★ Search Collection ★
Item Type
- CWGK Document (3246)
Repository
- Kentucky Department for Libraries and Archives (2764)
- Kentucky Department of Military Affairs (441)
- Kentucky Historical Society (31)
- 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 (920)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (754)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (178)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (164)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (153)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (133)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (103)
- Misc. QM Expenditures, 1863-1865 (88)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (74)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (69)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (49)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (48)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (37)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (34)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (34)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (33)
- Guerilla Letters (30)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (28)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (26)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (25)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (25)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (23)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1862-1863 (21)
- 11th Ky. Cav (US) Muster Rolls (20)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (17)
Date of Creation
- 1861-01-22 (19)
- 1864-05-16 (15)
- 1864-05-23 (15)
- 1861-03-22 (13)
- 1863-10-30 (13)
- 1862-03-05 (12)
- 1864-05-17 (12)
- 1864-05-24 (12)
- 1865-05-24 (12)
- 1860-11-30 (11)
- 1864-05 (11)
- 1865-05-08 (11)
- 1865-05-27 (11)
- 1861-01-30 (10)
- 1861-05-02 (10)
- 1861-05-06 (10)
- 1861-11-22 (10)
- 1863-05-15 (10)
- 1864-05-03 (10)
- 1864-05-25 (10)
- 1861-02-05 (9)
- 1861-05-01 (9)
- 1861-05-04 (9)
- 1861-05-28 (9)
- 1861-05-29 (9)
Place of Creation
- Frankfort, Franklin County, Kentucky (503)
- Louisville, Jefferson County, Kentucky (227)
- Washington, District of Columbia (91)
- Jefferson County, Kentucky (67)
- Lexington, Fayette County, Kentucky (52)
- Covington, Kenton County, Kentucky (46)
- Caldwell County, Kentucky (42)
- Cincinnati, Hamilton County, Ohio (34)
- Maysville, Mason County, Kentucky (25)
- Paducah, McCracken County, Kentucky (25)
- Bowling Green, Warren County, Kentucky (22)
- Harrodsburg, Mercer County, Kentucky (20)
- Franklin County, Kentucky (19)
- Marion County, Kentucky (17)
- New York, New York County, New York (17)
- Clark County, Kentucky (16)
- Lebanon, Marion County, Kentucky (16)
- Mercer County, Kentucky (16)
- Muhlenberg County, Kentucky (16)
- New York City, New York County, New York (16)
- Richmond, Madison County, Kentucky (16)
- Catlettsburg, Boyd County, Kentucky (15)
- Henderson, Henderson County, Kentucky (15)
- Louisa, Lawrence County, Kentucky (15)
- Scott County, Kentucky (15)
Document Genre
- Correspondence (1321)
- Petition (1023)
- Legal/Financial (574)
- Order (104)
- Note (96)
- Telegram (37)
- Journal (33)
- Commission/Appointment (24)
- Report (14)
- Proclamation/Legislation (13)
- Newspaper Article (2)
- Speech (2)
- Envelope (1)
- Newspaper (1)
- Pamphlet (1)