★ Search Collection ★
Item Type
- CWGK Document (3357)
Repository
- Kentucky Department for Libraries and Archives (2888)
- Kentucky Department of Military Affairs (406)
- Filson Historical Society (32)
- Kentucky Historical Society (31)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (950)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (862)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (200)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (159)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (138)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (122)
- Misc. QM Expenditures, 1863-1865 (98)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (93)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (61)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (55)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (42)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (40)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (39)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (38)
- Guerilla Letters (33)
- Kentucky Confederate Provisional Government Journal (32)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (32)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (32)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (31)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (26)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1862-1863 (25)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (24)
- 11th Ky. Cav (US) Muster Rolls (22)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (22)
- George W. Johnson Papers (21)
Date of Creation
- 1861-01-22 (19)
- 1864-04-12 (14)
- 1861-01-12 (13)
- 1861-03-22 (13)
- 1863-12-11 (13)
- 1865-03-15 (13)
- 1860-11-15 (11)
- 1860-12-19 (11)
- 1863-10-12 (11)
- 1865-09-15 (11)
- 1860-11-12 (10)
- 1860-12 (10)
- 1861-11-22 (10)
- 1863-05-15 (10)
- 1863-12-18 (10)
- 1865-08-12 (10)
- 1865-09-12 (10)
- 1865-12-09 (10)
- 1861-01-15 (9)
- 1861-12-02 (9)
- 1863-12-30 (9)
- 1864-01-12 (9)
- 1865-05-15 (9)
- 1865-10-12 (9)
- 1861-07-22 (8)
Place of Creation
- Frankfort, Franklin County, Kentucky (532)
- Louisville, Jefferson County, Kentucky (234)
- Washington, District of Columbia (93)
- Lexington, Fayette County, Kentucky (62)
- Bowling Green, Warren County, Kentucky (50)
- Caldwell County, Kentucky (47)
- Covington, Kenton County, Kentucky (45)
- Jefferson County, Kentucky (43)
- Cincinnati, Hamilton County, Ohio (31)
- New York, New York County, New York (26)
- Maysville, Mason County, Kentucky (24)
- Franklin County, Kentucky (23)
- Harrodsburg, Mercer County, Kentucky (22)
- Hopkinsville, Christian County, Kentucky (22)
- Kenton County, Kentucky (22)
- Henderson, Henderson County, Kentucky (21)
- Richmond, Madison County, Kentucky (20)
- Carlisle, Nicholas County, Kentucky (19)
- Louisa, Lawrence County, Kentucky (18)
- Madison County, Kentucky (18)
- Princeton, Caldwell County, Kentucky (17)
- Owingsville, Bath County, Kentucky (16)
- Newport, Campbell County, Kentucky (14)
- Paducah, McCracken County, Kentucky (14)
- Washington County, Kentucky (14)
Document Genre
- Correspondence (1308)
- Petition (1111)
- Legal/Financial (567)
- Note (134)
- Order (91)
- Journal (69)
- Commission/Appointment (22)
- Proclamation/Legislation (18)
- Telegram (16)
- Report (11)
- Envelope (3)
- Speech (2)
- Broadside (1)
- Diagram (1)
- Endorsement (1)
- Newspaper (1)