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
2025 Remote Graduate Research Associates
★
Search Collection
★
Advanced Search
Place of Creation:
Jessamine County, Kentucky
X
Repository:
Kentucky Department for Libraries and Archives
X
Item Type:
CWGK Document
X
Collection:
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
X
Item Type
CWGK Document
(
8
)
Repository
Kentucky Department for Libraries and Archives
(
8
)
Collection
Office of the Governor, Thomas E. Bramlette: Governor's official correspondence file, petitions for pardons, remissions, and respites 1863-1867
(
8
)
Date of Creation
1864-05
(
1
)
1865-03-24
(
1
)
1865-06-19
(
1
)
1865-10
(
1
)
Place of Creation
Jessamine County, Kentucky
(
8
)
Document Genre
Legal/Financial
(
4
)
Petition
(
3
)
Note
(
1
)
8 results
Mastin Hunter, Affidavit
May 1864
Legal/Financial
S. Noland et al. to Thomas E. Bramlette
19 June 1865
Petition
Willis Reynolds to Thomas E. Bramlette
24 March 1865
Petition
Commonwealth of Kentucky v. Willis Reynolds, Judgment
n.d.
Legal/Financial
Commonwealth of Kentucky v. Ben Underwood, Judgment
n.d.
Legal/Financial
Commonwealth of Kentucky v. Benjamin Underwood, Judgment
n.d.
Legal/Financial
Tom K. Letcher et al. to Thomas E. Bramlette
n.d.
Petition
Jacob McConathy, Note
October 1865
Note