★ Search Collection ★
Item Type
- CWGK Document (3731)
Repository
- Kentucky Department for Libraries and Archives (3264)
- Kentucky Department of Military Affairs (430)
- Kentucky Historical Society (28)
- Filson Historical Society (8)
- 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 (1166)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (824)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (231)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (189)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (187)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (178)
- Misc. QM Expenditures, 1863-1865 (94)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (94)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (59)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (57)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (46)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (43)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (39)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (36)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (36)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (35)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (32)
- Guerilla Letters (32)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (32)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (31)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (30)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (25)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (23)
- 45th, 47th, 48th, and 49th Regiments Kentucky Infantry Muster Rolls (22)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (22)
Date of Creation
- 1861-01-22 (19)
- 1861-02-11 (18)
- 1865-09-06 (15)
- 1861-02-09 (14)
- 1861-03-22 (13)
- 1865-09-25 (13)
- 1863-09-14 (12)
- 1864-04-02 (12)
- 1863-11-02 (11)
- 1864-03-09 (11)
- 1865-02-16 (11)
- 1865-09-15 (11)
- 1865-09-20 (11)
- 1865-10-09 (11)
- 1861-02-08 (10)
- 1861-05-02 (10)
- 1861-07-02 (10)
- 1861-11-22 (10)
- 1862-02-10 (10)
- 1865-09-12 (10)
- 1865-12-09 (10)
- 1861-02-05 (9)
- 1861-09-21 (9)
- 1861-12-02 (9)
- 1863-09 (9)
Place of Creation
- Frankfort, Franklin County, Kentucky (559)
- Louisville, Jefferson County, Kentucky (246)
- Washington, District of Columbia (90)
- Lexington, Fayette County, Kentucky (73)
- Caldwell County, Kentucky (54)
- Covington, Kenton County, Kentucky (53)
- Jefferson County, Kentucky (46)
- Cincinnati, Hamilton County, Ohio (38)
- Bowling Green, Warren County, Kentucky (37)
- New York, New York County, New York (36)
- Franklin County, Kentucky (34)
- Hopkinsville, Christian County, Kentucky (31)
- Maysville, Mason County, Kentucky (28)
- Paducah, McCracken County, Kentucky (26)
- Richmond, Madison County, Kentucky (22)
- Kenton County, Kentucky (21)
- Philadelphia, Philadelphia County, Pennsylvania (21)
- Carlisle, Nicholas County, Kentucky (19)
- Mount Sterling, Montgomery County, Kentucky (19)
- New York City, New York County, New York (19)
- Princeton, Caldwell County, Kentucky (19)
- Lebanon, Marion County, Kentucky (18)
- Madison County, Kentucky (17)
- Newport, Campbell County, Kentucky (17)
- Mercer County, Kentucky (16)
Document Genre
- Correspondence (1496)
- Petition (1279)
- Legal/Financial (612)
- Order (115)
- Note (110)
- Journal (39)
- Telegram (27)
- Commission/Appointment (23)
- Report (12)
- Proclamation/Legislation (10)
- Speech (3)
- Broadside (2)
- Endorsement (1)
- Envelope (1)
- Newspaper (1)