Bruner, John B., Papers, 1848-1876

Held by The Filson Historical Society 

Creator:  Bruner, John B. 

Title:  Papers, 1848-1876 

Rights: For information regarding literary and copyright interest for these papers, contact the Collections Department. 

Size of Collection:  1.33 cubic feet 

Location Number:  Mss. A B894 

Scope and Content Note 

Papers contain letters to Bruner relative to his legislative work first in the House and later in the Senate and concerning the law practice of the firm Allen and Bruner; letters about his activities as a member of the Whig and American parties in state and national elections; applications for public office; education in Kentucky; support of the Union during the Civil War; recruiting of troops and movements for defense of the state; convention of the National Conservative Union Committee at Cincinnati, 3 Dec. 1864; petitions for charters of railroads from Louisville to Cincinnati, 1866; routes of railroads through Ky.; raising funds for the Central Committee of the Union Democracy in 1867; receipts to Bruner and the firm of Allen and Bruner, 1856-1876. 

Legal papers include cases before the Breckinridge Circuit Court and the Breckinridge County Court, 1851-1871; papers on education; election returns, 1854-1873; military passes, 1861, 1865; papers of the Hardinsburg and Cloverport Turnpike Road Co., 1860-1861. 

Land papers, 1848, 1868; printed matter re: U.S. politics; program of Grand Musical and Dramatic Soiree, 16 Dec. 1867; social invitations from governors of Ky.. 

Includes newspaper clippings and a scrapbook of newspapers clippings on the presidential campaign of 1860. 

Correspondents include D. Hoover, Ben Edwards Grey, James Harlan, John M. Harlan, James Speed, George D. Prentice, Henry D. McHenry, Thomas M. Hunt, Samuel Haycraft, Ben Hardin Helm, General Jeremiah T. Boyle, Garrett Davis, and Thomas B. Fairleigh. 

Biographical Note 

John B. Bruner was born August 7, 1825 to John and Cassandra Bruner. He practiced law in Hardinsburg, Ky. and was elected to the lower house of the General Assembly for the 1849-1850 term. He was also elected to the Kentucky Senate for the 1857-1861 term, and again for the 1865-1869 term. He advocated a policy of neutrality for the state during the Civil War. On January 4, 1865, Bruner was elected speaker, pro tem of the Senate. Bruner died May 29, 1878. 

Folder List 

Box 1 

1 Correspondence, 1848-1849.

2 Correspondence, 1850.

3 Correspondence, 1851.

4 Correspondence, 1852.

5 Correspondence, 1853.

6 Correspondence, 1854.

7 Correspondence, 1855.

8 Correspondence, 1856.

9 Correspondence, Jan.-June.

10 Correspondence, 1857 July-Sept.

11 Correspondence, 1857 Oct.-Dec.

12 Correspondence, 1858 Jan.-Mar.

13 Correspondence, Apr.-June.

14 Correspondence, July-Dec.

15 Correspondence, 1859.

16 Correspondence, 1860.

 

Box 2 

17 Correspondence, 1861.

18 Correspondence, 1862.

19 Correspondence, 1863.

20 Correspondence, 1864.

21 Correspondence, 1865 Jan.-June.

22 Correspondence, 1865 July-Dec.

23 Correspondence, 1866.

24 Correspondence, 1867.

25 Correspondence, 1868.

26 Correspondence, 1869.

27 Correspondence, 1870.

28 Correspondence, 1871.

29 Correspondence, 1872.

30 Correspondence, 1873-1876.

31 Correspondence, n.d.

 

Box 3 

32 Receipts, 1856.

33 Receipts, 1858.

34 Receipts, 1859.

35 Receipts, 1860.

36 Receipts, 1861.

37 Receipts, 1862.

38 Receipts, 1863.

39 Receipts, 1864.

40 Receipts, 1865-1866.

41 Receipts, 1867.

42 Receipts, 1868.

43 Receipts, 1869.

44 Receipts, 1870.

45 Receipts, 1871.

46 Receipts, 1872.

47 Receipts, 1873.

48 Receipts, 1874.

49 Receipts, 1875-1876.

50 Receipts, n.d.

51 Receipts for registered letters, 1857-1876.

52 Accounts, 1853-1862.

53 Legal papers: Cases before the Breckinridge Circuit Court and the BreckinridgeCounty Court, 1851-1854.

54 Miscellaneous legal papers, 1851-1870.

55 Papers on education.

56 Election returns, 1854-1873.

57 Military passes, 1861-1865.Appointment of Ira Stout as a Deputy Marshall of the U.S. for the district ofKentucky. 1861 Oct. 31. 

58 Act of incorporation and other papers of the Hardinsburg andCloverportTurnpike Road Co., 1860-1861. 

59 Hardinsburg andCloverportTurnpike Road Co. accounts, 1860-1861. 

60 Land papers, 1848-1868.

61 Miscellaneous papers.

 

Box 4 

62 Printed material about U.S. politics, 1855-1864.

63 Bill of fare. Dinner given by the Bench and Bar of Louisville to the Lawyers’Convention at Louisville, 1871 Dec. 16.

64 Program of Grand Musical and Dramatic Soiree, 1867 Dec. 16.Announcement of Mrs. Harry Chapman’s benefit, Jan. 26 (?).Three tickets for Masquerade Ball at Masonic Temple, 1869 Feb. 25. 

65 Invitations.

66 Miscellaneous printed matter.

67 Newspaper clippings.

68 Scrapbook of newspaper clippings on the presidential campaign of 1860.

69 Pamphlet of the American Party: “A New Ritual for Sam.”

70 Account book of George R. Bruner.

71 Diary.