Search Collection 

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

13 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0130.pdf

Douglas Little, Affidavit, W. W. Weatherholt

27 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0131.pdf

Douglas Little, Affidavit, Aaron C. Shacklett

27 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0132.pdf

Douglas Little, Affidavit, J. P. Cumings

27 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0171.pdf

Douglas Little, Affidavit, Alfred Baker

3 December 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0172.pdf

Douglas Little, Affidavit, Benjamin Johnson

3 December 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0173.pdf

Douglas Little, Affidavit, George F. Wheeler

3 December 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0174.pdf

Douglas Little, Affidavit, John G. Ferguson

2 December 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0176.pdf

Douglas Little, Affidavit, Lewis L. Droun

4 December 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-018-0178.pdf

Douglas Little, Affidavit, W. W. Hester

1 December 1861
Legal/Financial