★ Search Collection ★
Repository
- Kentucky Department for Libraries and Archives (3637)
- Kentucky Department of Military Affairs (557)
- Filson Historical Society (36)
- Kentucky Historical Society (32)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1367)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (864)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (275)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (207)
- 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, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (178)
- Misc. QM Expenditures, 1863-1865 (128)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (118)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (64)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (61)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (59)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (59)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (49)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (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, Requisitions for the Return of Fugitives from Justice, 1863-1867 (41)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (40)
- Guerilla Letters (38)
- Kentucky Confederate Provisional Government Journal (36)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (36)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (34)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Military Correspondence, 1862-1863 (34)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (29)
- 11th Ky. Cav (US) Muster Rolls (27)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, 1863-1867 (26)
Date of Creation
- 1861-01-22 (19)
- 1861-04-26 (14)
- 1863-10-28 (14)
- 1864-04-12 (14)
- 1865-03-16 (14)
- 1861-03-22 (13)
- 1862-03-10 (13)
- 1863-10-19 (13)
- 1863-10-30 (13)
- 1863-10-07 (12)
- 1864-04-02 (12)
- 1864-04-04 (12)
- 1864-04-27 (12)
- 1865-10-13 (12)
- 1861-04-01 (11)
- 1862-04-01 (11)
- 1863-10-12 (11)
- 1864-04-28 (11)
- 1865-10-09 (11)
- 1865-10-18 (11)
- 1861-03-04 (10)
- 1861-11-22 (10)
- 1862-02-10 (10)
- 1862-04-16 (10)
- 1863-04-18 (10)
Place of Creation
- Frankfort, Franklin County, Kentucky (646)
- Louisville, Jefferson County, Kentucky (291)
- Washington, District of Columbia (95)
- Covington, Kenton County, Kentucky (66)
- Lexington, Fayette County, Kentucky (64)
- Bowling Green, Warren County, Kentucky (60)
- Cincinnati, Hamilton County, Ohio (60)
- Jefferson County, Kentucky (53)
- Caldwell County, Kentucky (42)
- New York, New York County, New York (40)
- Maysville, Mason County, Kentucky (39)
- Hopkinsville, Christian County, Kentucky (29)
- Paducah, McCracken County, Kentucky (28)
- Franklin County, Kentucky (25)
- Lebanon, Marion County, Kentucky (25)
- Pendleton County, Kentucky (24)
- Harrodsburg, Mercer County, Kentucky (23)
- Somerset, Pulaski County, Kentucky (22)
- Henderson, Henderson County, Kentucky (20)
- Catlettsburg, Boyd County, Kentucky (19)
- Mercer County, Kentucky (19)
- Richmond, Madison County, Kentucky (19)
- Elkton, Todd County, Kentucky (18)
- Grant County, Kentucky (18)
- Louisa, Lawrence County, Kentucky (18)
Document Genre
- Correspondence (1727)
- Petition (1369)
- Legal/Financial (719)
- Note (147)
- Order (119)
- Journal (60)
- Telegram (47)
- Commission/Appointment (26)
- Proclamation/Legislation (19)
- Report (15)
- Envelope (4)
- Speech (4)
- Broadside (1)
- Diagram (1)
- Endorsement (1)
- Newspaper Article (1)
- Pamphlet (1)