Search Collection 

  • Collection: Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 X
  • Place of Creation: Caldwell County, Kentucky X

66 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0059.pdf

Aaron G. Scott and Enoch B. Hooper, Affidavit

9 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0060.pdf

Turner A. Lowey, Affidavit

9 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0061.pdf

James H. Calvert, Affidavit

9 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0062.pdf

Green Berry Glass et al., Affidavit

9 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0064.pdf

Henry W. Cooksey, Affidavit

11 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0065.pdf

Marcus L. Scott and John Hays, Affidavit

12 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0066.pdf

Richard Hunter, Affidavit

12 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0067.pdf

Benjamin J. Mason, Affidavit

11 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0069.pdf

William French, Affidavit

18 February 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0070.pdf

Bryant Nichols, Affidavit

18 February 1861
Legal/Financial