★ Search Collection ★
Repository
- Kentucky Department for Libraries and Archives (3808)
- Kentucky Department of Military Affairs (564)
- Filson Historical Society (38)
- Kentucky Historical Society (28)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1404)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (988)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (259)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (212)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (175)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (172)
- Misc. QM Expenditures, 1863-1865 (128)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (114)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (75)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (65)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (64)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (63)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (58)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (53)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (48)
- Guerilla Letters (41)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (40)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (39)
- Kentucky Confederate Provisional Government Journal (38)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (37)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (35)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Military Correspondence, 1862-1863 (33)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, 1863-1867 (32)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1862-1863 (31)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (28)
Date of Creation
- 1861-01-22 (19)
- 1863-10-28 (14)
- 1864-04-12 (14)
- 1861-01-12 (13)
- 1861-03-22 (13)
- 1862-03-10 (13)
- 1863-10-19 (13)
- 1863-10-30 (13)
- 1863-12-11 (13)
- 1865-03-16 (13)
- 1863-10-07 (12)
- 1865-10-13 (12)
- 1860-12-19 (11)
- 1863-10-12 (11)
- 1865-10-09 (11)
- 1865-10-18 (11)
- 1860-11-12 (10)
- 1860-12 (10)
- 1861-11-22 (10)
- 1862-02-10 (10)
- 1863-10-26 (10)
- 1863-12-18 (10)
- 1865-08-12 (10)
- 1865-09-12 (10)
- 1865-10 (10)
Place of Creation
- Frankfort, Franklin County, Kentucky (675)
- Louisville, Jefferson County, Kentucky (309)
- Washington, District of Columbia (105)
- Lexington, Fayette County, Kentucky (73)
- Covington, Kenton County, Kentucky (68)
- Jefferson County, Kentucky (65)
- Bowling Green, Warren County, Kentucky (57)
- Caldwell County, Kentucky (52)
- Cincinnati, Hamilton County, Ohio (49)
- New York, New York County, New York (40)
- Hopkinsville, Christian County, Kentucky (33)
- Maysville, Mason County, Kentucky (32)
- Henderson, Henderson County, Kentucky (29)
- Franklin County, Kentucky (28)
- Paducah, McCracken County, Kentucky (26)
- Harrodsburg, Mercer County, Kentucky (23)
- Lebanon, Marion County, Kentucky (22)
- Louisa, Lawrence County, Kentucky (22)
- Richmond, Madison County, Kentucky (22)
- Carlisle, Nicholas County, Kentucky (21)
- Madison County, Kentucky (21)
- Kenton County, Kentucky (20)
- Newport, Campbell County, Kentucky (18)
- Owingsville, Bath County, Kentucky (18)
- Princeton, Caldwell County, Kentucky (18)
Document Genre
- Correspondence (1769)
- Petition (1466)
- Legal/Financial (731)
- Note (177)
- Order (112)
- Journal (78)
- Commission/Appointment (28)
- Telegram (27)
- Proclamation/Legislation (18)
- Report (14)
- Envelope (7)
- Speech (4)
- Endorsement (2)
- Broadside (1)
- Diagram (1)
- Newspaper (1)
- Pamphlet (1)