★ Search Collection ★
Item Type
- CWGK Document (2971)
Repository
- Kentucky Department for Libraries and Archives (2569)
- Kentucky Department of Military Affairs (364)
- Kentucky Historical Society (28)
- Filson Historical Society (10)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (850)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (677)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (189)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (161)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (156)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (141)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (98)
- Misc. QM Expenditures, 1863-1865 (89)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (41)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (41)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (40)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (36)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (36)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (31)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (30)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (29)
- Guerilla Letters (25)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (25)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (23)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (21)
- 11th Ky. Cav (US) Muster Rolls (18)
- 45th, 47th, 48th, and 49th Regiments Kentucky Infantry Muster Rolls (18)
- George W. Johnson Papers (17)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (16)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (15)
Date of Creation
- 1861-01-22 (19)
- 1861-04-26 (14)
- 1864-04-12 (14)
- 1861-03-22 (13)
- 1864-04-02 (12)
- 1864-04-04 (12)
- 1864-04-27 (12)
- 1865-10-13 (12)
- 1861-04-01 (11)
- 1862-04-01 (11)
- 1864-04-28 (11)
- 1860-11-13 (10)
- 1861-03-04 (10)
- 1861-11-22 (10)
- 1862-04-16 (10)
- 1863-04-18 (10)
- 1864-04-14 (10)
- 1865-04-03 (10)
- 1861-04-04 (9)
- 1861-05-04 (9)
- 1863-11-13 (9)
- 1864-04-11 (9)
- 1864-04-29 (9)
- 1864-05-13 (9)
- 1865-03-13 (9)
Place of Creation
- Frankfort, Franklin County, Kentucky (465)
- Louisville, Jefferson County, Kentucky (195)
- Washington, District of Columbia (71)
- Lexington, Fayette County, Kentucky (46)
- Covington, Kenton County, Kentucky (42)
- Jefferson County, Kentucky (36)
- New York, New York County, New York (35)
- Cincinnati, Hamilton County, Ohio (34)
- Bowling Green, Warren County, Kentucky (27)
- Caldwell County, Kentucky (26)
- Maysville, Mason County, Kentucky (26)
- Hopkinsville, Christian County, Kentucky (23)
- Harrodsburg, Mercer County, Kentucky (20)
- Pendleton County, Kentucky (20)
- Philadelphia, Philadelphia County, Pennsylvania (18)
- Franklin County, Kentucky (17)
- Richmond, Madison County, Kentucky (17)
- Paducah, McCracken County, Kentucky (16)
- Somerset, Pulaski County, Kentucky (15)
- Bourbon County, Kentucky (14)
- Fayette County, Kentucky (14)
- Henderson, Henderson County, Kentucky (14)
- Henry County, Kentucky (14)
- Mercer County, Kentucky (14)
- New York City, New York County, New York (14)
Document Genre
- Correspondence (1226)
- Petition (951)
- Legal/Financial (514)
- Order (91)
- Note (81)
- Telegram (33)
- Journal (21)
- Commission/Appointment (18)
- Proclamation/Legislation (17)
- Report (9)
- Speech (5)
- Broadside (2)
- Diagram (1)
- Endorsement (1)
- Newspaper Article (1)