Search Collection 

  • Document Genre: Legal/Financial X
  • Place of Creation: New York, New York County, New York X
  • Item Type: CWGK Document X
  • Collection: Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Civil Appointments, 1859-1862 X
  • Repository: Kentucky Department for Libraries and Archives X

11 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0165.pdf

William Furniss, Oath

31 May 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0205.pdf

Charles Nettleton, Oath

22 April 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0245.pdf

Joseph B. Nones, Oath

4 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0256.pdf

Sylvester Lay, Oath

22 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0313.pdf

N. William Busteed, Oath

27 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0054.pdf

Edward F. de Selding, Oath

17 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0072.pdf

Edwin F. Corey, Jr., Oath

12 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0092.pdf

Thomas Darlington, Oath

26 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0137.pdf

Lewis Hurst, Oath

16 April 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0471.pdf

Watson J. Hildreth, Oath

2 June 1862
Legal/Financial