Search Collection 

  • Document Genre: Legal/Financial X
  • Place of Creation: Cincinnati, Hamilton County, Ohio X

28 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-006-0054.pdf

The State of Ohio v. James Wilson, Transcript

27 March 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0050.pdf

John W. Applegate, Oath

12 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0082.pdf

Robert A. Johnston, Affidavit

3 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0578.pdf

Samuel L. Carpenter, Oath

9 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0579.pdf

Charles H. Fox, Oath

3 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0583.pdf

James Bindley, Oath

20 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0584.pdf

John G. Douglass, Oath

18 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0107.pdf

E. A. Thompson, Affidavit

15 February 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0108.pdf

E. A. Thompson, Affidavit

15 February 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0157.pdf

Jones & Barnet et al., Affidavit

2 April 1864
Legal/Financial