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:
Livingston 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
X
Item Type:
CWGK Document
X
Item Type
CWGK Document
(
10
)
Repository
Kentucky Department for Libraries and Archives
(
10
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
10
)
Date of Creation
1865-03-02
(
3
)
1865-03-04
(
1
)
1865-08-18
(
1
)
1865-08-23
(
1
)
Place of Creation
Livingston County, Kentucky
(
10
)
Document Genre
Legal/Financial
(
6
)
Petition
(
4
)
10 results
Commonwealth of Kentucky v. L. R. Cheek, Transcript
n.d.
Legal/Financial
Commonwealth of Kentucky v. Allison Price, Judgment
n.d.
Legal/Financial
Minerva Clemens, Affidavit
2 March 1865
Legal/Financial
David J. Elington, Affidavit
2 March 1865
Legal/Financial
Isham Emarine, Affidavit
2 March 1865
Legal/Financial
R. S. Boyd et al. to Thomas E. Bramlette
4 March 1865
Petition
P. D. Yeiser to Thomas E. Bramlette
23 August 1865
Petition
N. F. Drew et al. to Thomas E. Bramlette
18 August 1865
Petition
Commonwealth of Kentucky v. William Clemons and Pickney Clemons, Indictment
n.d.
Legal/Financial
J. B. Champion et al. to Thomas E. Bramlette
n.d.
Petition