Contents


Collection Summary

Biographical Note

Scope and Content Note

Organization of the Papers

Selected Search Terms

Container List

Chronological File, 1825-1879

Miscellany, 1796-1877

William Allen Papers

A Finding Aid to the Collection in the Library of Congress

Prepared by John R. Monagle

1995

Collection Summary

Creator Allen, William, 1803-1879
Title William Allen Papers
Span Dates 1796-1879 (bulk 1840-1876)
Abstract: Lawyer, farmer, and U.S. representative and senator from and governor of Ohio. Correspondence, speeches, memoranda, financial records, printed material, maps, and other papers largely relating to Allen's service as United States senator (1837-1848) and governor (1873-1875) of Ohio.
Extent: 3,000 items23 containers5 linear feet
Language: Collection material in English
Identification: MSS10520

Biographical Note

Date Event
1803, Dec. 27 Born, Edenton, N.C.
1819 Moved to Chillicothe, Ohio
1827 Admitted to Ohio bar
1833-1835 Member, United States House of Representatives
1837-1849 United States Senator
1849-1874 Resided on estate near Chillicothe, Ohio
1874-1876 Governor of Ohio
1879, July 11 Died, Chillicothe, Ohio

Return to the Table of Contents


Scope and Content Note

The papers of William Allen (1803-1879) span the years 1796-1879, with the bulk of the items concentrated in the period 1840-1876. The collection focuses on his career in Ohio politics, first as United States representative and senator, then as governor of Ohio. Included are correspondence, speeches, memoranda, financial records, printed matter, maps, and other material. The papers are arranged in a bound Chronological File and a Miscellany.

The Chronological File consists primarily of correspondence, financial records, maps, and other material concerning Ohio and national politics during the 1840s and the 1870s. Topics include support of the United States annexation of Texas, the Mexican War, Oregon claims, land surveys, and the Greenback movement. Correspondents include James Faran, James Graham, John Hough, Amos Layman, George Morgan, and Henry A. Whitman.

The Miscellany consists of an account book of the Stoney Mill Salt Works, Chillicothe, Ohio, dating from 1811 to 1823, which Allen used partially as the backing for a scrapbook of clippings from 1825 to 1827. Also in the series are cancelled bank checks, an 1838 directory of the United States government, memoranda books containing jottings and accounting notes, newspaper clippings, a notebook, a promissory note, political literature, a scrapbook, speeches by Allen and others, and the records of the Chillicothe Independent Blues, an Ohio militia corps.

Return to the Table of Contents


Selected Search Terms

People

  • Allen, William, 1803-1879.
  • Faran, James John, 1808-1892--Correspondence.
  • Graham, James, 1793-1851--Correspondence.
  • Hough, John, active 1831-1845--Correspondence.
  • Layman, Amos--Correspondence.
  • Morgan, George, 1777-1846--Correspondence.
  • Whitman, Henry A.--Correspondence.

Organizations

  • Ohio. Militia.Chillicothe Independent Blues.
  • Stoney Mill Salt Works.

Subjects

  • Greenbacks.
  • Mexican War, 1846-1848.
  • Oregon question.
  • Salt industry and trade--Ohio--Chillicothe.

Places

  • Northwest boundary of the United States.
  • Ohio--Politics and government--1787-1865.
  • Ohio--Surveys.
  • Oregon Territory--History.
  • Oregon--Boundaries.
  • Texas--Annexation to the United States.
  • United States--Politics and government--1815-1861.

Occupations

  • Farmers.
  • Governors--Ohio.
  • Lawyers.
  • Representatives, U.S. Congress--Ohio.
  • Senators, U.S. Congress--Ohio.

Return to the Table of Contents


Organization of the Papers

The collection is arranged in two series:

Return to the Table of Contents


Container List

Chronological File, 1825-1879

Correspondence, speeches, memoranda, financial records, printed matter, and other papers largely related to Allen's career as a United States congressman (1833-1835) and senator (1837-1848) and governor of Ohio (1874-1876).

Bound and arranged in chronological order.

19 Apr. 1825-24 Sept. 1831

27 Sept. 1831-21 Jan. 1840

28 Jan. 1840-22 Jan. 1844

27 Jan.-28 Nov. 1844

29 Nov. 1844-12 Jan. 1845

13 Jan.-21 Feb. 1845

22 Feb.-29 Mar. 1845

30 Mar.-1 Dec. 1845

2 Dec. 1845-4 Jan. 1846

5 Jan.-1 Feb. 1846

2-27 Feb. 1846

28 Feb.-1 Apr. 1846

2 Apr.-21 May 1846

22 May-13 July 1846

16 July 1846-24 Jan. 1847

25 Jan. 1847-20 Mar. 1850

27 Mar. 1850-15 Oct. 1873

17 Oct. 1873-30 July 1875

31 July 1875-30 May 1879

Undated

Undated

Miscellany, 1796-1877

Account book, scrapbooks, memorandum books, notebooks, political literature, records of the Chillicothe Independent Blues Militia Corps, speeches, and other material.

Arranged in alphabetical order by name of organization or type of material.

Bank checks, 1860-1873 (2 folders)

Chillicothe Independent Blues Militia Corps, records, 1821-1834

Memorandum books, 1854-1871 (3 folders)

Newspaper clippings, 1863-1876, undated

Notebook, 1845, undated

Political literature, 1823-1856

Printed matter, 1796, 1824

Promissory note, 1833

Scrapbook, undated

Speeches

By Allen, 1834-1876

By others, 1840-1877

Stoney Mill Salt Works, Chillicothe, Ohio, account book and scrapbook, 1811-1827

United States government directory, 1838

Return to the Table of Contents