★ Search Collection ★
Item Type
- CWGK Document (3012)
Repository
- Kentucky Department for Libraries and Archives (2585)
- Kentucky Department of Military Affairs (395)
- Kentucky Historical Society (22)
- 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 (837)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (717)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (181)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (176)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (161)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (140)
- Misc. QM Expenditures, 1863-1865 (87)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (75)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (43)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (40)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (38)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (33)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (33)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (33)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (32)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (31)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (29)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (27)
- Guerilla Letters (22)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (22)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (21)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (20)
- 11th Ky. Cav (US) Muster Rolls (19)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (19)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (17)
Date of Creation
- 1861-01-22 (19)
- 1865-03-16 (17)
- 1863-11-03 (16)
- 1861-03-22 (13)
- 1862-03-10 (13)
- 1862-03-19 (13)
- 1863-10-19 (13)
- 1864-08-03 (13)
- 1865-03-11 (13)
- 1865-03-15 (13)
- 1861-03-07 (12)
- 1862-03-05 (12)
- 1865-06-19 (12)
- 1860-12-19 (11)
- 1861-03-11 (11)
- 1862-03-20 (11)
- 1864-03-09 (11)
- 1865-03-18 (11)
- 1861-03-04 (10)
- 1861-03-21 (10)
- 1861-03-26 (10)
- 1861-11-22 (10)
- 1864-03-07 (10)
- 1864-03-11 (10)
- 1864-03-21 (10)
Place of Creation
- Frankfort, Franklin County, Kentucky (517)
- Louisville, Jefferson County, Kentucky (184)
- Washington, District of Columbia (89)
- Lexington, Fayette County, Kentucky (68)
- Covington, Kenton County, Kentucky (57)
- Caldwell County, Kentucky (37)
- Cincinnati, Hamilton County, Ohio (33)
- Bowling Green, Warren County, Kentucky (31)
- Jefferson County, Kentucky (27)
- New York, New York County, New York (26)
- Richmond, Madison County, Kentucky (25)
- Franklin County, Kentucky (23)
- Kenton County, Kentucky (23)
- Carlisle, Nicholas County, Kentucky (20)
- Philadelphia, Philadelphia County, Pennsylvania (20)
- Maysville, Mason County, Kentucky (19)
- Harrodsburg, Mercer County, Kentucky (17)
- Hopkinsville, Christian County, Kentucky (17)
- Paducah, McCracken County, Kentucky (16)
- Mount Sterling, Montgomery County, Kentucky (15)
- Ohio County, Kentucky (15)
- Danville, Boyle County, Kentucky (14)
- Madison County, Kentucky (13)
- Marion County, Kentucky (13)
- Somerset, Pulaski County, Kentucky (13)
Document Genre
- Correspondence (1241)
- Petition (970)
- Legal/Financial (499)
- Order (104)
- Note (88)
- Journal (38)
- Telegram (20)
- Commission/Appointment (19)
- Proclamation/Legislation (16)
- Report (12)
- Speech (3)
- Diagram (1)
- Newspaper (1)