Skip to main content
★
★
About
Early Access Document Selection
Early Access Editorial Policy
Report on Omeka for Documentary Editions
Report on Annotation Plan: MashBill
Graduate Research Associates
Reference
Governors' Biographies
Congressional & Judicial District Data
Bibliography & Further Reading List (by topic)
Browse
Exhibits
For Teachers
The Meaning of Union
Agriculture
Women at War
True Crime
★
Search Collection
★
Advanced Search
Collection:
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
X
Place of Creation:
Harrison County, Kentucky
X
Document Genre:
Legal/Financial
X
Repository:
Kentucky Department for Libraries and Archives
X
Repository
Kentucky Department for Libraries and Archives
(
6
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
6
)
Date of Creation
1863-11-16
(
2
)
1863-12-12
(
1
)
1864-05-02
(
1
)
1865-05
(
1
)
Place of Creation
Harrison County, Kentucky
(
6
)
Document Genre
Legal/Financial
(
6
)
6 results
James F. Ware, Affidavit
16 November 1863
Legal/Financial
Charles T. Wilson, Affidavit
16 November 1863
Legal/Financial
Commonwealth of Kentucky v. George Sidle, Transcript
12 December 1863
Legal/Financial
Commonwealth of Kentucky v. John W. Phillips, Judgment
2 May 1864
Legal/Financial
Commonwealth of Kentucky v. John Doyle, Warrant
n.d.
Legal/Financial
Commonwealth of Kentucky v. Nancy Buck and John L. Shawhan, Judgment
May 1865
Legal/Financial