Buckner, Simon Bolivar (1823-1914) Papers, 1825-1994

Held by the Filson Historical Society

Creator: Buckner, Simon Bolivar, 1823-1914

Title: Papers, 1825-1994

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

Size of Collection: 4.33 cubic feet

Location Number: Mss. A B925b

Scope and Content Note

The Simon B. Buckner papers reflect the lives and pursuits of three generations of the Buckner family of Hart County, Kentucky. The papers of Simon Buckner’s parents, Aylett Hartswell Buckner (1798-1851) and Elizabeth Ann Morehead (1801-1861), largely pertain to business, family matters and the people they held in bondage. Prior to the family’s removal to Arkansas in 1843, Aylett was co-owner of an iron ore furnace in Muhlenberg County which employed both free and slave labor. Also referenced in this portion of the collection are Simon Buckner’s siblings, Turner Hartswell Buckner (1820-1854), a “forty-niner,” who died on his second trek to California and Mary Elizabeth Buckner (1831-1883) who married John Tooke (1823-1858).

The heart of the collection, however, documents the life and career of Simon Bolivar Buckner (1823-1914) who served as an officer in the U.S. Army during the Mexican War, a lieutenant general in the Confederate Army during the Civil War and as governor of Kentucky (1887-1891). Numerous letters to and from Buckner, who was known to his family as Bolivar, shed light on his West Point days and military service from 1844 to 1855. Several letters and an unfinished memoir describe his Mexican War experiences as a member of Gen. Winfield Scott’s command during the advance on Mexico City. Other letters describe his duties following the Mexican War at military posts in the territories of Minnesota and Kansas as well as New York City. Buckner’s Civil War papers contain several documents related to the major campaigns in the western theater, including Fort Donelson, Perryville, Stones River and Chickamauga. Of particular interest is a notebook in which he recorded his after-action recollections of the opening phase of the battle of Chickamauga which includes a hand drawn map. Most of his war papers, however, pertain to Buckner’s operations against Union Col. William P. Sanders 1863 cavalry raid through East Tennessee and the closing days of the conflict in the Trans-Mississippi Department. In fact, Buckner was a central figure in arranging the surrender terms for Confederate forces serving west of the Mississippi.

Buckner’s post-war papers contain several letters from prominent ex-Confederates who were adjusting to life following the collapse of the Confederacy. His correspondence also reflects his activities in New Orleans prior to his return to Kentucky in 1868. A sizeable portion of his papers from the 1870s pertains to his family, his Kentucky estate at Glen Lily and both business and legal activities. In 1883 Buckner made an unsuccessful bid to win the Democratic nomination for governor of Kentucky. Many of his papers reflect his political career, which included serving as governor (1887-1891) and as a vice presidential candidate for the Gold Democratic party in the election of 1896. Buckner’s papers prior to his death in 1914 continue to reflect an interest in politics as well as his activities with both Mexican War and Confederate veterans’ organizations.

There are a few letters relating to the courtship, and later marital problems, of Buckner and his first wife, Mary Jane Kingsbury. The collection also reflects the life of Buckner’s first wife and the Kingsbury family. Her father, Julius Kingsbury, a native of Connecticut, married Jane Creed Stebbins while he was a young army officer stationed in the Michigan Territory. The Kingsbury papers pertain to Julius Kingsbury’s military service, including the Mexican War, his business and real estate ventures in Chicago, Illinois and the settlement of his estate. Also included are letters that shed light on the education and personal life of Mary and her siblings, including Col. Henry Kingsbury who was killed fighting for the Union cause at the battle of Antietam in 1862.

The collection also sheds light on the life and family of Buckner’s second wife, Delia Hayes Claiborne. Included are numerous courtship letters between the 62-year-old General and the 28-year-old Virginia belle. Her circle of friends included Gen. George Washington Custis Lee and Mildred Lee, the children of Gen. Robert E. Lee. In addition to participating in Confederate veteran programs she was also active in the Colonial Dames and appears to have supported the Women’s Rights movement in the early 20th Century.

Also included are several documents that reflect the life and career of Gen. Simon B. Buckner, Jr. and his wife, Adele Blanc Buckner. He graduated from West Point in 1908 and served stateside during World War I. He subsequently graduated from the Command and General Staff School and the War College before joining the faculty of West Point in the 1930’s. He commanded American forces in Alaska following the outbreak of World War II and was killed in action at the battle of Okinawa in 1945. He was the highest-ranking American officer to be killed by enemy fire during World War II.

The collection is supplemented by bound materials, newspapers and scrapbooks.

Biographical Note

A native of Hart County, Kentucky, Simon Bolivar Buckner graduated from West Point in 1844 and served as an officer in the 6th U.S. Infantry during the Mexican War. After the conflict he was stationed at posts in the territories of Minnesota and Kansas territories. Promoted to captain, he resigned his commission in 1855 and assisted his father-in-law with his business interests in Chicago. Buckner returned to Kentucky in 1858 and in 1860 was appointed General of the Kentucky State Guard.

At the outbreak of the Civil War he offered his services to the Confederacy and was promoted to the rank of brigadier general in 1861. He served throughout the conflict in the Western Theater and was taken prisoner following the surrender of Fort Donelson, Tennessee on February 16, 1862. Exchanged later that year, he was promoted to major general and participated in the Perryville campaign that autumn. After service in East Tennessee during the summer of 1863, he was transferred to Gen. Braxton Bragg’s Army of Tennessee and participated in the Chickamauga and Chattanooga campaigns. Transferred to the Trans-Mississippi Department, he was promoted to lieutenant general and served in that theater until the collapse of the Confederacy in 1865.

After a brief post-war residency in New Orleans, he returned to Kentucky in 1868 and obtained employment in the life insurance business. In 1873 he left Louisville and returned to the old family estate, Glen Lily in Hart County. He also made annual trips to Chicago regarding the property he owned there.
In 1883 Buckner lost his bid to win the Democratic nomination for Kentucky governor. Following the death of his first wife, Mary Jane Kingsbury Buckner in 1874, Buckner married Delia Claiborne of Richmond, Virginia in 1885. He subsequently served as Governor of Kentucky from 1887 to 1891. Historians later described his administration as both honest and efficient. He was the vice presidential candidate for the Gold Democratic party in the presidential election of 1896.

Buckner spent his last years at Glen Lily but he continued to make public statements on both state and national politics. He died in 1914 at the age of 91 and is buried in the State Cemetery in Frankfort, Kentucky.

Folder List

Box 1
Folder 1: Buckner Family to Simon Bolivar Buckner at West Point, June 1840-December 1840
Folder 2: Buckner Family to Simon Bolivar Buckner at West Point, 1841
Folder 3: Buckner Family to Simon Bolivar Buckner at West Point, 1842
Folder 4: Buckner Family to Simon Bolivar Buckner at West Point, 1843
Folder 5: Parents to Simon Bolivar Buckner, undated
Folder 6: Cadets, Friends, etc. to Simon Bolivar Buckner, 1840-1910
Folder 7: Simon Bolivar Buckner to Family in Arkansas, 1841, 1850-1857

Box 2
Folder 8: Simon Bolivar Buckner correspondence with Mary Kingsbury Buckner, 1846-1872
Folder 9: Simon Bolivar Buckner to Mrs. Jane Kingsbury, 1846-1849
Folder 10: Simon Bolivar Buckner to Mrs. Jane Kingsbury, 1850-1853 and unmatched envelopes
Folder 11: Simon Bolivar Buckner correspondence with Julius Jesse Bronson Kingsbury, and Simon Bolivar Buckner to Henry Kingsbury, 1848-1856
Folder 12: Simon Bolivar Buckner to T. L. Barrett, 1851-1852
Folder 13: Simon Bolivar Buckner Civil War Papers, 1862
Folder 14: Simon Bolivar Buckner Civil War Letters, 1863
Folder 15: Simon Bolivar Buckner Civil War Papers, 13-20 June 1863
Folder 16: Simon Bolivar Buckner Civil War Papers, 21-28 June 1863

Box 3
Folder 17: Simon Bolivar Buckner Civil War Papers, Telegrams, June 1863
Folder 18: Simon Bolivar Buckner Civil War Papers, 1864
Folder 19: Simon Bolivar Buckner Civil War Papers, Trans-Mississippi Department, 1865
Folder 20: Ambrose E. Burnside to Simon Bolivar Buckner, 11 May 1861 and July 1878
Folder 21: James Longstreet to Simon Bolivar Buckner, 1865, 1866, 1872, 1902
Folder 22: Simon Bolivar Buckner Correspondence, 1866-1867
Folder 23: William Brown to Simon Bolivar Buckner and Mary Kingsbury Buckner regarding property, 1867, 1870
Folder 24: Lily Buckner to Simon Bolivar Buckner, 1878-1883

Box 4
Folder 25: Simon Bolivar Buckner to Delia Claiborne Buckner, 1882-1884
Folder 26: Simon Bolivar Buckner to Delia Claiborne Buckner, January 1885-March 1885
Folder 27: Simon Bolivar Buckner to Delia Claiborne Buckner, April 1885-June 1885
Folder 28: Simon Bolivar Buckner to Delia Claiborne Buckner, 1886, 1888-1889
Folder 29: Simon Bolivar Buckner to Delia Claiborne Buckner, 1891-1892
Folder 30: Delia Claiborne Buckner to Simon Bolivar Buckner, 1882-March 1885
Folder 31: Delia Claiborne Buckner to Simon Bolivar Buckner, April 1885-1887
Folder 32: Delia Claiborne Buckner to Simon Bolivar Buckner, 1912
Folder 33: Simon Bolivar Buckner and Simon Bolivar Buckner, Jr. Correspondence, 1892, 1905-1912

Box 5
Folder 34: Simon Bolivar Buckner General Correspondence, 1871-1878, undated
Folder 35: Simon Bolivar Buckner General Correspondence, 1880-1889, undated
Folder 36: Simon Bolivar Buckner General Correspondence, 1890-1899, undated
Folder 37: Simon Bolivar Buckner General Correspondence, 1900-1911
Folder 38: Former Slaves to Simon Bolivar Buckner, including Shelburne, 1892-1911
Folder 39: Correspondence to Simon Bolivar Buckner, Jr. and wife, 1893, 1940, undated

Box 6
Folder 40: Julius Kingsbury Estate, 1856-1891
Folder 41: Bank of Attica vs. Simon B. Buckner regarding Kingsbury Estate, 1861
Folder 42: Simon Bolivar Buckner Legal and Real Estate Papers, 1857-1908
Folder 43: Southern Hospital Association Materials, 1866
Folder 44: Simon Bolivar Buckner Cancelled Checks and Notes, 1869-1905
Folder 45: Simon Bolivar Buckner Investments, 22 January 1895
Folder 46: Simon Bolivar Buckner Mexican War Memoir (draft), undated
Folder 47: United States Army General Orders #1-16, 1858
Folder 48: Simon Bolivar Buckner Fort Donelson Report, 11 August 1862
Folder 49: Draft of Simon Bolivar Buckner Proclamation “To the Freemen of Kentucky”, 14 September 1862
Folder 50: Simon Bolivar Buckner Civil War Papers, Notes on Chickamauga Campaign, September 1863

Box 7
Folder 51: Simon Bolivar Buckner Civil War Papers, Miscellaneous Special Orders, October 1863-November 1863
Folder 52: Simon Bolivar Buckner Civil War Papers, Returns and Reports, 1863, undated
Folder 53: “An Apology for the Campaign in Kentucky and Middle Tennessee,” undated, circa 1863
Folder 54: CSA Printed Material and Union General Orders No. 6, 1862-1865
Folder 55: United Confederate Veterans Reunions, 1911-1914
Folder 56: “The Lessons of Freemasonry,” Anonymous, [Simon Bolivar Buckner?], 23 December 1867
Folder 57: Anonymous Resolution on the Death of Robert E. Lee, January 1870
Folder 58: Simon Bolivar Buckner speeches re: retirement, etc., 1880s-1900
Folder 59: Pamphlets, Printed Speeches, etc. of Simon Bolivar Buckner and Others, 1880s-1890s
Folder 60: Simon Bolivar Buckner Speeches and Published Pamphlet, 1887, 1893 and undated

Box 8
Folder 61: Simon Bolivar Buckner Speeches, circa 1888-1895
Folder 62: Simon Bolivar Buckner Senate Election, undated
Folder 63: Constitutions of Kentucky and Contract for Colonization of Texas, 1858, 1889, 1891
Folder 64: Political ephemera, circa 1880s-1890s
Folder 65: Chart Regarding Public Printing, ca. 1885?
Folder 66: Notes and Printed Material re: Tariff and Taxes, ca. 1887-1891
Folder 67: Proceedings of Constitutional Convention (Printed), 1890
Folder 68: The Century Illustrated Monthly Magazine, September 1885 and April 1897
Folder 69: The Southern Bivouac, April 1887
Folder 70: Simon Bolivar Buckner in Print, 1887-1990
Folder 71: Otto Rothert to Simon Bolivar Buckner, 4 part Newspaper History of the Buckner Stack in Muhlenburg County, 1906

Box 9
Folder 72: Confederate Veteran, March 1914
Folder 73: Hal Engerud, “The Seige of Munfordville, KY”, 1931
Folder 74: Simon Bolivar Buckner, Jr. Biographical Notes and Correspondence on Simon Bolivar Buckner, 1928-1936
Folder 75: Simon Bolivar Buckner Biographical Notes and Reminiscences and Simon Bolivar Buckner, Jr. Notes on Father, undated
Folder 76: “CSA Brigadier General Simon Bolivar Buckner’s Performance at Fort Donelson,” by William C. Buckner and Jim Jean, undated
Folder 77: Anonymous [Archibald Gracie IV?]. Papers, Notes on Battle of Chickamauga, undated
Folder 78: Newspaper and Clippings, 1855-1998, undated

Box 10
Folder 79: Newspaper and Clippings, 1844-1911, undated
Folder 80: Newspaper Clippings and Miscellaneous, 1870-1917, undated
Folder 81: Scrapbook of Clippings on Buckner’s time as Governor, 1887-1894

Box 11
Folder 82: Scrapbook of Clippings on Buckner’s Death, 1914
Folder 83: Scrapbook of Clippings on Buckner’s Death, 1915
Folder 84: Stamps, Coupons, ca. 1893-1894
Folder 85: Church Taxation, ca. 1890
Folder 86: Miscellaneous Material, 1861-2008

Box 12
Folder 87: Aylett H. Buckner Papers, 1783-1827
Folder 88: Aylett H. Buckner Papers, 1828-1829
Folder 89: Aylett H. Buckner Papers, 1829-1832
Folder 90: Aylett H. Buckner Papers, 1833-1834
Folder 91: Aylett H. Buckner Papers, 1836-1837
Folder 92: Aylett H. Buckner Papers, 1838
Folder 93: Aylett H. Buckner Papers, July 1839-December 1839
Folder 94: Aylett H. Buckner Papers, 1840
Folder 95: Aylett H. Buckner Papers, 1840-1841
Folder 96: Aylett H. Buckner Papers, 1842
Folder 97: Aylett H. Buckner Papers, 1843-1858

Box 13
Folder 98: Buckner Family Correspondence, 1840-1858
Folder 99: Kingsbury Family Letters Received, 1825-1855, undated
Folder 100: Henry Kingsbury to Family, 1851-1857
Folder 101: Mary Kingsbury Buckner to Jane Kingsbury, 1851-1853, 1856
Folder 102: H. W. Kingsbury “Journal” to Cousin, Mrs. J. C. Kingsbury, undated
Folder 103: Henry Kingsbury School Records and Expenses, 1850-1857
Folder 104: Mary Kingsbury Buckner School Records and Expenses, 1846-1857
Folder 105: Wharfage Claims and Court Cases for Kingsbury Estate, 1862, Undated
Folder 106: Delia Claiborne Buckner Letters Received, 1878-1888
Folder 107: Delia Claiborne Buckner Letters Received and Miscellaneous, 1892-1915, 1932
Folder 108: Correspondence to Landon Claiborne, 1881
Folder 109: Miscellaneous Envelopes, undated

Subject Headings

Abney, John Rutledge, 1850-1927.
Adair, A. Monroe, 1820-1892.
Adams, F. G. (Franklin George), 1824-1899.
Addams, Jane, 1860-1935.
Administration of estates.
African American household employees.
African Americans – Suffrage – History – 19th century.
African-American agricultural laborers.
Alexander, T. L. (Thomas Ludwell), 1807-1881.
Allen, C. T. (Cornelius Tacitus), 1841-1919.
Allen, Henry Watkins, 1822-1866.
Allen, J. W. (John William), 1802-1887.
Allen, James Lane, 1849-1925.
Ampudia de, Pedro, 1803-1868.
Anderson, Joseph R., 1813-1892.
Antietam, Battle of, Md., 1862.
Arista, Mariano, 1802-1855.
Arnold, J. Q. A. (John Quincy Adams), 1842-1865.
Arthur, Chester Alan, 1829-1886.
Atherton, J. M. (John McDougal), 1841-1932.
Auditing, Internal – Kentucky.
Austin, Ivers J., 1808-1889.
Aztec Club of 1847.
Bagby, A. P. (Arthur Pendleton), 1833-1921.
Bankhead, James, 1783-1856.
Banks and banking – United States.
Barfield, Castillo, 1834-1914.
Barnett, Andrew, 1827-1910.
Barnett, Samuel, 1824-1896.
Barrett, John, ca. 1855-1906.
Barrett, William F., ca. 1819-1882.
Baton Rouge (La.) – History – Siege, 1862.
Beattie, Taylor, 1837-1920.
Beauregard, G. T. (Gustave Toutant), 1818-1893.
Beck, James B. (James Burnie), 1822-1890.
Bee, Hamilton Prioleau, 1822-1897.
Belknap, Gertrude, 1884-1906.
Belknap, Lily Buckner, 1858-1893.
Belknap, Morris B. (Morris Burke), 1856-1910.
Berea College.
Berry, Taylor, 1837-1896.
Bimetallism – United States – History – 19th century.
Bird, Remsen Dubois, 1888-1971.
Birge, N. A. (Noble Allen), ca. 1832-1902.
Black Patch War, 1906-1909.
Blackburn, Joseph C. S. (Joseph Clay Stiles), 1838-1918.
Blackman, Isabella Golding, b. ca. 1848.
Bliss, Leslie Edgar, 1889-1977.
Bly, Charles B. (Charles Byron), 1855-1883.
Boardman, W. K. (William Kellog), 1870-1947.
Boggs, W. R. (William Robertson), 1820-1911.
Bolton, Robert Hays, 1795-1862.
Boone, Nathan, 1781-1856.
Boone, Samuel M., 1836-1920.
Boston Ideal Opera Company.
Bowling Green (Ky.) – History – 19th century.
Bowling, Richard P., b. ca. 1805.
Bragg, Braxton, 1817-1876.
Bransford, John S., 1836-1907.
Breckinridge, John C. (John Cabell), 1821-1875.
Brent, J. L. (Joseph Lancaster), 1826-1905.
Brian, Western Herndon, 1842-1897.
Bronson, Henry, 1804-1893.
Brooks, William E., 1875-1960.
Brown, E. L. (Eugene L.), ca. 1862-1915.
Brown, John C., 1827-1889.
Brown, John Young, 1835-1904.
Brown, William, 1804-1881.
Brubaker, Mary Buckner, 1922-2013.
Bruce, H. W. (Horatio Washington), 1830-1903.
Bryan, James W., 1853-1903.
Bryan, William Jennings, 1860-1925.
Buchanan, Samuel H., 1839-1915.
Buck, S. H. (Samuel H.), 1841-1929.
Buckner family.
Buckner, Adele Blanc, 1893-1988.
Buckner, Albert C., 1819-1902.
Buckner, Aylett Hartwell, 1798-1851.
Buckner, Delia Hayes Claiborne, 1857-1932.
Buckner, Elizabeth Ann Morehead, 1801-1861.
Buckner, Ethel Conn Buckner, 1872-1950.
Buckner, James Francis, 1813-1889.
Buckner, John Alexander, 1832-1903.
Buckner, Mary Jane Kingsbury, 1832-1874.
Buckner, Nancy Watson, 1803-1851.
Buckner, Simon Bolivar, 1823-1914 – Books and reading.
Buckner, Simon Bolivar, 1823-1914 – Trials, litigation, etc.
Buckner, Simon Bolivar, 1886-1945.
Buckner, Turner Hartswell, 1820-1854.
Buckner, W. T. (Willis T.), b. ca. 1861.
Bullock, James M., ca. 1810-1871.
Burnside, Ambrose Everett, 1824-1881.
Burr-Hamilton Duel, Weehawken, N.J., 1804.
Burwell, William Turnbull, 1819-1847.
Butler, William Orlando, 1797-1880.
Cabell family.
Cairo City and Canal Company.
California – Gold discoveries.
Callum, Martin H., 1843-1867.
Cameron, Simon, 1799-1889.
Campbell, James E. (James Edwin), 1843-1924.
Canales, Antonio, 1800?-1852?
Canby, Edward Richard Sprigg, 1817-1873.
Carlisle, John Griffin, 1835-1910.
Carmen, Ezra Ayres, 1834-1909.
Carter, R. B. (Robert B.)
Castleman, John Breckinridge, 1841-1918.
Cerro Gordo, Battle of, Mexico, 1847.
Chandler, George, ca. 1835-1886.
Chandler, Samuel, b. 1860.
Chickamauga, Battle of, Ga., 1863.
Chickamauga, Battle of, Ga., 1863 – Maps.
Childs, Thomas, 1796-1852.
Chilton, R. H. (Robert Hall), 1815-1879.
Cholera.
Christensen, C. T. (Christian Thomson), 1832-1905.
Church and state – United States – 19th century.
Churchill, Cadwallader, 1792-1852.
Churchill, Marlborough, 1816-1889.
Churchill, T. J. (Thomas J.), 1824-1905.
Cincinnati Medical College.
Cipher and telegraph codes.
Claiborne family.
Claiborne, Clarissa, 1835-1901.
Claiborne, Herbert Augustine II, 1819-1902.
Claiborne, J. F. H. (John Francis Hamtramck), 1809-1884.
Claiborne, William C. C., 1837-1925.
Clark, Helena Buckner, 1816-1888.
Clark, Powhaten, 1836-1917.
Clarke, Newman S., ca. 1793-1860.
Clay, Cassius Marcellus, Jr., 1846-1913.
Clay, T. J. (Thomas Julian), 1840-1863.
Clayton, Philip A.
Clendenin, J. M. (John Miller), ca. 1809-1842.
Cleveland, Grover, 1837-1908.
Colonial Dames of America.
Confederate Memorial Literary Society.
Confederate States of America – History – Periodicals.
Confederate States of America. Army – Flags.
Confederate States of America. Army of Tennessee.
Confederate States of America. Army. Department of East Tennessee (1863)
Confederate States of America. Army. Department of the Trans Mississippi (1864-65)
Confederate States of America. Army. Kentucky Brigade, 1st.
Confederate States of America. Army. Kentucky Infantry Regiment, 2nd.
Confederate States of America. Army. Kentucky Infantry Regiment, 5th.
Confederate States of America. Army. Louisiana Cavalry Regiment, 1st.
Confederate States of America. Army. Texas Cavalry Company, Collins Scouts.
Confederate States of America. Army. Virginia Infantry Regiment, 56th.
Conrad, L. L. (Lawrence Lewis), 1839-1883.
Contests – United States – 19th century.
Cooke, John Esten, 1830-1885.
Cooper, Douglas Hancock, 1815-1879.
Cooper, Samuel, 1798-1876.
Corley, James L., 1829-1883.
Courtship – Kentucky – 19th century.
Cox, William Ruffin, 1832-1919.
Cox, William T., 1861-1894.
Craddock, Jesse, 1794-1847.
Crittenden, John J. (John Jordan), 1787-1863.
Crockett, John T., 1797-1855.
Crockett, Joseph Bryant, 1808-1884.
Cunningham, S. A. (Sumner Archibald), 1843-1913.
Curd, Thomas Jefferson, 1826-1850.
Currency question – United States – History – 19th century.
Curtis, Charles C., 1854-1879.
Danforth, George Lewis, 1854-1931.
Daniel, J. R. V. (James Robertson Vivian), 1850-1904.
Davis, Jefferson, 1808-1889.
DeGiverville, Sarah Mary Virginie Kingsbury, 1831-1913.
DeGrove, William M., 1833-1881.
Delafield, Richard, 1798-1873.
DeLee, John Newton, 1849-1937.
Democratic Party (U.S.)
Depressions – 1836-1837.
Dickinson, J. M. (Jacob McGavock), 1851-1928.
Digna, Osman, 1836-1926.
Diuretics, Mercurial.
Domestic relations – United States.
Dorsey, Sarah A., 1829-1879.
Douglas, Stephen A. (Stephen Arnold), 1813-1861.
Dove, Benjamin More, ca. 1813-1868.
Dove, Sarah M. Demarest, ca. 1839-1920.
Durant, Thomas W. (“Tim”), 1900-1985.
Duvall, George W., 1829-ca. 1892.
Ebers, Georg, 1837-1898.
Echols, John, 1823-1896.
Education – United States – 19th century.
Edwards, Ninian, 1775-1833.
Eldridge, Thomas D., 1823-1912.
Election law – Kentucky.
Election law – United States.
Ellett, Tazewell, 1856-1914.
Ellis, William T. (William Thomas), 1845-1925.
Elssler, Fanny, 1810-1884.
Engerud, Harold “Hal”, 1895-1976.
England – Relations – Russia – 19th century.
Epidemics – United States – 19th century.
Erwin, S. B. (Sterling B.), ca. 1841-1896.
Everett, Peter M., 1839-1900.
Evolution.
Ewers, Ezra P., 1837-1912.
Fagan, James Fleming, 1828-1893.
Fain, Richard Gammon, 1811-1878.
Financial crises – United States – History – 19th century.
Fischer, John Sylvester, 1910-1978.
Fitzpatrick, Thomas, 1799-1854.
Fleming, G. T. (George Thornton), 1855-1928.
Floyd, John B. (John Buchanan), 1806-1863.
Foard, Joseph Francis, 1836-1913.
Forrest, Nathan Bedford, 1821-1877.
Fort Donelson, Battle of, Tenn., 1862.
Fort Snelling (Minn.)
Frazer, John Wesley, 1827-1906.
Free trade – Political aspects – United States.
Fry, B. D. (Birkett Davenport), 1822-1891.
Fugitive slaves – Kentucky.
Furnaces – Kentucky.
Gallaher, J. N. (John N.), ca. 1839-1891.
Garey, John E., 1826-1908.
George, Hervey, ca. 1798-1865.
Gibson, A. C. (Albert Creath), 1827-1892.
Gillis, Mabel R., 1882-1961.
Glen Lily (Ky. : Estate)
Goebel, William, 1856-1900.
Goethals, George W. (George Washington), 1858-1928.
Gordon, Charles George, 1833-1885.
Gordon, Elizabeth H., ca. 1822.
Gordon, Robert, 1826-1914.
Goudy, W. C. (William Charles), 1824-1893.
Governors – Kentucky – 19th century.
Governors – Kentucky – Election – 19th century
Governors – Kentucky – Election – 20th century
Governors – Ohio – Election – 19th century
Grace, Martin, 1824-1880.
Gracie, Archibald, 1832-1864.
Gracie, Archibald, 1858-1912.
Grant, Frederick Dent, 1850-1912.
Grant, Ulysses S. (Ulysses Simpson), 1822-1885.
Great Fire, Chicago, Ill., 1871.
Great Lakes (North America) – Commerce.
Greene, R. (Richard), Jr.
Gregory, David L., 1819-1885.
Griffiths, Farnham Pond, 1884-1958.
Griggs, E. D. (Elizur Drake), 1832-1900.
Gunn, Caroline Morehead, 1816-1855.
Gunn, Lyman Taft, 1810-1890.
Hagner, Alexander B., 1826-1918.
Hagner, Louise Harrison, 1830-1905.
Hamill, William Beach, ca. 1846.
Hamilton, R. D. (Robert D.), 1832-1875.
Hampton, Wade, 1818-1902.
Hancock, Winfield Scott, 1824-1886.
Hanging – Kentucky.
Hanover County (Va.) – Description and travel.
Hanson, Roger Weightman, 1827-1863.
Hardee, William Joseph, 1815-1873.
Hardin, Parker Watkins, 1841-1920.
Harris, John D., 1829-1905.
Harrison, William Henry, 1773-1841.
Hatch, Charles H., ca. 1838-1885.
Havana (Cuba).
Hayes, Philip, 1887-1949.
Hays, Alexander, 1819-1864.
Hays, Gilbert A. (Gilbert Adams), 1854-1934.
Hays, Harry T. (Harry Thompson), 1820-1876.
Hays, Jack C. (John Churchill), 1840-1885.
Hays, Samuel K., 1829-1886.
Helm, Benjamin Hardin, 1831-1863.
Henry, Hugh, 1841-1919.
Henry, Joseph, 1797-1878.
Herron, Franklin Jay, 1837-1902.
Hewitt, Fayette, 1831-1909.
Hewitt, James, 1798-1867.
Hill, D. H. (Daniel Harvey), 1821-1889.
Hill, Daniel Harvey, 1859-1924.
Hill, Samuel Ewing, 1844-1904.
Hines, Henry Blanton, 1868-1941.
Hodge, George B. (George Baird), 1828-1892.
Holbrook, Darius Blake, 1798-1858.
Holloway, Edmund Ballard, 1821-1861.
Honore, Antoine.
Hood, John Bell, 1831-1879.
Hopson, John E.
Horse stealing – Kansas.
Howard, F. K. (Frank Key), 1826-1872.
Huger, William E., 1841-1901.
Huston, John, 1906-1987.
Hyams, Laura Matilda Smith, 1817-1875.
Immigrants – United States.
Ireland, Samuel R., 1865-1907.
Iron industry and trade – Employees.
Iron industry and trade – Kentucky.
Iron industry and trade – United States.
Iron ores – Kentucky.
Jackson, Alfred E., 1807-1889.
Jackson, William L. (William Lowther), 1825-1890.
Jacobs, John W. (John William), 1841-1920.
Jennings, Alice R., 1850-1906.
Johnson, E. Polk (Edward Polk), 1844-1924.
Johnson, Tom Loftin, 1854-1911.
Johnston, Joseph E. (Joseph Eggleston), 1807-1891.
Johnston, Mary, 1870-1936.
Johnston, William Preston, 1831-1899.
Jones, Daniel W., 1818-1884.
Jones, Samuel, 1819-1887.
Kentucky – History – Civil War, 1861-1865.
Kentucky – Politics and government – 1865-1950.
Kentucky State Arsenal.
Kentucky State Penitentiary.
Kentucky. Constitution (1850).
Kentucky. Constitution (1891).
Kentucky. General Assembly – Election districts.
Kentucky. State Guard.
Khartoum (Sudan) – History – Siege, 1884-1885.
Kingsbury family.
Kingsbury, F. J. (Frederick John), Sr., 1823-1910.
Kingsbury, Henry Walter, 1836-1862.
Kingsbury, Jane Creed Stebbins, 1810-1892.
Kingsbury, John, 1762-1844.
Kingsbury, Julius Jesse, 1797-1856.
Kirby, Reynold Marvin, 1844-1906.
Kirby-Smith, Edmund, 1824-1893.
Knott, J. Proctor (James Proctor), 1830-1911.
Knott, Richard Wilson, 1849-1917.
Kurtz, John Daniel, 1820-1877.
Lafferty, Henry A., 1845-1896.
Lamkin, William H., 1840-1927.
Land speculation – Illinois.
Lane, Joseph, 1801-1881.
Lee, George Washington Custis, 1832-1913.
Lee, Mildred Childe, 1845-1905.
Lee, Robert E. (Robert Edward), 1807-1870.
Leedon, Samuel Vanleer, 1802-1851.
Legal documents.
Legal documents – Kentucky.
Legislation – Kentucky – 1890-1900.
Letcher, Robert P., 1788-1861.
Levi, John T.
Lewis, Joseph Horace, 1824-1904.
Lewis, Robert, 1759-1829.
Lexington (Ky.) – Description and travel.
Leydon, W. A. (William Austin), 1827-1900.
Life insurance – Corrupt practices.
Lincoln, Abraham, 1809-1865.
Locke, John, 1792-1856.
Longstreet, James, 1821-1904.
Love letters – Kentucky – 19th century.
Lovell, Mansfield, 1822-1884.
Lucas, L. R. (Luther Rueben), ca. 1827-1892.
Lytton, Edward Bulwar Lytton Baron, 1803-1873.
MacDonald, Alonzo T., ca. 1870-1924.
Mackall, W. W. (William Whann), 1818-1914.
Magoffin, Beriah, 1815-1885.
Magruder, John Bankhead, 1807-1871.
Mammoth Cave.
Manard, B. G. (Birdwell G.), ca. 1838-1900.
Mansfield, Joseph K., 1803-1862.
Marshall, Humphrey, 1812-1872.
Marshall, Louis, 1773-1866.
Marshall, Thomas Francis, 1801-1864.
Marshall, Thomas, 1793-1853.
Marston, B. W. (Bulon Ward), 1841-1917.
Martin, H. C. (Henry C.), 1838-1911.
Master and servant.
Matamoros (Coahuila, Mexico) – Description and travel.
Matthews, Shelburn, b. ca. 1830.
Maury, Dabney Herndon, 1822-1900.
Maxwell, G. T. (George Troup), 1827-1897.
May, Charles Augustus, 1817-1864.
Mayo, Isabella Ritchie Harrison, 1873-1962.
McClellan, Ellen Marcy, 1838-1907.
McClellan, George B. (George Brinton), 1826-1885.
McCreary, James B. (James Bennett), 1838-1918.
McElroy, John, 1782-1877.
McGuire, F. H. (Frank Hugh), ca. 1850-1894.
McKee, Andrew Wylie, 1830-1879.
McKinley tariff.
McLarning, John A., d. 1852.
McLean, Alney, 1779-1841.
McLeod, Alexander, 1796-1871.
McMahon, F. S. (Fortunate S.), 1836-1889.
Medical care.
Medicine – Practice – History – 19th century.
Mexican War, 1846-1848.
Mexico City, Battle of, Mexico City, Mexico, 1847.
Middleton family.
Military education – United States – History – 19th century.
Military telegraph.
Miller, Margaret “Maggie” Morehead, 1858-1909.
Miller, William, 1782-1849.
Minnesota – Description and travel.
Mississippi River – Description and travel.
Mitchell, D. W. (David W.), ca. 1831-1907.
Moise, E. Warren (Edwin Warren), 1811-1868.
Moore, R. H. (Robert Hughes), 1809-1890.
Morehead, Charles Robert, Jr., 1836-1921.
Morgan, John Hunt, 1825-1864.
Morrison, James J., 1827-1910.
Morton, M. B. (Marmaduke Beckwith), 1859-1943.
Mower, Thomas Gardner, 1790-1853.
Moxley, R. S. (Richard Sanford), 1811-1887.
Munfordville (Ky.) – History – Civil War, 1861-1865.
Munroe, John, 1796-1861.
Mynatt, Pryor Lee, 1829-1900.
Napoleon I, Emperor of the French, 1769-1821.
National Farmer’s Alliance.
Nativism – History – 19th century.
New Orleans (La.) – Race relations – History – 19th century.
New York Southern Society.
New York Stock Exchange.
Nimitz, Chester W. (Chester William), 1885-1966.
Ohio River Valley – Description and travel.
Osborne, Thomas D. (Thomas DeCourcey), 1844-1925.
Otey, William Newton Mercer, 1842-1898.
Owsley, Michael H., d. 1891.
Palmer, B. M. (Benjamin Morgan), 1818-1902.
Palmer, Edward R., 1842-1895.
Papal documents.
Parsons, M. M.
Patton, George S. (George Smith), 1885-1945.
Pegram, John, 1832-1865.
Perryville, Battle of, Perryville, Ky., 1862.
Pettit, Thomas S. (Thomas Stevenson), 1842-1931.
Phelps, Dallas L., 1846-1910.
Pittman, Burris E., 1806-1879.
Pius IX, Pope, 1792-1878.
Poindexter, John E., b. 1850 – Trials, litigation, etc.
Political campaigns – Corrupt practices – United States.
Political campaigns – Kentucky – 19th century.
Polk, Frances Ann Deveraux, ca. 1807-1875.
Polk, Leonidas, 1806-1864.
Pollard, William, b. ca. 1795.
Pope, John, 1822-1892.
Popocatepetl (Mexico)
Populist party (U.S.: 1892-1908)
Porter, Henry.
Prentice, George D. (George Denison), 1802-1870.
Presidents – United States – Election – 1828.
Presidents – United States – Election – 1836.
Presidents – United States – Election – 1840.
Presidents – United States – Election – 1844.
Presidents – United States – Election – 1848.
Presidents – United States – Election – 1884.
Presidents – United States – Election – 1888.
Presidents – United States – Election – 1896.
Presidents – United States – Election – 1908.
Preston, William, 1816-1887.
Price, Sterling, 1809-1867.
Quitman, John Anthony, 1798-1858.
Radford, Richard Carlton Walker, 1822-1886.
Railroad Commission of Kentucky.
Ramsey, Frank A. (Frank Alexander), 1821-1884.
Rankin, McKee, 1844-1914.
Ranson, A. R. H. (Ambrose Robert Hite), 1831-1919.
Rapheal, H. J. (Harry J.), 1832-1897.
Ravesies, Paul, 1824-1889.
Rawlins, John A. (John Aaron), 1831-1869.
Reading interests – Kentucky – 19th century.
Reed, Duff Green, 1827-1893.
Reid, Samuel C. (Samuel Chester), 1818-1897.
Religious life.
Reno, J. Edmonson, 1820-1905.
Ricketts, Lewis M.
Ripley, G. D. (Garnett Duncan), 1861-1930.
Roach, Antionette Porier, ca. 1838-1870.
Roosevelt, Theodore, 1858-1919.
Rosser, Thomas Lafayette, 1836-1910.
Rothert, Otto A., 1871-1956.
Rucker, A. W. (Addison Walden), 1847-1920.
Ruffin, Jane, 1856-1944.
Sanders, William Price, 1833-1863.
Santa Anna, Antonio Lopez de, 1794?-1876.
Sante Fe National Historic Trail.
Scott, John B., 1802-1860.
Scott, John S. (John Simms), 1826-1872.
Scott, Winfield, 1786-1866.
Scrapbooks – Confederate States of America.
Secularism – America.
Seddon, James A. (James Alexander), 1815-1880.
Sexton, F. B. (Franklin Bartow), 1828-1900.
Sheliha, V. (Victor Ernst von), 1826-1903.
Sheridan, Philip Henry, 1831-1888.
Sherman, William T. (William Tecumseh), 1820-1891.
Shields, James, 1810-1879.
Slaughter, Harvey, 1808-1878.
Slavery – Kentucky – History.
Slavery – Law and legislation – United States.
Slaves – Abuse of – United States.
Slaves – Kentucky – Hart County.
Slaves – Tennessee – Montgomery County.
Sleepy Hollow (N.Y.)
Smallpox.
Smith, Frank G. (Franklin Guest), 1840-1912.
Smith, Gustavus Woodson, 1822-1896.
Snider, Andrew J., 1833-1903.
Society of the Cincinnati.
Sons of the American Revolution.
Sorrel, G. Moxley (Gilbert Moxley), 1838-1901.
Southern Historical Society.
Southern Hospital Association for Disabled Soldiers. Board of Directors.
Speeches, addresses, etc., American – Kentucky – 19th century.
Steamboats – 1830-1870.
Steamboats – Mississippi.
Steamboats – Ohio River.
Steamboats – Passenger accommodation.
Stewart, Joseph H., 1822-1904.
Stickles, Arndt M. (Arndt Mathis), 1872-1968.
Stilwell, Joseph Warren, 1883-1946.
Stones River, Battle of, Murfreesboro, Tenn., 1862-1863.
Strange, Thomas Lumsden, 1808-1884.
Stringfellow, Charles S. (Charles Strother), 1837-1912.
Sweeney, William Northcutt, 1832-1895.
Sykes, MacRae, 1865-1929.
Taft, William H. (William Howard), 1857-1930.
Tapscott, V. A. (Vincent Allen), 1842-1920.
Tariff – United States – History.
Tariff on wool – United States – Speeches in Congress.
Tate, James William, b. 1831.
Taxation – Rates and tables.
Taylor, Joseph Walker, 1826-1889.
Taylor, Thomas Hart, 1825-1901.
Taylor, William, ca. 1806-1842.
Taylor, Zachary, 1784-1850.
Temperance – United States.
Tennessee – History – Civil War, 1861-1865.
Terrell, A. W. (Alexander Watkins), 1827-1912.
Thomas, George H. (George Henry), 1816-1870.
Thomas, M. Cary (Martha Carey), 1857-1935.
Thompson, Jacob, 1810-1885.
Thompson, Manilius Valerius, 1802-1850.
Thompson, R. H. S. (Richard H. S.)
Thruston, Rogers Clark Ballard, 1858-1946.
Thurman, Richard Vardman, 1817-1912.
Tierney, P. H. (Patrick H.), 1841-1921.
Titanic (Steamship)
Tobacco industry – Kentucky.
Tooke, Aylett Buckner, 1848-1933.
Tooke, Edwin A. (Edwin Author), ca. 1851-1937.
Tooke, John A., 1823-1858.
Tooke, Mary Elizabeth Buckner, 1831-1883.
Toombs, Robert, 1810-1885.
Townsend, E. G. (Ebenezer Grant), 1813-1887.
Travel costs.
Trigg, Robert C. (Robert Craig), 1830-1872.
Triplett, Phillip, 1799-1852.
Trumbell, Lyman, 1813-1896.
Turner, Edwin C., b. ca. 1809.
Twiggs, David Emanuel, 1790-1862.
Tyler, Gustavus Brown, 1821-1896.
Tyler, John, 1790-1862.
Underground railroad.
United Confederate Veterans.
United States – Armed Forces – Firearms – 19th century.
United States – History – Civil War, 1861-1865 – Cavalry operations.
United States – History – Civil War, 1861-1865 – Jews.
United States – History – Civil War, 1861-1865 – Maps.
United States – History – Civil War, 1861-1865 – Participation, Native American.
United States – Relations – Great Britain.
United States Constitution Centennial, 1887.
United States Military Academy.
United States Military Academy. Class of 1844.
United States Military Academy. Class of 1908.
United States Supreme Court. Records and briefs.
United States, Army. Artillery Regiment, 1st.
United States. Adjutant General’s Office. General Orders.
United States. Army – Military life.
United States. Army – Officers – Correspondence.
United States. Army. Artillery Regiment, 2nd.
United States. Army. Artillery Regiment, 3rd.
United States. Army. Colored Heavy Artillery Regiment, 5th (1864-1866)
United States. Army. Department of the Ohio.
United States. Army. Infantry Regiment, 1st.
United States. Army. Infantry Regiment, 2nd.
United States. Army. Infantry Regiment, 6th.
United States. Army. Kentucky Infantry Regiment, 2nd (1846-1847)
United States. Army. Ohio Infantry Regiment, 3rd (1846-1847)
United States. Congress. Senate – Elections, 1895.
United States. Supreme Court – Cases.
Valentine, Edward Virginius, 1838-1930.
Valentine, Lila Meade, 1865-1921.
Vandegrift, Charles W., 1823-1849.
Vass, Elliott (Aylette), ca. 1779-1852.
Viele, Charles Delavan, 1841-1916.
Violence – Kentucky – Perry County.
Violence – Virginia – Richmond.
Wait, L. A. (Lucien Augustus), 1846-1914.
Walker, John George, 1821-1893.
Wallace, Lew, 1827-1905.
Ware, Henry, 1813-1898.
Waterman, Adele Louise Kingsbury, 1833-1898.
Watkins, Henry A., 1858-1935.
Watson, Robert I., b. 1838.
Webster, Daniel, 1782-1852.
Welch, William G., 1841-1904.
West (U.S.) – History, Military – 19th century.
Wharton, Gabriel Colvin, 1824-1906.
Wheeler, Joseph, 1836-1906.
Wheeler, W. H. (William Henry), 1836-1906.
Whig Party (U.S.)
White, S. (Semour), 1804-1873.
Wiggs, A. P. (Azariah P.), ca. 1840-1871.
Wilder, Burt Green, 1841-1925.
Williams, John S. (John Stuart), 1818-1898.
Wilson, John P., 1844-1922.
Wilson, Robert Burns, 1850-1916.
Wing, Charles Fox, 1780-1861.
Winn, William H., 1836-1884.
Women – Education – 19th century.
Wood, Thomas J., 1823-1906.
Woodford, William H., 1842-1923.
Wooley, R. W. (Robert Wickliffe), 1829-1905.
World Columbian Exposition (1893: Chicago, Ill.)
World War, 1939-1945 – Campaigns – Japan – Okinawa Island.
Worth, William Jenkins, 1794-1849.
Wright, Marcus J. (Marcus Joseph), 1831-1922.
Yandell, D. W. (David Wendell), 1826-1898.
Yeatman, R. T. (Richard Thompson), 1848-1930.