See also UPA microfilm:

MF 5735, Series B, Reels 7-8

Hero (Andrew, Jr. and George) Papers

(Mss. 976, 977, 994, 1030, 1039)

Inventory

Louisiana and Lower Mississippi Valley Collections

Special Collections, Hill Memorial Library

Louisiana State University Libraries

Baton Rouge, Louisiana State University

Reformatted 2007

Contents of Inventory

Biographical/Historical Note

4

Scope and Content Note

4

List of Series

5

Series Description(s)

6

Index Terms

7-8

Container List

9-13

Use of manuscript materials. If you wish to examine items in the manuscript group, please fill out a call slip specifying the materials you wish to see. Consult the Container List for location information needed on the call slip.

Photocopying. Should you wish to request photocopies, please consult a staff member. The existing order and arrangement of unbound materials must be maintained.

Publication. Readers assume full responsibility for compliance with laws regarding copyright, literary property rights, and libel.

Permission to examine archival materials does not constitute permission to publish. Any publication of such materials beyond the limits of fair use requires specific prior written permission. Requests for permission to publish should be addressed in writing to the Head, Public Services, Special Collections, LSU Libraries, Baton Rouge, LA, 70803-3300. When permission to publish is granted, two copies of the publication will be requested for the LLMVC.

Proper acknowledgement of LLMVC materials must be made in any resulting writing or publications. The correct form of citation for this manuscript group is given on the summary page. Copies of scholarly publications based on research in the Louisiana and Lower Mississippi Valley Collections are welcomed.

Summary

Size.

599 items, 2 manuscript volumes, and 4 printed volumes

Geographic locations.

Orleans Parish, La.; Lafayette Parish, La.; Mobile, Ala.; Texas; Georgia; Virginia; Tennessee; Maryland; Pennsylvania

Inclusive dates.

1829-1905

Bulk dates.

1840-1890

Language.

English

Summary.

Correspondence, financial, professional, and political papers, and photographs concerning the life of Andrew Hero Jr., a prominent New Orleans attorney and soldier in the Washington Artillery, and members of his family.

Organization.

Arranged into series.

Restrictions on access.

If microfilm is available, photocopies must be made from microfilm.

Related collections.

N/A

Copyright.

Copyright of the original materials is retained by descendants of the creators in accordance with U.S. copyright law.

Citation.

Andrew Jr. and George Hero Papers, Mss. 976, 977, 994, 1030, 1039, Louisiana and Lower Mississippi Valley Collections, LSU Libraries, Baton Rouge, La.

Stack location(s).

O:1; OS:H; U:160

Also available on:

Microfilm 5735, Series B, Reels 7-8

Omission: Printed matter and plats

Biographical/Historical Note

Andrew J. Hero, Jr. was a captain in the Washington Artillery of the Confederate Army. Organized in 1838, this unit fought in the Mexican War as Persifal Smith's Regiment. It was reorganized in 1852 as the Washington Artillery and was among the most famous of the Confederate volunteer artillery units, being composed of prominent men of New Orleans. Hero served chiefly in Virginia (Feb. 1861-Apr. 1865). He ran as a Republican candidate for the U.S. House of Representatives in 1886 and for lieutenant governor in 1888, and acted as a Louisiana state representative at several National Republican Conventions. He owned land in Louisiana and Texas and was an agent for the purchase of land in Texas for other people and was appointed commissioner of deeds in the states of Louisiana, Georgia, North Carolina, South Carolina, Vermont, Florida, Mississippi, Texas, and Ohio. Andrew and his brother (?), George A. Hero, were notaries public in New Orleans, Louisiana, after the Civil War.

Scope and Content Note

Correspondence, financial, professional, and political papers, and photographs document the personal and professional life of Andrew Hero, Jr. Correspondence includes letters and telegrams which treat matters of financial, political and personal interest and mention the Washington Artillery. Financial papers illustrate purchases of land for himself and for others (1840-1890) and include deeds, land grants, mortgage agreements, a plat showing lots and land in New Orleans, and tax and insurance receipts. Professional papers show his appointments as commissioner of deeds to various states (1866-1879) and include some of his unofficial and duplicate papers as notary public. Political papers reflect his activities in the Republican Party, as a representative in National Republican Conventions, and as a candidate for membership in the U.S. House of Representatives. Personal papers document his role in the Washington Artillery and invitations addressed to Matilda Hero reflect the various functions sponsored by the Washington Artillery.

Two photograph albums illustrate the lives of Andrew Hero and his family and include some Civil War images. Printed items include a broadside entitled "Official vote of the parish of Lafayette," (Nov. 5, 1874), pamphlets, including a muster roll of the Washington Infantry, and a newspaper clipping about the Starr Land Office in Texas.

List of Series

Series I, Personal Papers, 1861-1873

Series II, Financial Papers, 1840-1904

Series III, Professional and Political Papers, 1865-1905

Series Descriptions

[The collection is arranged chronologically, but like items are described in groups below. See the Container List for description reflecting physical arrangement]

Series I, Personal Papers, 1861-1873

Personal papers include Civil War correspondence from Andrew Hero, Jr. (1863-1865), a Muster Roll of the Washington Artillery of the Army of Virginia (1861-1865), numerous invitations to Matilda Hero for balls and receptions given by the Washington Artillery (1861-1866) and to a Social Hop at St. James Hotel (1867), a program for a reunion of the Washington Artillery (1882) and a program for the Mistick Krewe of Comus Festival (1867). A broadside concerning “An Appeal for the Widows and Orphans from the Confederates in Heaven” (1866) and a poem entitled “The Last Words of Major Wheat” are included, as are two photograph albums, one containing photographs of Andrew Hero, Jr. and other family members (undated), the other belonging to Mrs. C.M. Hero (1867). A certificate from the Office of the State Superintendent of Public Education certifies that Miss Anna Hero has qualified to teach in the Public School system (1873).

Series II, Financial Papers, 1840-1904

Financial papers consist of a number of bills, tax receipts, and insurance receipts. The majority of the papers illustrate purchases or acquisitions of land by Hero and by others (1840-1890). Documents such as land deeds, mortgages, successions, and judgments are included, as are a survey of property on Annunciation Street, New Orleans (1875) and a plat of land in Orleans Parish along the Mississippi River (1904). A large portion of the papers concern lands in Texas. Correspondence from Texas land agents (1880-1886) discusses abstracts of title, recommendations on offers, taxes, insurance issues, prices, and buyers. Newspaper clippings (undated) discuss the Starr Land Office in Texas, with whom much of the correspondence involves.

Series III, Professional/Political Papers, 1865-1905

Professional and political correspondence includes letters to Governor Warmouth of Louisiana recommending Andrew Hero, Jr. as a city notary (1868), letters concerning Hero’s campaign for U.S. Representative (1886-1888), night messages and telegrams concerned with the distribution of patronage in Louisiana for the interests of Republicanism (1889-1891), and various other letters discussing the Republican party, its candidates, and its issues (1886-1891). A number of commissions (1865-1890) are signed by Hero during his time as commissioner of deeds. Pamphlets containing Louisiana Supreme Court briefs (undated) as well as pamphlets published by the Republican National Committee New York (1905) are included.

Index Terms

(This section provides the subject indexing for the collection found in the card catalog. Index terms have been changed to match Library of Congress Subject Headings.

Documents relating to the subject given are described.)

Subject

Date

Description of relevant documents

Antietam, Battle of, Md., 1862.

1862

1 letter, Oct. 1, mentioning injury from, and description of

Ball's Bluff, Battle of, Va., 1861.

1861

1 letter, Oct. 31, giving eye-witness account of;

Broadsides--Louisiana

1874

“Official vote of the Parish of Lafayette,” Nov. 5

Broadsides--Virginia--Richmond.

1862

“The Last Words of Major Wheat,” June 27, by “H”

Bull Run, 1st Battle of, Va., 1861.

1861

Letter, July 25, giving account of; Letter, Aug. 2, describing defeat of United States Army at,

Butler, Benjamin F. (Benjamin Franklin), 1818-1893.

1863

1 letter, Feb. 15, mentioning suppression of The Bulletin by;

Chancellorsville, Battle of, Chancellorsville, Va., 1863.

1863

1 letter, May 14, giving eye-witness account of,

Confederate States of America. Army--Recruiting, enlistment, etc.

1861

1 letter, Nov. 24, commenting on ease of securing commissions in;

Confederate States of America. Army--Uniforms.

1861

1 letter, Aug. 20, describing;

Confederate States of America. Army. Washington Artillery Battalion (New Orleans, La.)

1861-1865

58 letters, 1861-1865, from Andrew Hero during his service with them; 2 invitations, Jan. 30, 1861 and Feb. 2, 1864, from; 1 program, Feb. 2, 1864, of entertainment given by; 1 letter, Dec. 24, 1861, regarding selection of winter quarters

Creoles--Virginia--Fairfax.

1861

1 letter, Oct. 6, criticizing unfavorably.

Davis, Jefferson, 1808-1889.

1861

1 letter, June 23, mentioning being received by;

1 letter, Oct. 4, mentioning review of troops by.

Drewrys Bluff, Battle of, Va., 1864.

1864

2 letters, May 24 and June 5, regarding participation in;

Falls Church (Va.)--History--19th century.

1861

2 letters, Oct. 4 and Oct. 18, regarding;

Hero, Matilda

1861-1867

Letters, invitations to military functions

Land settlement--Texas--History--19th century.

1880-1900

Letters, insurance documents, sales; Hero owned land in Louisiana and Texas and was an agent for the purchase of land in Texas for other people

Lee, Robert E. (Robert Edward), 1807-1870.

1863, 1864

2 letters, June 20, 1863 and July 16, 1864, commenting favorably on;

Military camps--Virginia.

1861

“Camp Louisiana,” Mitchell’s Ford, 1 letter, July 14, describing; “Camp Orleans,” Centerville, 1 letter, Sept. 2, describing with diagram; “Camp Benjamin,” Fairfax, 1 letter, Oct. 4, describing

Notaries--Louisiana--New Orleans.

1866-1903

Andrew and George A. Hero, were notaries public in New Orleans, Louisiana, after the Civil War

Pamphlets.

1901, 1905

4 printed pamphlets published by Republican National Committee New York; Charter, constitution and by-laws, First Troop Cavalry, Louisiana State National Guard

Petersburg Crater, Battle of, Va., 1864.

1865

2 letters, Apr. 6 and 11, regarding participation in;

Plats.

1901

Orleans Parish Plan, July 27

Republican Party (U.S. : 1854- )

1886-1903

Letters from Republican members of Congress discussing issues, candidates; pamphlets published by Republican National Committee

United States. Army of the Potomac.

1863

1 letter, May 18, commenting favorably on the;

Virginia--History--Civil War, 1861-1865--Campaigns.

1861-1865

58 letters describing campaigns in

Container List

Stack Location

Box

Folder

Date

Contents

U:160

1

1

1829-1860

25 items:

Authorization for Andrew Hero, Sr. to be released from his ship at his own request at Gibraltar (1829); Act of Exchange between George W. Turnstall and Oliver Rice (1840); land grant (1852); sale of land, William P. McLain to Samuel K. Hammitt (1852); sale of property, John C. Colman to S.K. Hammitt and W.P. McLain (1848); tax receipts; sale of property (1855); business letters from E. Finley (1857); auditor’s certificate of redemption of forfeited lands (1855); sale of property (1860)

1

2

1861-1862

52 items

Invitation for a ball to be given by the Washington Artillery, 1861; Civil War Letters from Andrew Hero, Jr., Captain Company 3, Battalion Washington Artillery; letters concerning Texas lands; tax receipts; poem “The Last Words of Major Wheat” by H.

1

3

1863-1865

36 items:

Civil War letters from Andrew; broadside: invitation to attend the entertainment given by the officers and members of the Washington Artillery (1864)

1

4

1866-1869

32 items:

Sale of property, W.E. Strange to Mrs. L.J. Austin (1866); card admitting Miss Matilda Hero to Washington Artillery function, (1866); invitation from Mr. and Mrs. R. G. Taylor (1866); copy of judgment of J. Hiddleston v. Peter A. Quinn (1866); copy of sale of property in New Orleans (1866); sale of property to R.J. Henderson (1866); invitation to a Ball to be given by the Southern Hospital Association (1867); broadside: “An Appeal for the Widows and the Orphans from the Confederates in Heaven” (1866); program of the Mistick Krewe of Comus Festival of 1867; invitation to informal Social Hop at St. James Hotel (1867); tax receipts; sale of property (1868); letter of James Graham to Governor H. C. Warmouth recommending Andrew Hero, Jr., city notary (1868); letters of recommendation to Governor Warmouth by E. Hiestand and Rufus Waples (1868); copies of mortgages and judgments against Peter A. Quinn (1867); oath of eligibility (1868)

U:160

1

5

1870-1874

44 items:

Deeds to lots in the Masonic cemetery (1870); sale of property to William G. Mills (1870); tax receipts; Certified copy of a survey of property on Annunciation Street, New Orleans, owned by Andrew Hero, Sept. 30, 1871; acts of sale; land deeds; warrants for new consolidated bonds, drainage series of the city of New Orleans (1873-1875); statements for fees from Sheriff’s Office, case of Louisiana v. Mrs. M. E. Marr (1874); Broadside: “Official vote of the Parish of Lafayette,” Nov. 5, 1874

1

6

1875-1879

35 items:

Mortgages; tax receipts; receipt of John Crone and A. Hero, Jr., for state taxes on property (1875); writ of fieri facias and sheriff’s return in mortgage foreclosure against the New Orleans and North Eastern Railroad Company (1876); warrants of the auditor’s office for money due members of the general assembly (1877); succession of Gerd H.W. Lehde (1878); notice of protest for non-payment of bond by the city of New Orleans (1878); Release of New Orleans National Banking Association in favor of John L. Sterry (1879); letters concerning Texas lands (1879)

1

7

1880-1881

49 items:

27 letters concerning Texas lands from agents; receipts for insurance; amounts received at public auction and charges of auctioneers; insurance documents; succession of Lehde, sale at auction (1880); indenture of lease of the New Orleans Cotton Press including a list of charges for services; indenture of the New Orleans, Mobile, and Texas Railroad Company; deed of property to the New Orleans Pacific Railway Company executed before Andrew Hero, Jr., Notary Public (1881); general mortgage of the Houston & Texas Central Railway Company to the Farmers’ Loan and Trust Company and bond both unsigned

1

8

1882

37 items:

Program for Reunion of Washington Artillery (1882); letters discussing Texas lands; itemized bill of Sheriff’s Office; insurance documents

U:160

1

9

1883

37 items:

Letters concerning Texas lands; receipts; account statements

1

10

1884-1886

52 items:

Letters concerning Texas lands; bill from Surveyor’s Department, City Hall (1885); various bills; receipts; drawing of Oak Point Plantation (1884); original agreement between the firm of Machea Bros. and Salvador Oteri for regulating traffic of their steamers between New Orleans and Central America (1866)

1886-1888

5 letters from Republicans concerning Hero’s campaign for U.S. Representative:

(1) from Henry H. Wright asks about his election and mentioning friends in the Washington Artillery, (2) from Paul Grima at the Republican headquarters at St. James concerns the opposing candidate Matthew D. Lagan’s use of money in the campaign, (3) from Nesom in Gretna concerns enlisting Aaron Fisher’s aid by satisfying him financially, spending election money in Republican barrooms rather than Democratic barrooms and selection of a watcher at the polls to watch two who might falsify returns, (4) from F. R. Southmayd who regrets Warmouth’s support, (5) anonymous sender suggests information for use against opponents;

2

11

1889-1891

84 items:

37 night messages and telegrams exchanged by Andrew Hero, Jr. campaign manager and Hamilton Dudley Coleman, Republican representative in Congress (1889-1891)

28 letters concerned with political matters including 2 from Col. E. W. Halford asking for harmonious action in recommending men for office in Louisiana, drafts of letters to Warmouth concerning colored wing of Republican Party , P.F. Herwig, chairman of the state central committee of the Republican Party, President Harrison concerning the political campaign and suggestions as to prominent Republicans to command forces and to fill vacancies in federal appointments, letter urging appointment of Republican district attorney because a Democrat would not hear complaints about the election methods of Democrats;

Letter explaining the Louisiana delegation vote at the Chicago Convention of the Republican Party in 1888; letter on politics in the Washington Artillery; sample ballot

U:160

2

12

1893-1905

17 items:

Draft of a document authorizing the issuance of bonds by Morgan’s Louisiana and Texas Railroad and Steamship company and securing the issue by mortgage to Andrew Hero, Jr. (1893); 2 letters to clients regarding settlement of claims; 2 printed blanks for the appointment of watchers (1896); copy of an original act of mortgage filed for re-inscription and duly certified; letter of transmission of mortgage for re-inscription; letter from Republican campaign headquarters in New Orleans (1900); Southern Cyclists Association card for W.S. Hero (1899); 4 printed pamphlets published by Republican National Committee New York:

“Document 131: Sound Money - Sound Business,” “Document 125: The Democratic Ice Trust,” “Document 119: The Paramount Hallucination,” “Document 128: Commercial Expansion”

U:160

2

13

undated

5 items:

Notation of payment to a bank by the city treasurer; lists of rents collected from four houses; receipt for tuition of dance lessons; envelopes

OS:H

3

14

1865-1879

15 items:

Commissions

OS:H

3

15

1880

35 items:

Commissions

OS:H

3

16

1881-1890

36 items:

Commissions

U:160

2

17

1902, undated

2 items:

One newspaper clipping on the Starr Land Office in Texas; newspaper clipping describing the evacuation of Petersburg, and the burial of Frank E. Coyle on Apr. 9, 1865, written to correspondents of the Times-Democrat, Nov. 7, 1902.

2

18

undated

3 items: photographs

Colonel Charles Richardson’s sketch of Confederate lines at Revis Salient; Confederate picket lines, Apr. 3, 1865; View from covered way in rear of the east end of Fort Sedgwick.

2

19

1861, 1901

undated

4 pamphlets:

Charter, constitution and by-laws, First Troop Cavalry, Louisiana State National Guard. New Orleans: John W. Bryant, stationer and printer, 212 Gravier Street (1901)

“Supreme Court of Louisiana Briefs: Heirs of John Slidell v. Jon L. Davis” New Orleans: Clark & Hofeline (undated)

“Supreme Court of Louisiana Briefs: Heirs of John Slidell v. J. B. Vanderstacten” New Orleans: Clark & Hofeline (undated)

Muster Roll of the Washington Artillery of the Army of Virginia, from May 27, 1861 to Apr. 8, 1865

OS:H

--

1

1904

Plat of Plan of 462 lots and ground in the Parish of Orleans on the right bank of the Mississippi River, New Orleans, July 27, 1904. Edgar Pilie, surveyor.

OS:H

3

--

1873, 1885

Printed resolution on silk material from the armory Richardson Zouaves of Indianapolis, Indiana, to the Washington Artillery (1885); certificate from the Office of the state Superintendent of Public Education certifies that Miss Anna Hero has qualified to teach in the Public Schools (1873)

Manuscript Volumes

O:1

--

--

undated

Picture album containing photographs of Andrew Hero, Jr., Mrs. Pitcher, James E. Hero, Ann Hero, and members of the Benedict, Richardson, Pugh, Tabb or Tobb, Bowman, and Rogers families.

O:1

--

--

1867

Picture Album of Mrs. C. M. Hero

MF:5735, Series B

Reels 7-8

Microfilm reel containing Civil War materials and correspondence of Andrew Hero, Jr. (1861-1865)

Omission: Printed matter and plats