Search Collection 

  • Document Genre: Legal/Financial X
  • Item Type: CWGK Document X
  • Repository: Kentucky Department for Libraries and Archives X
  • Place of Creation: Baltimore, Maryland X

7 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0535.pdf

Joseph T. Atkinson, Oath

19 September 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0166.pdf

Alford Mace, Affidavit

27 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0425.pdf

Henry R. Root, Oath

22 April 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-007-0429.pdf

Herman L. Emmons, Oath

3 April 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0238.pdf

Jabez D. Pratt, Oath

28 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0383.pdf

James B. Latimer, Oath

18 January 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0478.pdf

Dalrymple Williams, Oath

30 May 1862
Legal/Financial