Search Collection 

  • : CWGK Document X
  • Repository: Kentucky Department for Libraries and Archives X
  • Document Genre: Legal/Financial X
  • Collection: Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867 X

546 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1305.pdf

J. A. Jackson, Deposition

28 November 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1306.pdf

W. W. Hammonds, Deposition

25 November 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1312.pdf

Trigg County Court, Order

14 November 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1313.pdf

J. H. Wilkinson, Affidavit

15 September 1866
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1321.pdf

Joshua Pack, Affidavit

28 November 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0748.pdf

Lincoln Circuit Court, Warrant

16 April 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0750.pdf

Josephina Neddermann, Affidavit

18 April
Legal/Financial