★ Search Collection ★
Item Type
- CWGK Document (3199)
Repository
- Kentucky Department for Libraries and Archives (2760)
- Kentucky Department of Military Affairs (403)
- Kentucky Historical Society (28)
- Filson Historical Society (8)
Collection
- Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 (906)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 (780)
- 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 (175)
- Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 (160)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Appointments, 1859-1862 (159)
- Misc. QM Expenditures, 1863-1865 (90)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Civil Appointments, 1862-1863 (89)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867 (46)
- 1st - 20th Regiments Kentucky Infantry Primary Source Documents (45)
- Adjutant General Letter Book - No. 10 ; 10 Feb - 16 March 1865 (44)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, 1859-1862 (37)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1863-1867 (35)
- Adjt. Gen. & QMG Expenditures, 1864-1865 (34)
- Guerilla Letters (34)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Military Correspondence, 1859-1862 (32)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Executive Journal, 1859-1862 (30)
- Union Artillery, Navy and Marines Primary Source Documents ; Misc U.S.C.T. Primary Source Documents (30)
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Requisitions for the Return of Fugitives from Justice, 1863-1867 (29)
- 37th - 76th Regiments Enrolled Militia Primary Source Documents (1861-1866) (27)
- 11th Ky. Cav (US) Muster Rolls (24)
- Office of the Governor, James F. Robinson: Appointments by the Governor, Military Appointments, 1862-1863 (21)
- Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Apprehension of Fugitives from Justice Papers, 1859-1862 (20)
- 1st - 2nd Regiments Kentucky Cavalry Muster Rolls (15)
- Adjutant General Letter Book - No. 3 ; 9 April - 25 May 1864 (13)
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)
- 1864-08-03 (13)
- 1865-03-11 (13)
- 1865-03-15 (13)
- 1861-03-07 (12)
- 1862-03-05 (12)
- 1860-11-15 (11)
- 1861-03-11 (11)
- 1862-03-20 (11)
- 1864-03-09 (11)
- 1865-03-18 (11)
- 1865-09-15 (11)
- 1861-03-04 (10)
- 1861-03-21 (10)
- 1861-03-26 (10)
- 1861-11-22 (10)
- 1863-05-15 (10)
- 1864-03-07 (10)
- 1864-03-11 (10)
- 1864-03-21 (10)
Place of Creation
- Frankfort, Franklin County, Kentucky (516)
- Louisville, Jefferson County, Kentucky (211)
- Washington, District of Columbia (98)
- Lexington, Fayette County, Kentucky (69)
- Covington, Kenton County, Kentucky (57)
- Caldwell County, Kentucky (40)
- Bowling Green, Warren County, Kentucky (37)
- Cincinnati, Hamilton County, Ohio (34)
- Jefferson County, Kentucky (29)
- New York, New York County, New York (26)
- Franklin County, Kentucky (25)
- Carlisle, Nicholas County, Kentucky (22)
- Kenton County, Kentucky (22)
- Harrodsburg, Mercer County, Kentucky (19)
- Paducah, McCracken County, Kentucky (19)
- Richmond, Madison County, Kentucky (19)
- Maysville, Mason County, Kentucky (17)
- Philadelphia, Philadelphia County, Pennsylvania (17)
- Newport, Campbell County, Kentucky (16)
- Ohio County, Kentucky (16)
- Danville, Boyle County, Kentucky (15)
- Lebanon, Marion County, Kentucky (15)
- Hopkinsville, Christian County, Kentucky (14)
- Louisa, Lawrence County, Kentucky (14)
- Mercer County, Kentucky (14)
Document Genre
- Correspondence (1317)
- Petition (1027)
- Legal/Financial (541)
- Order (110)
- Note (99)
- Journal (37)
- Telegram (22)
- Commission/Appointment (16)
- Proclamation/Legislation (16)
- Report (10)
- Speech (2)
- Newspaper (1)