Search Collection 

  • Place of Creation: Philadelphia, Philadelphia County, Pennsylvania X
  • Document Genre: Legal/Financial X
  • Repository: Kentucky Department for Libraries and Archives X

22 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0067.pdf

Alister M. Grant, Deposition

4 November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0164.pdf

Samuel L. Taylor, Oath

12 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0332.pdf

William V. Archer, Affidavit

19 November 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0346.pdf

Anson N. Hoskins, Oath

31 January 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0369.pdf

Joshua Spering, Oath

17 February 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0389.pdf

Theodore D. Rand, Oath

15 March 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0240.pdf

John Russell, Affidavit

2 July 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0586.pdf

Kinley J. Tener, Oath

19 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0041.pdf

Theodore M. Morgan, Oath

31 October 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0278.pdf

Charles T. Foulks, Oath

13 June 1863
Legal/Financial