Search Collection 

  • Document Genre: Legal/Financial X
  • Collection: Office of the Governor, Beriah Magoffin: Governor's Official Correspondence File, Petitions for Pardons and Remissions, 1859-1862 X
  • Item Type: CWGK Document X

261 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1510.pdf

James H. Newman, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1511.pdf

Silas Lillard, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1512.pdf

Elisha Lamasters, Affidavit

23 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1514.pdf

Edward Pate, Affidavit

22 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1516.pdf

Thomas Dawson, Affidavit

21 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1555.pdf

Beriah Magoffin, Respite

11 November 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1557.pdf

Elizabeth Tomlinson, Affidavit

17 December 1861
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-020-1558.pdf

Thomas Newton and George Newton, Affidavit

30 December 1860
Legal/Financial