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-0001-004-0255.pdf

George Sidle v. Commonwealth of Kentucky, Appeal

11 December 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0264.pdf

L. A. Wood, Affidavit

30 January 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0272.pdf

R. G. Johnson, Affidavit

28 November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0278.pdf

Thomas W. Pickering and Bryant Nichols, Affidavit

26 November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0307.pdf

W. H. Stokes and C. M. Metcalfe, Affidavit

November 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0014.pdf

Charles P. VanderEspt, Affidavit

21 September 1863
Legal/Financial
http://discovery.civilwargovernors.org/files/pdf/KYR-0001-004-0017.pdf

Charles J. VanderEspt, Affidavit

8 September 1863
Legal/Financial