Search Collection 

  • Document Genre: Legal/Financial X
  • Place of Creation: New York, New York County, New York X

31 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0198.pdf

Frederick I. King, Oath

3 May 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0632.pdf

Isaac Spencer Smith, Oath

30 November 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0017.pdf

Lewis Hurst, Oath

27 September 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0022.pdf

David McAdam, Oath

6 October 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0244.pdf

Edwin F. Corey, Oath

8 June 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0099.pdf

Henry C. Banks, Oath

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0106.pdf

George C. Gibbs, Oath

29 December 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0147.pdf

Edwin F. Corey, Jr., Oath

11 February 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0149.pdf

Daniel Seixas, Oath

11 February 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-031-0171.pdf

Thomas Sadler, Oath

9 March 1863
Legal/Financial