Search Collection 

  • 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

546 results


http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0171.pdf

Commonwealth of Kentucky v. Charles Smith, Verdict

27 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0179.pdf

T. W. Dixon and Mariah Dixon, Affidavit

2 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0183.pdf

D. B. Price and Thomas Jones, Affidavit

7 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0191.pdf

A. H. Dudley, Affidavit

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0193.pdf

W. C. Price, Affidavit

23 October 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0194.pdf

Solon Russell, Affidavit

n.d.
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0198.pdf

Matthew McCallister, Affidavit

October 1863
Legal/Financial