★ Search Collection ★
Item Type
- CWGK Document (1300)
Repository
- Kentucky Department for Libraries and Archives (602)
- Kentucky Department of Military Affairs (592)
- Kentucky Historical Society (105)
- Maker's Mark Distillery (1)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (399)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (147)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (108)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (82)
- Guerilla Letters (79)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (64)
- 11th Ky. Cav (US) Muster Rolls (59)
- George W. Johnson Papers (54)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (48)
- 45th, 47th, 48th, and 49th Regiments Kentucky Infantry Muster Rolls (41)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (40)
- Enrolled Militia Records 1864 - 1865 ; Adair, Allen, Boyle, Daviess, Garrard, Owen, Pendleton, and Shelby counties (29)
- Active Militia Records - Capital Guards, North Cumberland Btn., and Three Forks Btn. (28)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Military Appointments, 1863-1867 (25)
- Handwritten Transcriptions of Civil War Telegrams (24)
- Charles W. Quiggins papers (17)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Proclamations, 1863-1865 (15)
- General Orders No. 2 (14)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1862-1863 (12)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, 1862-1863 (4)
- Edmund A. Starling Collection (2)
- Emilie Todd Helm Papers (2)
- Broadside of "Inaugural address of the Provisional Governor of Kentucky" 1862 Richard Hawes (1)
- Marc Mundy Promotion (1)
Date of Creation
- 1865-03-16 (13)
- 1863-10-28 (12)
- 1863-10-30 (12)
- 1863-09-14 (10)
- 1863-10-07 (10)
- 1863-12-11 (10)
- 1863-10-06 (9)
- 1865-03-15 (9)
- 1863-09 (8)
- 1863-10-12 (8)
- 1863-10-24 (8)
- 1863-10-26 (8)
- 1863-11-02 (8)
- 1863-11-03 (8)
- 1864-05-17 (8)
- 1863-09-08 (7)
- 1863-09-19 (7)
- 1863-09-23 (7)
- 1863-09-29 (7)
- 1863-10-05 (7)
- 1863-11-04 (7)
- 1863-11-17 (7)
- 1863-11-25 (7)
- 1863-12-01 (7)
- 1863-12-12 (7)
Place of Creation
- Frankfort, Franklin County, Kentucky (400)
- Louisville, Jefferson County, Kentucky (93)
- Washington, District of Columbia (78)
- Lexington, Fayette County, Kentucky (43)
- Cincinnati, Hamilton County, Ohio (16)
- Knoxville, Knox County, Tennessee (14)
- Jefferson County, Kentucky (13)
- Elizabethtown, Hardin County, Kentucky (10)
- Bowling Green, Warren County, Kentucky (9)
- Cynthiana, Harrison County, Kentucky (9)
- Lebanon, Marion County, Kentucky (9)
- Paducah, McCracken County, Kentucky (9)
- Camp Nelson, Jessamine County, Kentucky (8)
- Glasgow, Barren County, Kentucky (8)
- Maysville, Mason County, Kentucky (8)
- Owingsville, Bath County, Kentucky (8)
- Columbia, Adair County, Kentucky (7)
- Franklin County, Kentucky (7)
- Hopkinsville, Christian County, Kentucky (7)
- Indianapolis, Marion County, Indiana (7)
- Mount Sterling, Montgomery County, Kentucky (7)
- Lancaster, Garrard County, Kentucky (6)
- Mount Vernon, Rockcastle County, Kentucky (6)
- Princeton, Caldwell County, Kentucky (6)
- Bedford, Trimble County, Kentucky (5)
Document Genre
- Correspondence (693)
- Petition (221)
- Order (137)
- Legal/Financial (120)
- Note (43)
- Telegram (27)
- Commission/Appointment (21)
- Proclamation/Legislation (19)
- Report (9)
- Envelope (2)
- Newspaper (2)
- Speech (2)
- Broadside (1)
- Diagram (1)
- Endorsement (1)
- Newspaper Article (1)