Skip to main content
★
★
About
Early Access Document Selection
Early Access Editorial Policy
Report on Omeka for Documentary Editions
Report on Annotation Plan: MashBill
Graduate Research Associates
Reference
Governors' Biographies
Congressional & Judicial District Data
Bibliography & Further Reading List (by topic)
Browse
Exhibits
For Teachers
The Meaning of Union
Agriculture
Women at War
True Crime
★
Search Collection
★
Advanced Search
Collection:
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
X
Repository:
Kentucky Department for Libraries and Archives
X
Place of Creation:
Todd County, Kentucky
X
Repository
Kentucky Department for Libraries and Archives
(
14
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
14
)
Date of Creation
1863-04
(
1
)
1864-01-12
(
1
)
1864-03-07
(
1
)
1864-10
(
1
)
1865-05-27
(
1
)
1865-10
(
1
)
Place of Creation
Todd County, Kentucky
(
14
)
Document Genre
Legal/Financial
(
9
)
Petition
(
5
)
14 results
Commonwealth of Kentucky v. John Bryan, Indictment
n.d.
Legal/Financial
Commonwealth of Kentucky v. James Bryan, Summons
n.d.
Legal/Financial
Henry Mitchell to Thomas E. Bramlette
12 January 1864
Petition
James C. Bryant, Affidavit
7 March 1864
Legal/Financial
Commonwealth of Kentucky v. Henry Mitchell, Indictment
October 1864
Legal/Financial
Commonwealth of Kentucky v. Henry Mitchell, Indictment
n.d.
Legal/Financial
W. G. Barnett et al. to Thomas E. Bramlette
27 May 1865
Petition
Commonwealth of Kentucky v. David Chesnut, Judgment
n.d.
Legal/Financial
W. A. Chesnut et al. to Thomas E. Bramlette
n.d.
Petition
H. G. Petrie et al. to Thomas E. Bramlette
n.d.
Petition
of 2
Next Page