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
Place of Creation:
Franklin County, Kentucky
X
Document Genre:
Legal/Financial
X
Repository:
Kentucky Department for Libraries and Archives
X
Collection:
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
X
Repository
Kentucky Department for Libraries and Archives
(
9
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
9
)
Date of Creation
1859-03
(
1
)
1862-06
(
1
)
1864-02
(
1
)
1864-04-09
(
1
)
1865-01-17
(
1
)
Place of Creation
Franklin County, Kentucky
(
9
)
Document Genre
Legal/Financial
(
9
)
9 results
Commonwealth of Kentucky v. Susan Parker and W. Watkins, Judgment
June 1862
Legal/Financial
Commonwealth of Kentucky v. Thomas W. Hawkins, Judgment
n.d.
Legal/Financial
Commonwealth of Kentucky v. John Payne, Judgment
n.d.
Legal/Financial
William A. Morrison, Affidavit
9 April 1864
Legal/Financial
Commonwealth of Kentucky v. N. N. Murray, Note
February 1864
Legal/Financial
Commonwealth of Kentucky v. Walker Stephens, Judgment
March 1859
Legal/Financial
Commonwealth of Kentucky v. John Brewer, Note
n.d.
Legal/Financial
William Mayer, Affidavit
17 January 1865
Legal/Financial
Commonwealth of Kentucky v. Philip Swigert and Sanford McDaniel, Indictment
n.d.
Legal/Financial