Search Collection 

  • 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
  • Document Genre: Legal/Financial X
  • Place of Creation: Jefferson County, Kentucky X

28 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0128.pdf

Raymond Lynch, Affidavit

19 September 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0133.pdf

Josephine Lynch, Affidavit

17 September 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0171.pdf

Commonwealth of Kentucky v. Charles Smith, Verdict

27 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0264.pdf

L. A. Wood, Affidavit

30 January 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0017.pdf

Charles J. VanderEspt, Affidavit

8 September 1863
Legal/Financial