Search Collection 

  • 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
  • Document Genre: Legal/Financial X
  • Place of Creation: Barren County, Kentucky X
  • Item Type: CWGK Document X

10 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0371.pdf

Veachel H. Jones & Lewis McQuown, Affidavit

11 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0373.pdf

George Larrison, Affidavit

11 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0374.pdf

Michael Hauze, Affidavit

11 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0407.pdf

John Burks, Affidavit

8 January 1864
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1642.pdf

Joseph White v. M. H. Maupin, Transcript

5 May 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1715.pdf

G. W. Gains, Affidavit

4 April 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1555.pdf

W. L. Johnson and Felan James, Affidavit

16 March 1865
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-1556.pdf

James R. Duval, Affidavit

18 March 1865
Legal/Financial