★ Search Collection ★
Item Type
- CWGK Document (4066)
Repository
- Kentucky Department for Libraries and Archives (3536)
- Kentucky Department of Military Affairs (492)
- Kentucky Historical Society (31)
- Filson Historical Society (7)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1206)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (963)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (243)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (219)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (218)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (168)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (129)
- Misc. QM Expenditures, 1863-1865 (94)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (69)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (68)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (54)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (50)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (46)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (44)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (43)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (36)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (36)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (35)
- Guerilla Letters (34)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (26)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (25)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (22)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (21)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (20)
- 11th Ky. Cav (US) Muster Rolls (19)
Date of Creation
- 1861-01-22 (19)
- 1865-03-16 (17)
- 1863-11-03 (16)
- 1864-05-16 (15)
- 1864-05-23 (15)
- 1861-03-22 (13)
- 1862-03-10 (13)
- 1862-03-19 (13)
- 1864-08-03 (13)
- 1865-03-11 (13)
- 1865-03-15 (13)
- 1861-03-07 (12)
- 1862-03-05 (12)
- 1864-05-17 (12)
- 1864-05-24 (12)
- 1865-05-24 (12)
- 1861-03-11 (11)
- 1862-03-20 (11)
- 1864-03-09 (11)
- 1864-05 (11)
- 1865-03-18 (11)
- 1865-05-08 (11)
- 1865-05-27 (11)
- 1861-03-04 (10)
- 1861-03-21 (10)
Place of Creation
- Frankfort, Franklin County, Kentucky (612)
- Louisville, Jefferson County, Kentucky (255)
- Washington, District of Columbia (100)
- Lexington, Fayette County, Kentucky (78)
- Covington, Kenton County, Kentucky (73)
- Jefferson County, Kentucky (68)
- Caldwell County, Kentucky (38)
- Cincinnati, Hamilton County, Ohio (37)
- Bowling Green, Warren County, Kentucky (33)
- Paducah, McCracken County, Kentucky (32)
- New York, New York County, New York (27)
- Richmond, Madison County, Kentucky (27)
- Franklin County, Kentucky (26)
- Maysville, Mason County, Kentucky (26)
- Harrodsburg, Mercer County, Kentucky (24)
- Philadelphia, Philadelphia County, Pennsylvania (23)
- Carlisle, Nicholas County, Kentucky (21)
- Kenton County, Kentucky (20)
- New York City, New York County, New York (20)
- Lebanon, Marion County, Kentucky (19)
- Marion County, Kentucky (19)
- Louisa, Lawrence County, Kentucky (18)
- Pendleton County, Kentucky (18)
- Somerset, Pulaski County, Kentucky (18)
- Hopkinsville, Christian County, Kentucky (17)
Document Genre
- Correspondence (1681)
- Petition (1332)
- Legal/Financial (680)
- Order (126)
- Note (121)
- Journal (32)
- Telegram (32)
- Commission/Appointment (31)
- Proclamation/Legislation (15)
- Report (11)
- Newspaper Article (2)
- Speech (2)
- Newspaper (1)