Collection Summary
John J. Crittenden Papers 1782-1913
1841-1888
1782-1913
1841-1888
MSS17251
Crittenden, John J. (John Jordan), 1787-1863
2,600 items
30 containers
5.2 linear feet
14 microfilm reels
English
Collection material in English
Manuscript Division, Library of Congress
Washington, D.C.
United States attorney general, United
States senator, and governor of Kentucky. Chiefly correspondence and some legal papers,
speeches, and state papers relating to Crittenden's career in politics and
government.
Selected Search Terms
The following terms have been used to index the description of this collection in the LC Catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically.
People
Badger, George E., 1795-1866--Correspondence.
Blair, Francis Preston, 1791-1876--Correspondence.
Brown, Orlando, 1801-1867--Correspondence.
Burnley, Albert T. (Albert Triplett), 1800-1861--Correspondence.
Clay, Henry, 1777-1852--Correspondence.
Clay, Henry, 1777-1852.
Clayton, John M. (John Middleton), 1796-1856--Correspondence.
Crittenden, John J. (John Jordan), 1787-1863.
Davis, Charles Augustus, 1795-1867--Correspondence.
Johnson, Reverdy, 1796-1876--Correspondence.
Johnson, Richard M. (Richard Mentor), 1780-1850--Correspondence.
Lawrence, Amos Adams, 1814-1886--Correspondence.
Letcher, Robert Perkins, 1788-1861--Correspondence.
Morehead, C. S. (Charles Slaughter), 1802-1868--Correspondence.
Nicholas, S. S. (Samuel Smith), 1796-1869--Correspondence.
Pendleton, John S. (John Strother), 1802-1868--Correspondence.
Scott, Winfield, 1786-1866--Correspondence.
Taylor, Zachary, 1784-1850--Correspondence.
Toombs, Robert Augustus, 1810-1885--Correspondence.
Winthrop, Robert C. (Robert Charles), 1809-1894--Correspondence.
Organizations
United States. Department of Justice. Office of the Attorney General.
Whig Party (U.S.)
Subjects
Banks and banking--United States.
Secession--Southern States.
Slavery--United States.
Tariff--United States.
Places
Kentucky--Politics and government--1792-1865.
Kentucky--Politics and government--1865-1950.
Mexico--History.
Texas--History.
United States--History--Civil War, 1861-1865.
United States--Politics and government--19th century.
Occupations
Cabinet officers.
Governors--Kentucky.
Senators, U.S. Congress--Kentucky.
Acquisition Information
The papers of John J. Crittenden, United States attorney general, United States
senator, and governor of Kentucky, were purchased by the Library of Congress in 1905.
Additions were purchased in 1922 and 1983.
Processing History
The collection was processed prior to 1960, and bound volumes of correspondence and
related material were prepared for microfilming in 1967. An addition of one item was
processed after the collection’s receipt in 1983, and the finding aid was revised in
2009.
Additional Description
The papers of John J. Crittenden are described in
Calendar of the papers of John Jordan
Crittenden
, prepared from the original manuscripts in the Library of Congress, by C. N.
Feamster, Division of Manuscripts [https://lccn.loc.gov/12035010].
Copyright Status
The status of copyright in the unpublished writings of John J. Crittenden is governed by
the Copyright Law of the United States (Title 17, U.S.C.).
Access and Restrictions
The papers of John J. Crittenden are open to research. Researchers are advised to
contact the Manuscript Reading Room prior to visiting. Many collections are stored
off-site and advance notice is needed to retrieve these items for research use.
Microfilm
A microfilm edition of part of these papers is available on fourteen reels. Consult
reference staff in the Manuscript Division concerning availability for purchase or
interlibrary loan. To promote preservation of the originals, researchers are required to
consult the microfilm edition as available.
Preferred Citation
Researchers wishing to cite this collection should include the following information:
Container or reel number, John J. Crittenden Papers, Manuscript Division, Library of
Congress, Washington, D.C.
Biographical Note
Date
Event
1778, Sept. 10
Born near Versailles, Ky.
1803
Moved to Kentucky to study law
1807
Graduated in law, College of William and Mary, Williamsburg, Va.
1809
Became territorial attorney general in Illinois
1811
Married Sarah Lee (died 1824)
1811
1817
Represented Logan County in Kentucky legislature
1812
1813
Served in Kentucky militia in War of 1812
1826
Married Maria Knox Todd
1827
Appointed United States district attorney
1840
Attorney general
1848
1850
Governor of Kentucky
1850
1853
Attorney general
1853
Married Elizabeth Moss
1856
Joined the Know-Nothing Party
1859
Constitutional Union Party
1860
Introduced resolution in Congress proposing comprises on slavery issue
1861
Chairman, Frankfort, Ky., convention of border-state leaders
Returned to Congress in special election as United States representative
from Kentucky; introduced Crittenden-Johnson Resolution defining Union war
aims
1863, July 26
Died, Frankfort, Ky
Scope and Content Note
The papers of John Jordan Crittenden (1778-1863) span the years 1782-1913, with the bulk
dating from 1841 to 1888. The collection consists chiefly of correspondence relating to
Crittenden's career as United States attorney general and senator and as governor of
Kentucky, but includes legal papers, speeches, and state papers. Among the topics
covered are national politics, particularly tariff and banking matters; Texas, Mexico,
and slavery; the southern Whigs; Crittenden‘s relations with Henry Clay; reaction to
Crittenden’s efforts to resolve the secession crisis prior to the Civil War; and
Kentucky politics and law.
Correspondents include George Edmund Badger, Francis Preston Blair, Albert T. Burnley,
Orlando Brown, Henry Clay, John M. Clayton, Charles Augustus Davis, Reverdy Johnson,
Richard M. Johnson, Amos Adams Lawrence, Robert Perkins Letcher, Charles Slaughter
Morehead, Samuel S. Nicholas, John S. Pendleton, Winfield Scott, Zachary Taylor, Robert
Augustus Toombs, and Robert C. Winthrop.
Arrangement of the Papers
The collection is arranged in bound volumes organized chronologically and unbound files
arranged by type of material.
Container List
Available on microfilm, Shelf no. 13,714
Container
Container
Contents
1
1
Bound correspondence and related matter
1
1
14 Dec. 1782- 15 Jan. 1817
14 Dec. 1782- 15
Jan. 1817
2
1
22 Feb. 1817-30 May 1821
22 Feb. 1817-30 May
1821
3
2
7 June 1821-27 Nov. 1826
7 June 1821-27 Nov.
1826
4
2
12 Dec. 1826-29 Apr. 1834
12 Dec. 1826-29
Apr. 1834
5
3
17 May 1834-31 Dec. 1837
17 May 1834-31 Dec.
1837
6
3
7 Jan. 1838-30 Dec. 1839
7 Jan. 1838-30 Dec.
1839
7
4
2 Jan. 1840-June 1841
2 Jan. 1840-June
1841
8
4
7 July 1841-25 Apr. 1843
7 July 1841-25 Apr.
1843
9
5
7 May 1843-Dec. 1845
7 May 1843-Dec.
1845
10
5
8 Jan. 1846-25 Dec. 1847
8 Jan. 1846-25 Dec.
1847
11
6
Jan.-30 Sept. 1848
Jan.-30 Sept.
1848
12
6
1 Oct.-Dec. 1848
1 Oct.-Dec.
1848
13
7
2 Jan.-9 July 1849
2 Jan.-9 July
1849
14
7
10 July-25 Jul 1850
10 July-25 Jul
1850
15
8
26 Jul 1850-3 Dec. 1851
26 Jul 1850-3 Dec.
1851
16
8
4 Dec. 1851-17 Mar. 1854
4 Dec. 1851-17 Mar.
1854
17
9
18 Mar. 1854-7 Jan. 1856
18 Mar. 1854-7 Jan.
1856
18
9
8 Jan.-3 Jul. 1856
8 Jan.-3 Jul.
1856
19
10
4 Jul 1856-23 Mar. 1858
4 Jul 1856-23 Mar.
1858
20
10
24 Mar.-16 May 1858
24 Mar.-16 May
1858
21
11
17 May 1858-3 June 1859
17 May 1858-3 June
1859
22
11
4 June 1859-5 May 1860
4 June 1859-5 May
1860
23
12
6 May-7 Dec. 1860
6 May-7 Dec.
1860
24
12
28 Dec. 1860-24 Jan. 1861
28 Dec. 1860-24
Jan. 1861
25
13
25 Jan.-24 June 1861
25 Jan.-24 June
1861
26
13
25 June 1861-26 Mar. 1862
25 June 1861-26
Mar. 1862
27
14
27 Mar. 1862-9 Feb. 1863
27 Mar. 1862-9 Feb.
1863
28
14
1863-1868, undated
1863-1868,
undated
29
Unbound files
29
Letter to John S. Richards, 1843
1843
29
Account of cases . . . employed in court,
1819
1819
29
Report of the Committee of Detail . . .
elections and powers of the president, undated List of residents of Kentucky,
undated
undated
29
Notebooks and financial jottings,
1808-1820
1808-1820
29
Printed matter, 1824-1863
1824-1863
30
Autographs, undated
undated
30
Printed matter, 1820-1913
1820-1913
30
Financial matter, checks, and notes,
1832-1863
1832-1863
(4 folders)