (16)
- 1865-11 (15)
- 1863-10-28 (14)
- 1861-03-22 (13)
- 1862-03-10 (13)
- 1863-10-19 (13)
- 1863-10-30 (13)
- 1863-12-11 (13)
- 1865-03-11 (13)
- 1865-03-16 (13)
- 1863-10-07 (12)
- 1865-10-13 (12)
- 1860-11-15 (11)
- 1860-11-30 (11)
- 1861-03-11 (11)
- 1863-10-12 (11)
- 1863-11-02 (11)
- 1865-10-09 (11)
- 1865-10-18 (11)
- 1865-11-08 (11)
- 1860-11-12 (10)
Place of Creation
- Frankfort, Franklin County, Kentucky (716)
- Louisville, Jefferson County, Kentucky (312)
- Washington, District of Columbia (102)
- Lexington, Fayette County, Kentucky (73)
- Jefferson County, Kentucky (66)
- Covington, Kenton County, Kentucky (63)
- Caldwell County, Kentucky (57)
- Cincinnati, Hamilton County, Ohio (56)
- Bowling Green, Warren County, Kentucky (54)
- New York, New York County, New York (42)
- Hopkinsville, Christian County, Kentucky (31)
- Maysville, Mason County, Kentucky (29)
- Paducah, McCracken County, Kentucky (28)
- Calhoun, McLean County, Kentucky (25)
- Franklin County, Kentucky (25)
- Harrodsburg, Mercer County, Kentucky (24)
- Lebanon, Marion County, Kentucky (24)
- Newport, Campbell County, Kentucky (24)
- Greenville, Muhlenberg County, Kentucky (23)
- Philadelphia, Philadelphia County, Pennsylvania (22)
- Mercer County, Kentucky (21)
- Carlisle, Nicholas County, Kentucky (20)
- Cynthiana, Harrison County, Kentucky (20)
- Henderson, Henderson County, Kentucky (18)
- Louisa, Lawrence County, Kentucky (18)
Document Genre
- Correspondence (1782)
- Petition (1367)
- Legal/Financial (771)
- Note (162)
- Order (131)
- Journal (82)
- Telegram (31)
- Commission/Appointment (25)
- Proclamation/Legislation (24)
- Report (12)
- Envelope (5)
- Speech (4)
- Endorsement (2)
- Diagram (1)
- Newspaper Article (1)
- Pamphlet (1)