★ Search Collection ★
Item Type
- CWGK Document (3586)
Repository
- Kentucky Department for Libraries and Archives (3123)
- Kentucky Department of Military Affairs (407)
- Filson Historical Society (31)
- Kentucky Historical Society (25)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1068)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (914)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (193)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (170)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (159)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (129)
- Misc. QM Expenditures, 1863-1865 (100)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (91)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (67)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (56)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (56)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (47)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (42)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (39)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (32)
- Kentucky Confederate Provisional Government Journal (31)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (31)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (28)
- Guerilla Letters (27)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1862-1863 (24)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (23)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (23)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (22)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (22)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, 1863-1867 (22)
Date of Creation
- 1861-01-22 (19)
- 1864-04-12 (14)
- 1861-01-12 (13)
- 1861-03-22 (13)
- 1863-12-11 (13)
- 1860-12-19 (11)
- 1862-03-20 (11)
- 1863-10-12 (11)
- 1865-09-20 (11)
- 1860-11-12 (10)
- 1860-12 (10)
- 1861-11-22 (10)
- 1863-12-18 (10)
- 1865-08-12 (10)
- 1865-09-12 (10)
- 1865-12-09 (10)
- 1861-12-02 (9)
- 1863-03-20 (9)
- 1863-12-30 (9)
- 1864-01-12 (9)
- 1864-01-20 (9)
- 1865-02-20 (9)
- 1865-10-12 (9)
- 1861-02-11 (8)
- 1861-02-20 (8)
Place of Creation
- Frankfort, Franklin County, Kentucky (544)
- Louisville, Jefferson County, Kentucky (232)
- Washington, District of Columbia (84)
- Lexington, Fayette County, Kentucky (65)
- Covington, Kenton County, Kentucky (51)
- Bowling Green, Warren County, Kentucky (48)
- Caldwell County, Kentucky (48)
- Jefferson County, Kentucky (48)
- Cincinnati, Hamilton County, Ohio (30)
- Maysville, Mason County, Kentucky (30)
- New York, New York County, New York (29)
- Hopkinsville, Christian County, Kentucky (27)
- Harrodsburg, Mercer County, Kentucky (22)
- Henderson, Henderson County, Kentucky (22)
- Kenton County, Kentucky (22)
- Richmond, Madison County, Kentucky (22)
- Carlisle, Nicholas County, Kentucky (21)
- Franklin County, Kentucky (21)
- Louisa, Lawrence County, Kentucky (20)
- Mount Sterling, Montgomery County, Kentucky (19)
- Owingsville, Bath County, Kentucky (19)
- Madison County, Kentucky (18)
- Mount Vernon, Rockcastle County, Kentucky (18)
- Princeton, Caldwell County, Kentucky (18)
- Danville, Boyle County, Kentucky (15)
Document Genre
- Correspondence (1344)
- Petition (1279)
- Legal/Financial (577)
- Note (137)
- Journal (87)
- Order (85)
- Commission/Appointment (26)
- Proclamation/Legislation (17)
- Report (12)
- Telegram (12)
- Envelope (3)
- Speech (2)
- Broadside (1)
- Diagram (1)
- Endorsement (1)
- Newspaper (1)
- Pamphlet (1)