Search Collection 

  • : CWGK Document X
  • Place of Creation: Jefferson County, Kentucky X

Repository

Collection

Date of Creation

Place of Creation

Document Genre

142 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0156.pdf

Charles D. Pennebaker, Oath

20 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0224.pdf

Charles Junot, Oath

20 May 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1603.pdf

A. Van Deventer to Beriah Magofin

16 January 1862
Correspondence
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1611.pdf

John Schwab to Beriah Magoffin

14 January 1862
Petition
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1612.pdf

Thomas Snider et al. to Beriah Magoffin

16 January 1862
Petition
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1621.pdf

Commonwealth of Kentucky v. Henry Seabolt, Judgment

13 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0009.pdf

Henry Taylor, Affidavit

5 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0255.pdf

Unknown, Note

6 June 1863
Note
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0379.pdf

W. W. Crandell, Affidavit

26 May 1863
Legal/Financial