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:
McCracken County, Kentucky
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
(
17
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
17
)
Date of Creation
1863-04-23
(
1
)
1864-05-04
(
1
)
1865-08-25
(
1
)
1865-10-13
(
1
)
1865-10-26
(
1
)
1865-11-03
(
1
)
Place of Creation
McCracken County, Kentucky
(
17
)
Document Genre
Legal/Financial
(
12
)
Petition
(
5
)
17 results
D. C. Wilcox et al. to Thomas E. Bramlette
n.d.
Petition
G. W. Ratcliffe, Affidavit
4 May 1864
Legal/Financial
Commonwealth of Kentucky v. E. C. Lusk et al., Indictment
n.d.
Legal/Financial
Commonwealth of Kentucky v. W. R. Babb et al., Indictment
n.d.
Legal/Financial
Commonwealth of Kentucky v. Joseph Babb, Indictment
n.d.
Legal/Financial
P. D. Yeiser, Affidavit
25 August 1865
Legal/Financial
C. C. Collier et al. to unknown
13 October 1865
Petition
G. A. Flournoy, Affidavit
n.d.
Legal/Financial
J. W. Ogilvie et al. to Thomas E. Bramlette
n.d.
Petition
A. J. Ogilvie et al. to Thomas E. Bramlette
n.d.
Petition
of 2
Next Page