★ Search Collection ★
Repository
- Kentucky Department for Libraries and Archives (3667)
- Kentucky Department of Military Affairs (464)
- Kentucky Historical Society (32)
- Filson Historical Society (30)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1227)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (1067)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (232)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (213)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (210)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (187)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (106)
- Misc. QM Expenditures, 1863-1865 (100)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (65)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (54)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (50)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (43)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (43)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (43)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (42)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (41)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (39)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (38)
- Guerilla Letters (33)
- Kentucky Confederate Provisional Government Journal (30)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (29)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (28)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1862-1863 (27)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (22)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (22)
Date of Creation
- 1861-01-22 (19)
- 1865-03-16 (17)
- 1863-11-03 (16)
- 1864-04-12 (14)
- 1861-01-12 (13)
- 1861-03-22 (13)
- 1862-03-10 (13)
- 1862-03-19 (13)
- 1863-12-11 (13)
- 1864-08-03 (13)
- 1865-03-11 (13)
- 1865-03-15 (13)
- 1861-03-07 (12)
- 1862-03-05 (12)
- 1860-12-19 (11)
- 1861-03-11 (11)
- 1862-03-20 (11)
- 1863-10-12 (11)
- 1864-03-09 (11)
- 1865-03-18 (11)
- 1860-11-12 (10)
- 1860-12 (10)
- 1861-03-04 (10)
- 1861-03-21 (10)
- 1861-03-26 (10)
Place of Creation
- Frankfort, Franklin County, Kentucky (629)
- Louisville, Jefferson County, Kentucky (260)
- Washington, District of Columbia (106)
- Lexington, Fayette County, Kentucky (91)
- Covington, Kenton County, Kentucky (73)
- Bowling Green, Warren County, Kentucky (62)
- Jefferson County, Kentucky (52)
- Caldwell County, Kentucky (49)
- Cincinnati, Hamilton County, Ohio (37)
- New York, New York County, New York (37)
- Kenton County, Kentucky (31)
- Richmond, Madison County, Kentucky (29)
- Carlisle, Nicholas County, Kentucky (27)
- Hopkinsville, Christian County, Kentucky (27)
- Franklin County, Kentucky (26)
- Maysville, Mason County, Kentucky (26)
- Harrodsburg, Mercer County, Kentucky (23)
- Henderson, Henderson County, Kentucky (22)
- Madison County, Kentucky (21)
- Owingsville, Bath County, Kentucky (20)
- Philadelphia, Philadelphia County, Pennsylvania (20)
- Barren County, Kentucky (19)
- Lebanon, Marion County, Kentucky (19)
- Louisa, Lawrence County, Kentucky (19)
- Mount Sterling, Montgomery County, Kentucky (19)
Document Genre
- Correspondence (1666)
- Petition (1435)
- Legal/Financial (669)
- Note (143)
- Order (122)
- Journal (72)
- Commission/Appointment (26)
- Telegram (20)
- Proclamation/Legislation (18)
- Report (13)
- Envelope (3)
- Speech (2)
- Broadside (1)
- Diagram (1)
- Endorsement (1)
- Newspaper (1)