Search Collection 

  • Place of Creation: Caldwell County, Kentucky X
  • Document Genre: Legal/Financial X
  • Repository: Kentucky Department for Libraries and Archives X

57 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0065.pdf

Marcus L. Scott and John Hays, Affidavit

12 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0066.pdf

Richard Hunter, Affidavit

12 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0067.pdf

Benjamin J. Mason, Affidavit

11 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0069.pdf

William French, Affidavit

18 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0070.pdf

Bryant Nichols, Affidavit

18 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0071.pdf

James A. Johnson, Affidavit

18 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0074.pdf

William J. Wadlington, Affidavit

18 August 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0429.pdf

Commonwealth of Kentucky v. Linn Baker, Judgment

November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0430.pdf

Commonwealth of Kentucky v. Charles Baker, Judgment

25 November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0431.pdf

R. L. Wilson, Affidavit

25 January 1864
Legal/Financial