Search Collection 

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

20 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0230.pdf

C. Bailey, Receipt to William B. Miller

24 February 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0290.pdf

C. Bailey, Receipt to John R. Cargill

6 March 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-005-0132.pdf

J. E. Murrah, Affidavit

16 December 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1656.pdf

Charles M. Hawkins, Affidavit

February 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-019-0140.pdf

Thomas N. Lindsey, Oath

8 October 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-019-0051.pdf

George W. Gwin, Affidavit

25 May 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-017-0186.pdf

F. Chinn et al, Affidavit

7 August 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0080.pdf

William Wadlington, Affidavit

4 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-033-0027.pdf

F. H. Goodrich, Affidavit

13 January 1863
Legal/Financial