Search Collection 

  • : CWGK Document X
  • Place of Creation: Jefferson County, Kentucky X
  • Collection: Office of the Governor, James F. Robinson: Governor's Official Correspondence File, Petitions for Pardons, Remissions, and Respites, 1862-1863 X
  • Document Genre: Legal/Financial X

8 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0064.pdf

Elizabeth Howard, Affidavit

26 August 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0095.pdf

Commonwealth of Kentucky v. Thomas Kent, Indictment

28 October 1862
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0379.pdf

W. W. Crandell, Affidavit

26 May 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0550.pdf

Henry Vonderhiede, Affidavit

11 August 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0307.pdf

Alexius J. McAtee, oath

24 February 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-029-0611.pdf

Lee Chambers, Statement

n.d.
Legal/Financial