Skip to main content
★
★
About
Project Staff
Graduate Research Associates
User's Guide
Editorial Policy
Document Selection
Report on Omeka for Documentary Editions
Report on Annotation Plan: MashBill
Reference
Governors' Biographies
Bibliography & Further Reading List (by topic)
Congressional & Judicial District Maps
Browse
By Repository
By Subject Tag
Exhibits
For Teachers
Announcements
2024 Remote Graduate Research Associates
★
Search Collection
★
Advanced Search
Place of Creation:
Adair 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
Document Genre:
Legal/Financial
X
Repository:
Kentucky Department for Libraries and Archives
X
Item Type
CWGK Document
(
7
)
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
1865-11
(
2
)
1864-02-27
(
1
)
1864-11-26
(
1
)
Place of Creation
Adair County, Kentucky
(
7
)
Document Genre
Legal/Financial
(
7
)
7 results
Adair Circuit Court, Summons
27 February 1864
Legal/Financial
Commonwealth of Kentucky v. Richard Smith, Transcript
26 November 1864
Legal/Financial
Commonwealth of Kentucky v. John W. Barbee, Indictment
n.d.
Legal/Financial
Commonwealth of Kentucky v. William Hancock, Indictment
November 1865
Legal/Financial
Commonwealth of Kentucky v. Dewit Napier, Hezakiah Harmon and Thomas Fitzpatrick, Indictment
n.d.
Legal/Financial
Commonwealth of Kentucky v. Dewit Napier, Hezakiah Harmon Thomas Fitzpatrick & James Pendleton, Indicement
n.d.
Legal/Financial
Commonwealth of Kentucky v. James Cundiff, Indictment
November 1865
Legal/Financial