★ Search Collection ★
Item Type
- CWGK Document (91)
Repository
- Kentucky Department for Libraries and Archives (73)
- Kentucky Department of Military Affairs (16)
- Filson Historical Society (1)
- Kentucky Historical Society (1)
Collection
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (20)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (17)
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (15)
- Misc. QM Expenditures, 1863-1865 (7)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (5)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (3)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (2)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (2)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (2)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (2)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (2)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (2)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (2)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (2)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Messages to the General Assembly, 1863-1867 (2)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (1)
- George W. Johnson Papers (1)
- Kentucky Confederate Provisional Government Journal (1)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (1)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Special Studies and Reports to the Governor, 1862-1863 (1)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (1)
Date of Creation
- 1861-01-22 (3)
- 1862-06-06 (3)
- 1864-04-27 (3)
- 1862-01-28 (2)
- 1862-08-26 (2)
- 1864-04-22 (2)
- 1864-10-22 (2)
- 1859-12-02 (1)
- 1860-03-24 (1)
- 1860-05-21 (1)
- 1860-12-18 (1)
- 1860-12-27 (1)
- 1861-01-21 (1)
- 1861-04-24 (1)
- 1861-06-01 (1)
- 1861-06-13 (1)
- 1861-11-19 (1)
- 1861-11-27 (1)
- 1861-12-06 (1)
- 1861-12-13 (1)
- 1861-12-18 (1)
- 1861-12-24 (1)
- 1862-01-24 (1)
- 1862-01-25 (1)
- 1862-01-29 (1)
Place of Creation
- Frankfort, Franklin County, Kentucky (34)
- Caldwell County, Kentucky (9)
- Washington, District of Columbia (3)
- Catlettsburg, Boyd County, Kentucky (2)
- Adair County, Kentucky (1)
- Barabourville, Knox County, Kentucky (1)
- Bowling Green, Warren County, Kentucky (1)
- Dixon, Webster County, Kentucky (1)
- Falmouth, Pendleton County, Kentucky (1)
- Franklin County, Kentucky (1)
- Georgetown, Scott County, Kentucky (1)
- Hancock County, Kentucky (1)
- Henry County, Kentucky (1)
- Hopkinsville, Christian County, Kentucky (1)
- Lawrence County, Kentucky (1)
- Lebanon, Marion County, Kentucky (1)
- Lexington, Fayette County, Kentucky (1)
- Louisa, Lawrence County, Kentucky (1)
- Marion County, Kentucky (1)
- Marshall County, Kentucky (1)
- Mason County, Kentucky (1)
- Mercer County, Kentucky (1)
- Morgan County, Kentucky (1)
- Muhlenberg County, Kentucky (1)
- New York, New York County, New York (1)
Document Genre
- Correspondence (31)
- Petition (31)
- Legal/Financial (21)
- Note (2)
- Report (2)
- Speech (2)
- Journal (1)
- Order (1)