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
Document Genre:
Legal/Financial
X
Collection:
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
X
Place of Creation:
Livingston County, Kentucky
X
Item Type
CWGK Document
(
6
)
Repository
Kentucky Department for Libraries and Archives
(
6
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
6
)
Date of Creation
1865-03-02
(
3
)
Place of Creation
Livingston County, Kentucky
(
6
)
Document Genre
Legal/Financial
(
6
)
6 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
Commonwealth of Kentucky v. William Clemons and Pickney Clemons, Indictment
n.d.
Legal/Financial