Search Collection 

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

27 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0209.pdf

Ashton B. McManama, Affidavit

15 May 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0091.pdf

Thomas D. Snyder, Affidavit

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0126.pdf

John P. Jackson, affidavit

20 January 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0233.pdf

Samuel S. Carpenter, Oath

26 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0237.pdf

John W. Douglass, Oath

30 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0303.pdf

Alexander H. McGuffey, Oath

17 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0111.pdf

William P. Mellen, Oath

16 March 1861
Legal/Financial