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-0001-004-0103.pdf

C. M. Mathews, Affidavit

14 September 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0407.pdf

John Burks, Affidavit

8 January 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0426.pdf

Joseph Hennin and Charles Dupree, Bond

31 May 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0427.pdf

Joseph Hennin and Charles Dupree, Bond

31 May 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0429.pdf

Commonwealth of Kentucky v. Linn Baker, Judgment

November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0430.pdf

Commonwealth of Kentucky v. Charles Baker, Judgment

25 November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0431.pdf

R. L. Wilson, Affidavit

25 January 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0432.pdf

Edna Baker and Leander Baker, Affidavit

3 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0435.pdf

Commonwealth of Kentucky v. George Oakes, Plea

12 January 1864
Legal/Financial