Search Collection 

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

31 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0086.pdf

J. M. Guiteau, Oath

16 January 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0536.pdf

William L. Gardner, Oath

8 September 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0571.pdf

John Whipple, Jr., Oath

13 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0582.pdf

Joseph B. Nones, Oath

18 October 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0106.pdf

J. W. Clarke, Affidavit

11 February 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0304.pdf

Edwin F. Corey, Jr., Oath

4 October 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0368.pdf

Christian von Hesse, Oath

13 February 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0423.pdf

John Butcher, Oath

15 April 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0427.pdf

Charles Nettleton, Oath

11 April 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0428.pdf

William C. Conner, Affidavit

11 April 1865
Legal/Financial