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
Document Genre:
Legal/Financial
X
:
CWGK Document
X
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:
Muhlenberg County, Kentucky
X
Repository
Kentucky Department for Libraries and Archives
(
10
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
10
)
Date of Creation
1865-05-15
(
2
)
1863-03-30
(
1
)
1864-09-27
(
1
)
1864-11-22
(
1
)
1865-05-26
(
1
)
1865-11
(
1
)
1865-11-29
(
1
)
Place of Creation
Muhlenberg County, Kentucky
(
10
)
Document Genre
Legal/Financial
(
10
)
10 results
Commonwealth of Kentucky v. Thomas P. Boggess, Judgment
n.d.
Legal/Financial
Commonwealth of Kentucky v. Raughley Sullivan, Transcript
22 November 1864
Legal/Financial
William Purdy, Bond
30 March 1863
Legal/Financial
Commonwealth of Kentucky v. Milton Purdy et al., Judgment
n.d.
Legal/Financial
C. L. McCoun et al., Bond
27 September 1864
Legal/Financial
Commonwealth of Kentucky v. C. L. McCoun et al., Judgment
26 May 1865
Legal/Financial
Commonwealth of Kentucky v. F. Y. Young and William Burge, Indictment
15 May 1865
Legal/Financial
Commonwealth of Kentucky v. F. Y. Young and William Burge, Indictment
15 May 1865
Legal/Financial
Commonwealth of Kentucky v. William Kirtley, Transcript
29 November 1865
Legal/Financial
Commonwealth of Kentucky v. Robert M. Martin, Indictment
November 1865
Legal/Financial