Search Collection 

  • Repository: Kentucky Department for Libraries and Archives X
  • Collection: Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 X
  • Item Type: CWGK Document X
  • Document Genre: Legal/Financial X

261 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0415.pdf

John Gottfried Deitz, Affidavit

11 October 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0416.pdf

Louis Reibold, Affidavit

11 October 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0417.pdf

Mary Weir, Affidavit

12 October 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0429.pdf

G. W. Lee and N. Y. Hilman, Bond

2 October 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0431.pdf

Commonwealth of Kentucky v. R. M. Seay, Judgment

12 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0434.pdf

William Brown, Affidavit

7 January 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0440.pdf

Pascal C. Warren and Ottawa B. Skaggs, Affidavits

28 December 1860
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-0472.pdf

Thomas Hynes, R. Enders, and H. Enders, Affidavit

5 January 1861
Legal/Financial