Search Collection 

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

16 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0073.pdf

Martha E. Tucker v. Joseph Tucker, Abstract

April 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1502.pdf

Thomas Falls, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1503.pdf

William Gross, Affidavit

22 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1504.pdf

Samuel Rice, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1507.pdf

George A. Mullin, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1508.pdf

William Hensey, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1510.pdf

James H. Newman, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1511.pdf

Silas Lillard, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1512.pdf

Elisha Lamasters, Affidavit

23 November 1861
Legal/Financial