★ Search Collection ★
Item Type
- CWGK Document (3390)
Repository
- Kentucky Department for Libraries and Archives (2830)
- Kentucky Department of Military Affairs (500)
- Filson Historical Society (36)
- Kentucky Historical Society (24)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (1082)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (629)
- Office of the Governor, Thomas E. Bramlette: Appointments by the Governor, Civil Appointments, 1863-1867 (193)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (161)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 (145)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (133)
- Misc. QM Expenditures, 1863-1865 (128)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (86)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (68)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (64)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (58)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (51)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (44)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (39)
- Assistant Adjutant General Letter Book - No. 1 ; 5 Sept 1863 - 2 Feb 1864 (38)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Military Correspondence, 1862-1863 (38)
- Kentucky Confederate Provisional Government Journal (36)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (35)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (34)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (33)
- Guerilla Letters (32)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (30)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (25)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, 1863-1867 (25)
- 11th Ky. Cav (US) Muster Rolls (22)
Date of Creation
- 1861-01-22 (19)
- 1863-10-28 (14)
- 1861-03-22 (13)
- 1862-03-10 (13)
- 1863-10-19 (13)
- 1863-10-30 (13)
- 1865-03-16 (13)
- 1863-10-07 (12)
- 1865-10-13 (12)
- 1863-10-12 (11)
- 1864-04-28 (11)
- 1865-10-09 (11)
- 1865-10-18 (11)
- 1861-11-22 (10)
- 1862-02-10 (10)
- 1863-10-26 (10)
- 1865-10 (10)
- 1865-10-03 (10)
- 1865-10-16 (10)
- 1865-11-10 (10)
- 1861-05-28 (9)
- 1863-10-06 (9)
- 1865-03-15 (9)
- 1865-10-12 (9)
- 1865-10-17 (9)
Place of Creation
- Frankfort, Franklin County, Kentucky (567)
- Louisville, Jefferson County, Kentucky (239)
- Washington, District of Columbia (84)
- Lexington, Fayette County, Kentucky (54)
- Bowling Green, Warren County, Kentucky (52)
- Covington, Kenton County, Kentucky (51)
- Caldwell County, Kentucky (47)
- Jefferson County, Kentucky (46)
- Cincinnati, Hamilton County, Ohio (43)
- New York, New York County, New York (28)
- Paducah, McCracken County, Kentucky (26)
- Franklin County, Kentucky (24)
- Hopkinsville, Christian County, Kentucky (24)
- Maysville, Mason County, Kentucky (22)
- Lebanon, Marion County, Kentucky (21)
- Stanford, Lincoln County, Kentucky (18)
- Campbell County, Kentucky (17)
- Henderson, Henderson County, Kentucky (17)
- Harrodsburg, Mercer County, Kentucky (16)
- Pendleton County, Kentucky (16)
- Louisa, Lawrence County, Kentucky (15)
- Mercer County, Kentucky (15)
- Mount Sterling, Montgomery County, Kentucky (15)
- Newport, Campbell County, Kentucky (15)
- Catlettsburg, Boyd County, Kentucky (14)
Document Genre
- Correspondence (1392)
- Petition (1043)
- Legal/Financial (599)
- Note (118)
- Order (88)
- Journal (61)
- Telegram (28)
- Commission/Appointment (19)
- Proclamation/Legislation (16)
- Report (13)
- Envelope (5)
- Speech (4)
- Diagram (1)
- Endorsement (1)
- Pamphlet (1)
3390 results
James F. Robinson, Jr., Receipt to Louisville & Nashville Railroad Company
28 August 1863
Legal/Financial