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-0001-004-1263.pdf

Commonwealth of Kentucky v. Jerry Sheehan, Judgment

19 October 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1286.pdf

Charles Bollinger, Affidavit

6 August 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1287.pdf

Caspar Hebel et al., Affidavit

6 August 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1303.pdf

Solomon Mitchell, Deposition

14 November 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1304.pdf

Samuel Mitchell, Affidavit

7 November 1864
Legal/Financial