★ Search Collection ★
Item Type
- CWGK Document (3021)
Repository
- Kentucky Department for Libraries and Archives (2615)
- Kentucky Department of Military Affairs (379)
- Kentucky Historical Society (21)
- Filson Historical Society (5)
- 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 (869)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (730)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (187)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (169)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (145)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (138)
- Misc. QM Expenditures, 1863-1865 (89)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (75)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (46)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (42)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (40)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (39)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (34)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (33)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (31)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (30)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (29)
- Guerilla Letters (25)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (25)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (21)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (20)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (19)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (16)
- 11th Ky. Cav (US) Muster Rolls (15)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (14)
Date of Creation
- 1861-01-22 (19)
- 1865-03-16 (17)
- 1863-11-03 (16)
- 1861-03-22 (13)
- 1862-03-10 (13)
- 1862-03-19 (13)
- 1864-08-03 (13)
- 1865-03-11 (13)
- 1865-03-15 (13)
- 1861-03-07 (12)
- 1862-03-05 (12)
- 1864-05-24 (12)
- 1865-05-24 (12)
- 1861-03-11 (11)
- 1862-03-20 (11)
- 1864-03-09 (11)
- 1865-03-18 (11)
- 1861-03-04 (10)
- 1861-03-21 (10)
- 1861-03-26 (10)
- 1861-11-22 (10)
- 1864-03-07 (10)
- 1864-03-11 (10)
- 1864-03-21 (10)
- 1864-05-03 (10)
Place of Creation
- Frankfort, Franklin County, Kentucky (478)
- Louisville, Jefferson County, Kentucky (189)
- Washington, District of Columbia (81)
- Lexington, Fayette County, Kentucky (71)
- Covington, Kenton County, Kentucky (55)
- Caldwell County, Kentucky (34)
- Bowling Green, Warren County, Kentucky (31)
- Jefferson County, Kentucky (30)
- Cincinnati, Hamilton County, Ohio (29)
- New York, New York County, New York (26)
- Kenton County, Kentucky (22)
- Carlisle, Nicholas County, Kentucky (20)
- Franklin County, Kentucky (20)
- Richmond, Madison County, Kentucky (20)
- Harrodsburg, Mercer County, Kentucky (18)
- Lebanon, Marion County, Kentucky (18)
- Philadelphia, Philadelphia County, Pennsylvania (18)
- Danville, Boyle County, Kentucky (17)
- Hopkinsville, Christian County, Kentucky (17)
- Maysville, Mason County, Kentucky (17)
- Mount Sterling, Montgomery County, Kentucky (17)
- Paducah, McCracken County, Kentucky (17)
- Ohio County, Kentucky (15)
- Princeton, Caldwell County, Kentucky (14)
- Laurel County, Kentucky (13)
Document Genre
- Correspondence (1229)
- Petition (1009)
- Legal/Financial (518)
- Order (93)
- Note (79)
- Journal (30)
- Commission/Appointment (18)
- Telegram (17)
- Proclamation/Legislation (12)
- Report (11)
- Speech (2)
- Broadside (1)
- Endorsement (1)
- Newspaper (1)