John Boyle to Thomas E. Bramlette
1863-11-11
- Date of Creation
- November 11, 1863
- Place of Creation
- Frankfort, Franklin County, Kentucky
- Document Genre
- Correspondence
- Repository
- Kentucky Department for Libraries and Archives
- Collection
- Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867
- Box / Folder
- BR5-29 to BR5-30
- CWGK Accession Number
- KYR-0001-003-0017
- Rights
- This image and its transcription are freely available to the public. Images appear courtesy of Kentucky Department for Libraries and Archives. Transcriptions and annotations were created by Kentucky Historical Society staff, volunteers, and interns. When referencing this document, please use our preferred citation.; The use of transcriptions, images, or annotations from this collection beyond the exceptions provided for in the Fair Use and Educational Use clauses of the U.S. Copyright Law may violate federal law. Permission to publish or reproduce any material on CWGK is required.
- FTP Identifier
- 32202756
- People
- Stout, Alexander Miller
- Alexander, Archibald J.
- Board, Buckner
- Pennebaker, Charles David
- Lindsey, Daniel Weisiger
- Enyart, David Alexander
- Haggard, David Rice
- Murray, Eli Houston
- Wolford, Frank Lane
- Cram, George Henry
- Shackelford, George T.
- Dunlap, Henry C.
- Shackelford, James Murrell
- Gault, James W.
- Faulkner, John K.
- Hurt, John Smith
- Croxton, John Thomas
- Moore, Laban Thomas
- Watkins, Louis Douglas
- Mundy, Marcellus
- Taylor, Marion Cartright
- May, Reuben
- Cooper, Robert Wickliffe
- Price, Samuel Woodson
- Bruce, Sanders Dewees
- Barnes, Sidney M.
- Burbridge, Stephen Gano
- Sedgewick, Thomas D.
- Bramlette, Thomas Elliott
- Warner, William A.
- Hoskins, William Anderson
- Hobson, William E.
- Hays, William Hercules
- Landram, William Jennings
- Boone, William Pennebaker
- Berry, William W.
- Places
- Frankfort, Kentucky
- Organizations
- 11th Kentucky Volunteer Cavalry Regiment (U.S.A.)
- 11th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 12th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 13th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 14th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 16th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 17th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 18th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 19th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 1st Kentucky Volunteer Cavalry Regiment (U.S.A.)
- 1st Kentucky Volunteer Infantry Regiment (U.S.A)
- 20th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 21st Kentucky Volunteer Infantry Regiment (U.S.A.)
- 22nd Kentucky Volunteer Infantry Regiment (U.S.A.)
- 23rd Kentucky Volunteer Infantry Regiment (U.S.A.)
- 24th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 25th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 26th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 27th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 28th Kentucky Volunteer Infantry Regiment (U.S.A.)
- 2nd Kentucky Volunteer Infantry Regiment (U.S.A.)
- 5th Kentucky Volunteer Cavalry Regiment (U.S.A.)
- 6th Kentucky Volunteer Cavalry Regiment (U.S.A.)
- 7th Kentucky Volunteer Cavalry Regiment (U.S.A.)
- 8th Kentucky Volunteer Infantry Regiment (U.S.A.)
- Department of the Cumberland
- Department of the Gulf
- Department of the Ohio
- Kentucky Volunteers
- Office of the Adjutant General of Kentucky
- Dates
- 1863-11-11
- 1864-10-28
- 1864-09-09
- 1864-12-13
- 1864-12-13
- 1865-03-31
- 1864-12-23
- 1865-09-15
- 1865-08-16
- 1865-08-19
- 1865-09-29
- 1865-09-22
- 1864-06-04
- 1864-06-28
- 1864-05-31
- 1864-06-13
- 1864-10-08
- 1864-10-09
- 1864-09-09
- 1864-09-09
- 1864-12-24
- 1864-09-22
- 1865-01-15
- 1864-11-26
- 1864-11-24
- 1864-12-09
- 1865-01-31
- 1865-01-01
- 1864-12-10
- 1864-12-14
- 1865-01-27
- 1865-01-03
- 1865-02-03
- 1865-02-08
- 1865-01-02
- 1865-01
- 1865-01-02
- 1865-01-10
- 1864-12-08
- 1865-01-02
- 1864-12-16
- 1865-01-06
- 1865-03-25
- 1865-03-21
- 1865-01-23
Citation
John Boyle to Thomas E. Bramlette, 1863-11-11, Office of the Governor, Thomas E. Bramlette: Governor's Official Correspondence File, Military Correspondence, 1863-1867, Kentucky Department for Libraries and Archives. Accessed via the Civil War Governors of Kentucky Digital Documentary Edition, https://discovery.civilwargovernors.org/document/KYR-0001-003-0017 (February 13, 2026).
{UNITED WE STAND, DIVIDED WE FALL.
KENTUCKY.}
Head-Quarters Kentucky Volunteers,
ADJUTANT GENERAL'S OFFICE,
Frankfort,
His Excellency
Governor Thos E Bramlette
Sir,
I have the honor to report that the following are the Regiments whose time of service expires in 1864 and 1865 with the respective dates of each —
| * | 1st Cavy | Wolford (D. O) |
|
| * |
|
Board (D C) |
|
| * |
|
Murray (D. C) |
|
| * |
|
Cooper. (D. C) |
|
| 5th " | Haggard. (D. C) |
|
|
| 6th " | Watkins (D. C) |
|
|
| 7th " | Faulkner (D. C) |
|
|
| 11th " | Alexander (D. O) |
|
| * | 1st Infantry | Enyart (D. C) |
|
| * | 2d " | Sedgewick (D. C) |
|
| * |
|
Dunlap (D. C) |
|
| * |
|
Croxton (D. C) | |
| * |
|
Berry (D. C) | |
| * |
|
Shackleford (D. C) |
|
| * |
|
May(D. G) |
|
| 8" " | Barnes. (D. C) | ||
| * |
|
Cram. (D C) | |
| * |
|
Hays. (D. C) | |
| * | 11" " | Col. 11th KY Inf) (D. O) | |
| 12" " | Hoskins. (D. O) | ||
| 13" " | Hobson. (D. O.) | ||
| * | 14- " | Moore (D. O) | |
| * |
|
Taylor. (D. C) | |
| 16 " | Gault. (D. O) | ||
| 17" " | Stout. (D. C.) |
|
|
| 18" " | Warner. (D. C.) | ||
| 19" " | Landrum (D. G.) |
|
|
| 20. " | Bruce (D. C) | not. Known about |
|
| 21 " | Price. (D. C) |
|
|
| 22 " | Lindsey (D. G) |
|
|
| 23 " | Munday (D. C) |
|
|
| 24 " | Hurt. (D. O). |
|
|
| 25 " | Shackleford — | This Regiment consolidated | |
| 26 " | Burbridge (D. C) |
|
|
| 27. " | Pennebaker (D. C) | ||
| 28' " | Boone (D C) |
|
*The Regiments marked thus * expire in 1864.
(D. C.) Department of the Cumberland (D. O) Department of the Ohio (D. G) Department of the Gulf.
Respy
Your obedt Servant
John Boyle
Adjt Genl of Ky
