Search Collection 

  • Repository: Kentucky Department for Libraries and Archives X
  • Place of Creation: Hamilton County, Ohio X
  • Item Type: CWGK Document X

14 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0375.pdf

T. T. Sharp to Thomas E. Bramlette

15 December 1863
Correspondence
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0049.pdf

John F. Hildreth, Affidavit

14 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0081.pdf

Wendell Joachim, Affidavit

18 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0533.pdf

William H. Mackay, Oath

6 September 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0163.pdf

George E. Stearns, Affidavit

21 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0479.pdf

James R. Challen, Oath

7 July 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0225.pdf

Harrison D. Paul, Oath

30 June 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0294.pdf

William P. Sheppard, Affidavit

4 July 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0196.pdf

Staughton Lynd, Oath

17 April 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0032.pdf

Joseph Abraham, Oath

3 December 1860
Legal/Financial