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
:
CWGK Document
X
Document Genre:
Legal/Financial
X
Place of Creation:
Scott County, Kentucky
X
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
(
7
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
7
)
Date of Creation
1864-05-07
(
1
)
1864-05-16
(
1
)
1864-06-06
(
1
)
1864-12-07
(
1
)
1864-12-21
(
1
)
1865-01-24
(
1
)
1865-09
(
1
)
Place of Creation
Scott County, Kentucky
(
7
)
Document Genre
Legal/Financial
(
7
)
7 results
Commonwealth of Kentucky v. Joseph B. Henney, Judgment
6 June 1864
Legal/Financial
John N. Long, Affidavit
21 December 1864
Legal/Financial
H. S. Glenn, Affidavit
24 January 1865
Legal/Financial
Commonwealth of Kentucky v. Robert Snell, Judgment
16 May 1864
Legal/Financial
Commonwealth of Kentucky v. James Powell Jr., Transcript
7 May 1864
Legal/Financial
Commonwealth of Kentucky v. John McNichols, Transcript
7 December 1864
Legal/Financial
Commonwealth of Kentucky v. William H. Salyers, Transcript
9 1865
Legal/Financial