Search Collection 

  • Item Type: CWGK Document X
  • Place of Creation: Jefferson County, Kentucky X
  • Document Genre: Legal/Financial X

Item Type

Repository

Collection

Date of Creation

Place of Creation

Document Genre

73 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0128.pdf

Raymond Lynch, Affidavit

19 September 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0133.pdf

Josephine Lynch, Affidavit

17 September 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0171.pdf

Commonwealth of Kentucky v. Charles Smith, Verdict

27 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0264.pdf

L. A. Wood, Affidavit

30 January 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0017.pdf

Charles J. VanderEspt, Affidavit

8 September 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0064.pdf

Elizabeth Howard, Affidavit

26 August 1862
Legal/Financial