Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Wallace Family Papers

Overview

Scope and Contents

Administrative Information

Detailed Description

Correspondence

Class Notes

Diary and Appointment Books

Financial Records

Genealogy Records

Legal Documents

Maps and Blueprints

Memorabilia

News Clippings

Photographs

Publications

Speeches

World War I

Oversize Materials



Contact us about this collection

Wallace Family Papers, 1867-1975 | Eastern Kentucky University - Special Collections and Archives

By Dawn Miles

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Wallace Family Papers, 1867-1975Add to your cart.View associated digital content.

Extent: 16.28 Cubic Feet

Date Acquired: 05/25/1978

Subjects: Courtship, Kentucky--Social life and customs--20th century., Republican Party (U.S. : 1854-), World War, 1914-1918.

Languages: English

Scope and Contents of the Materials

Through correspondence, diaries, speeches, photographs, news clippings, and other primary source materials the public career and personal life of William Luxon Wallace and his family are documented. Glimpses of late nineteenth century Richmond, KY social and political life can be found in the correspondence of Wallace's father, Coleman Covington Wallace. In addition, due to Wallace's significance as an organizer in the Kentucky Republican Party, the collection sheds some light on the party's history during the first half of the twentieth century. It also contains political memorabilia which Wallace assembled along with a quantity of materials that document his World War I experience.

The correspondence is mostly personal and covers Republican Party activities, World War I, and the proper behavior expected from young women of the 1920s. Other letters deal with various state and national elections. When Wallace served on the Eastern Kentucky University Board of Regents, the subject of the correspondence shifts to Eastern.

The collection also includes several diaries from the women in the family, Wallace's wife wrote over a span of 44 years; his sister wrote while she was at school in Louisville in the 1920s and there is one volume from his sister-in-law.

Collection Historical Note

William Luxon Wallace, lawyer and politician, was born in Richmond, Kentucky on January 2, 1889, the son of Coleman Covington Wallace and May Ballard Luxon. He had one sister, Coleman May Wallace. His father served as postmaster in Richmond from 1899 to 1915. The elder Wallace practiced law and was active in politics as a staunch defender of the Republican Party Wallace received his early education at Walters Collegiate Institute in Richmond and continued his preparatory education at Phillips Academy in Andover, Massachusetts. In 1911 he graduated from Yale University Law School and in that same year established a law practice in Richmond. On July 16, 1923, Wallace married Velma Fay Nisius from Vanceburg, Kentucky. Their first child, a daughter, was born dead in May of 1924, four months premature. On June 19, 1925, another daughter, Wilma Fay, was born and on April 12, 1927, a son, William, Jr., was born. A fourth child, Patricia Coleman, was born on April 22, 1931.

On May 11, 1917, Wallace enlisted in the army for service in World War I. He was commissioned 2nd Lieutenant, F.A. and served on the staff of Brig. Gen. H. H. Whitney, Commander of the 63rd Field Artillery Brigade. Later, he served as division trial judge advocate for the 38th Division. After being transferred to France in 1918, he served at general headquarters under Gen. John J. Pershing at Chaumont. He later served on the staff of Maj. Gen. Summerall, Commander of the 5th Army Corps. While in France, he attended the University of Lyons where he studied International Law. He received an honorable discharge in 1919 and upon his return to Richmond resumed his legal and political career.

In 1921 Wallace was elected to the Kentucky State Senate from the 29th district. His opponent, R. C. Oldham, contested Wallace's election on the grounds that Wallace was not a resident of that district. The contest was dismissed, however, on the recommendation of a Senate committee. Wallace served as judge advocate general for Kentucky with the rank of major from 1921 to 1923 and was three times appointed as a Special Judge of the Court of Appeals from 1931 to 1940.

Wallace began his legal career as a lawyer and member of the firm of Chenault, Wallace and Wallace. In 1922 he joined the Frankfort law firm of Judge Edward Clay O'Rear and later became a full partner in the firm of O'Rear, Fowler and Wallace. In 1927 Wallace moved to Lexington where the Fowler, Wallace and Fowler firm was formed. This partnership lasted until 1934 at which time Wallace went into practice alone. In 1951 he joined Job D. Turner, Jr. and Scott Reed in their firm. When Reed withdrew in 1964 to become a Fayette Circuit Court judge, the new firm of Wallace, Turner, and Trigg was established which was still in existence at the time of Wallace's death in 1974. From 1934 to 1936 Wallace served as assistant corporation counsel of the City of Lexington. He served as attorney and later director of the Citizens Union National Bank and Trust Company before becoming an advisory director.

Wallace had a deep interest in the development of Eastern Kentucky University, and on April 2, 1968, Governor Louie B. Nunn appointed him to the Board of Regents. When that term ended on March 30, 1972, Wallace was Appointed to the Board by Governor Wendell Ford for another four years.

Wallace was very active in the Republican Party and served as a delegate the Republican National Convention in 1920, 1952, 1954, and 1960 as well serving as chairman of the Fayette County Republican Executive Committee from 1928 to 1936. He was also assistant Republican state campaign chairman Kentucky for the 1935 gubernatorial race. From 1936 to 1952 he chaired Republican Executive Committee for Kentucky's 6th Congressional District and served as a member of the Republican State Central Committee from the District from 1936 to 1969, and from then on, an at-large member of the committee.

Wallace belonged to numerous fraternal and charitable organizations and clubs including the Community Chest, The Family Welfare Society and Social Service Club Exchange of Fayette County. He was past president of the Lexington Club; past exalted ruler of BPOE Lodge No. 581, Richmond; past noble of Madison lOOF Lodge No. 14, Richmond; past president of the Sons the Revolution, Society of Kentucky; president of the Fayette County Bar Association in 1946; past president of the Kentucky Yale Alumni Association; president of his Yale Law School class. He was also a member of the Lexington Kiwanis Club; the Lexington Club; the Idle Hour Country Club; the Lexington Country Club; the AUV Fraternity at Phillips Academy; Merrick Lodge F No. 31, Lexington; Madison lOOF Lodge No 14, Richmond; American Legion, Lexington; the Jesse Dykes American Legion Post in Richmond for which was responsible for organizing the Waite Chapter, Legal Fraternity Phi Delta Phi; the Kentucky State and American Bar Associations; the American Law Institute; and the Yale Law School Graduate Board.

William Luxon Wallace died on December 23, 1974, at the age of 85 and is interred in the Richmond Cemetery.

Information for this biographical sketch comes primarily from the Lexington Herald obituary, December 23, 1974; and assorted news clippings found in Box 25 of the collection.

Subject/Index Terms

Courtship
Kentucky--Social life and customs--20th century.
Republican Party (U.S. : 1854-)
World War, 1914-1918.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Acquisition Source: Wallace, Velma & Pat Wilkerson

Processing Information: In May 1978 Mrs. Velma Wallace, wife of William Luxon Wallace, donated the Wallace family collection of records to Eastern Kentucky University. The records were scattered throughout the Wallace family house in Lexington. A small portion of the papers found in the basement and attic along with some World War I correspondence and reports Wallace kept in an old steamer trunk required fumigation and extensive cleaning. Since the bulk of the Wallace collection had no organization, the Archives staff imposed its own pattern of arrangement. The inventory to the collection describes material at the folder title level. In addition, a correspondent name index lists letters of content Wallace received from prominent persons. According to provisions of the Donor Gift Agreement the entire collection is open to research.

Other Note: Photographs were initially numbered with the accession number; however, a decision was made to change to collection number. The database was changed, but the numbers written on the images were not changed.


Box and Folder Listing


Browse by Series:

[Series 1: Correspondence, 1867-1978],
[Series 2: Class Notes, 1905-1940],
[Series 3: Diary and Appointment Books, 1883-1974],
[Series 4: Financial Records, 1881-1973],
[Series 5: Genealogy Records],
[Series 6: Legal Documents, 1871-1973],
[Series 7: Maps and Blueprints],
[Series 8: Memorabilia],
[Series 9: News Clippings],
[Series 10: Photographs],
[Series 11: Publications],
[Series 12: Speeches],
[Series 13: World War I, 1916-1919],
[Series 14: Oversize Materials],
[All]

Series 11: PublicationsAdd to your cart.
The Publication Series is composed of eight boxes of various publications covering the years 1885-1974. The series includes publications relating to business, education, the military, history, politics, and religion among others. The series is arranged alphabetically by subject and chronologically within each folder.
Box 31Add to your cart.
Barcode: 31234014051740
Folder 1: The Estate Reports Company. "The Increased Costs of Inheritance." Detroit, Michigan, 1935Add to your cart.
Folder 2: Union Bank and Trust Company. Statement of Condition. Lexington, Kentucky, 30 Jun 1936Add to your cart.
Folder 3: Union Bank and Trust Company. Statement of Condition. Lexington, Kentucky, 31 Dec 1939Add to your cart.
Folder 4: Union Bank and Trust Company. Statement of Condition. Lexington, Kentucky, 30 Jun 1950Add to your cart.
Folder 5: Spachner, Esther A., ed. Scope. Evanston, Illinois: Transcontinental Life Insurance Company, 1 Dec 1965Add to your cart.
Folder 6: General Electric. Share Owners Quarterly Report, Jan 1966Add to your cart.
Folder 7: First National Bank and Trust Company of Lincoln. Annual Report. Lincoln, Nebraska, 1969Add to your cart.
Folder 8: Superior Equity Corporation. Special Mid-Year Report. Lincoln, Nebraska,, 1970Add to your cart.
Folder 9: Association of Governing Boards of Universities and Colleges, Jul-Aug 1969Add to your cart.
Access Restriction: AGB Reports, Vol 12, No 10
Folder 10: Association of Governing Boards of Universities and Colleges, Nov-Dec 1969Add to your cart.
Access Restriction: AGB Reports, Vol 12, No 3
Folder 11: Association of Governing Boards of Universities and Colleges, Jan 1970Add to your cart.
Access Restriction: AGB Reports, Vol 12, No 4
Folder 12: Association of Governing Boards of Universities and Colleges, Feb 1970Add to your cart.
Access Restriction: AGB Reports, Vol 12, No 5
Folder 13: The Berea Alumnus, Jan 1956Add to your cart.
Folder 14: The Berea Alumnus, Dec 1956Add to your cart.
Folder 15: Pelton, Louise, ed. A Brief History of Berea College, 1963Add to your cart.
Folder 16: Constitution and By-Laws of the Philomathean Society of Phillips Academy, Andover, Mass.: The Andover Press, 1901Add to your cart.
Folder 17: Phillips Academy picture book, ca 1906Add to your cart.
Folder 18: Phillips Andover football schedule, 1906Add to your cart.
Folder 19: Phillips Academy rules and regulations, 22 Sep 1906Add to your cart.
Folder 20: Andover-Exeter football game program, 10 Nov 1906Add to your cart.
Folder 21: Andover Vaudeville Show program, Jan 25, 1907.Add to your cart.
Folder 22: Phillips Andover Hockey schedule, 1907Add to your cart.
Folder 23: Andover-Exeter track meet program, 30 May 1907Add to your cart.
Folder 24: Phillips Andover Baseball schedule, 1907Add to your cart.
Folder 25: Andover-Exeter baseball game program, 8 Jun 1907Add to your cart.
Folder 26: Phillips Academy Preliminary List of Students, 1907-1908Add to your cart.
Folder 27: The Phillipian. Football extra, 9 Nov 1907Add to your cart.
Folder 28: Andover Annual Banquet program, 22 Feb 1908Add to your cart.
Folder 29: The Phillipian. Vol. XXX, No. 34, 22 Feb 1908Add to your cart.
Folder 30: Official program for Schools Under the Auspices of the Boston Athletic Association, Nineteenth Annual Meeting, 29 Feb 1908Add to your cart.
Folder 31: Sixteenth Annual Philo-Forum Debate program, 20 Mar 1908Add to your cart.
Folder 32: Andover-Exeter Musical Clubs First Annual Concert program, 21 Mar 1908Add to your cart.
Folder 33: Phillips Andover Baseball schedule, 1908Add to your cart.
Folder 34: Annual banquet of the Philomathean Society program, 25 Apr 1908Add to your cart.
Folder 35: Andover-Exeter track meet program, 30 May 1908Add to your cart.
Folder 36: The Phillips Andover Mirror. Vol. III, No. 6, May 1908Add to your cart.
Folder 37: The Phillipian. Baseball Extra, 6 Jun 1908Add to your cart.
Folder 38: Banquet program, 13 Jun 1908Add to your cart.
Folder 39: Phillips Academy Class Day program, 16 Jun 1908Add to your cart.
Folder 40: Phillips Andover Hockey Schedule, 1908-1909Add to your cart.
Folder 41: The Automobile Routes to Andover and a Map of the Academy, 1934Add to your cart.
Folder 42: Andover. Vol. 59, No. 1,, Apr 1965Add to your cart.
Folder 43: Phillips Andover Pot-Pourri and Class Book. Phillips Academy,, 1907Add to your cart.
Folder 44: Phillips Andover Pot-Pourri and Class Book. Phillips Academy,, 1908Add to your cart.
Folder 45: Hermann Lee Donovan Inauguration, 6 May 1942Add to your cart.
As Sixth President of the University of KY. Lexington
Box 32Add to your cart.
Barcode: 31234014051690
Folder 1: Selection of Cases in Equity Jurisdiction, 1904Add to your cart.
By James Barr Ames. With Notes and Citations. Vol. I, Parts I-IV. Cambridge: Harvard Law Review Publishing Association
Folder 2: Yale. A picture book, ca 1909Add to your cart.
Folder 3: Yale University Baccalaureate Address program, 18 Jun 1911Add to your cart.
Folder 4: Yale Law Library Readers' Manual., 1958Add to your cart.
3rd edition, New Haven: Yale Law Library
Folder 5: Yale Law School Alumni Day., 1958Add to your cart.
Yale Law School Association
Folder 6: Yale Law School Directory, Apr 1966Add to your cart.
Of the Reunion Classes of 1896, 1901, 1906, 1911, 1916, 1921.
Folder 7: Yale Law Report., Fall 1973Add to your cart.
New Haven: Yale Law School
Folder 8: Phi Delta Phi, 1910Add to your cart.
Constitution of the Legal Fraternity of Phi Delta Phi
Folder 9: Legal Brief, ca 1920sAdd to your cart.
Brief for Apellee, David Lyman, Appellant vs James F. Ramey, Insurance Commissioner of State of Kentucky. Louisville: Westerfield-Bonte Co., Inc.
Folder 10: Legal Brief, 1922Add to your cart.
Brief for Contestant, Ronald C. Oldham, Contestant vs. William L. Wallace, Contestee in the Kentucky State Senate. Louisville: Westerfield-Bonte Co., Inc.
Folder 11: American Law Institute, May 20-22, 1948Add to your cart.
25th Annual Meeting in Joint Session with National Conference of Commissioners on Uniform State Laws program, Washington, DC
Folder 12: Kentucky Bar Association, 1950Add to your cart.
Townsend, William H. First Annual Meeting of the KY Bar Association. Louisville: Standard Printing Co., Inc. Inscribed by the author
Folder 13: Story of American Law Institute 1923-1961Add to your cart.
By Goodrich, Herbert F. and Paul A. Wolkin. St. Paul: American Law Institute Publishers.
Folder 14: Damages and Settlement Course Handbook., ca 1965Add to your cart.
American Trial Lawyers Association. New York
Folder 15: The Boudoir Language of Flowers., 1885Add to your cart.
East Newark, N.J.: Kerr and Co.
Folder 16: Studies in Longfellow, Whittier, Holmes and Lowell., Jun 2, 1886Add to your cart.
No. 12, Cambridge: The Riverside Press
Folder 17: The Vision of Sir Launfal and Other Poems, Nov 1, 1887Add to your cart.
By James Russell Lowell No. 30, Cambridge: The Riverside Press
Folder 18: Nature Myths and Stories for Little Children., Aug 1894Add to your cart.
By Flora J. Cooke. Vol. 1, No. 1, Chicago: A. Flannagan
Folder 19: A Thought of You., 1913Add to your cart.
by Edwin Osgood Grover. Chicago: P. F. Volland and Co.
Folder 20: Carry On! Canada, 1917Add to your cart.
By Vinna Sheard.
Folder 21: Will O' the Mill., undatedAdd to your cart.
Robert Louis Stevenson. New York: Thomas Y. Crowell and Company.
Folder 22: My French Companion., 1918Add to your cart.
by E. Gourio. Paris: Bouveau et Chevillet
Box 33Add to your cart.
Barcode: 31234014051658
Folder 1: Military PublicationsAdd to your cart.
Folder 1: United States Government Printing Office., 1911Add to your cart.
Gunnery and Explosives for Field Artillery Officers. United States of America War Office
Folder 2: United States Government Printing Office., 1916Add to your cart.
Service Regulations for Field Artillery (Horse and Light). Vol. III, U.S. of America War Office
Folder 3: United States Government Printing Office., 1916Add to your cart.
Provisional Drill and Service Regulations for Field Artillery (Horse and Light). Vol. IV, U.S.A. War Office
Folder 4: United States Government Printing Office, 1917Add to your cart.
Manual for Non-Commissioned Officers and Privates of Field Artillery of the Army of the U.S. Vol. II, U.S.A. War Office
Folder 5: United States Government Printing Office., Apr 1917Add to your cart.
Notes of Methods of Attack and Defense to Meet the Conditions of Modern Warfare. Army War College
Folder 6: The Jelly Roll, Dec 1918Add to your cart.
Folder 7: Military Training Camps Association of the U.S., 31 Jan 1919Add to your cart.
Annual Report of Executive Secretary
Folder 2: Miscellaneous PublicationsAdd to your cart.
Folder 40: Anglo-Boar War Exhibit Official Program, 1904Add to your cart.
World's Fair, St. Louis
Folder 41: Eagle Rock Lodge brochure, 1908Add to your cart.
Folder 42: La Savoie Pittoresgue. No. 49, 1909Add to your cart.
Folder 43: Guide de Chamonix, 1913Add to your cart.
Folder 44: Sonja Henie and Her Hollywood Ice Revue program, 1939Add to your cart.
Folder 45: "An Army Wife Comes West. Letters of Catherine Weaver Collins (1863-1864),", Oct 1954Add to your cart.
By Agnes Wright Spring, ed. Reprinted from The Colorado Magazine. Vol. XXXI, No. 4
Folder 46: Fort Laramie., 1954Add to your cart.
By David L. Hieb. Washington, DC: National Park Service
Folder 47: Wyoming Wildlife., Dec 1966Add to your cart.
Vol. XXX, No. 12
Folder 3: Legal and Political PublicationsAdd to your cart.
Folder 13: Grand Commandery Knights Templar Program, May 27-28, 1896Add to your cart.
Annual Conclave, Louisville, KY
Folder 14: Lincoln Day Banquet program., 12 Feb 1907Add to your cart.
Baltimore, Maryland
Folder 15: Masonic Temple Complimentary Dinner, 24 May 1907Add to your cart.
In Honor of Curtis Field Burnam. Program. Richmond, Kentucky
Folder 16: Chamber of Commerce, 13 Dec 1910Add to your cart.View associated digital content.
Annual Banquet program. New Haven, Connecticut
Folder 17: Masonic Temple Complimentary Dinner, 11 Oct 1915Add to your cart.View associated digital content.
In Honor of Samuel S. Parkes. Program. Richmond, Kentucky
Folder 18: Lincoln Protective Club, 11 Feb 1922Add to your cart.
Eighth Annual Banquet program. Louisville, Kentucky
Folder 19: Lincoln Protective Club, 12 Feb 1924Add to your cart.
Tenth Annual Banquet program. Louisville, Kentucky
Folder 20: Lincoln Protective Club, 12 Feb 1936Add to your cart.
Twenty-second Annual Banquet program. Louisville, Kentucky
Folder 21: Lexington Bar Association, 7 Jan 1946Add to your cart.
Annual Dinner in honor of Members of Court of Appeals of KY and Members of Lexington Bar who served in World War II, given by Lexington Bar Association program. Lexington, Kentucky
Folder 22: Lexington Bar Association, 8 Jan 1947Add to your cart.
Banquet in honor of Members of Court of Appeals of Kentucky given by the Lexington Bar Association program. Lexington, Kentucky
Folder 23: First Methodist Church, 11 Jul 1948Add to your cart.
Dedication Service program. Richmond, KY
Folder 24: Lexington Bar Association, 14 Jan 1953Add to your cart.
Annual Banquet in honor of Members of Court of Appeals of KY given by the Lexington Bar Association program. Lexington, Kentucky
Folder 25: Thruston B. Morton Dinner, 31 Jan 1953Add to your cart.
Dinner in honor of Thruston B. Morton program. Louisville, KY
Item 14: Fayette Lincoln Day Banquet, 13 Feb 1953Add to your cart.View associated digital content.
Sponsored by the Fayette County Republican Committee
Folder 26: Lexington Bar Association, 28 Jan 1955Add to your cart.
Annual Banquet in honor of Members of Court of Appeals of KY given by the Fayette County Bar Association program. Lexington, Kentucky
Folder 27: Lincoln Protective Club, 12 Feb 1955Add to your cart.
Forty-First Annual Banquet of the Lincoln Club program. Louisville, KY
Folder 28: Lincoln Protective Club, 16 Feb 1957Add to your cart.
Forty-Third Annual Banquet of the Lincoln Club program. Louisville, KY
Folder 29: Lincoln Protective Club, 15 Feb 1958Add to your cart.
Forty-Fourth Annual Banquet of the Lincoln Club program. Louisville, KY
Folder 30: Salute to Eisenhower, 27 Jan 1960Add to your cart.
Dinner program, Louisville, KY
Folder 31: Federal Reserve Bank, 10 Oct 1961Add to your cart.
Dinner for Directors, Officers & Guests of Federal Reserve Bank of Cleveland program. Lexington, KY
Folder 32: Thruston B. Morton Dinner, 1 Apr 1962Add to your cart.
Tribute to Thruston B. Morton Dinner program. Louisville, KY
Folder 33: Lincoln Protective Club, 14 Feb 1963Add to your cart.
Forty-Ninth Annual Banquet of the Lincoln Club program. Louisville, KY
Item 23: Annual Court of Appeals Banquet, 14 Feb 1963Add to your cart.
Folder 34: Lincoln Day Victory Dinner, 15 Feb 1963Add to your cart.
Program. Lexington, Kentucky
Folder 35: Chester D. Adams Dinner, 26 Nov 1963Add to your cart.
Testimonial Dinner Honoring Judge Chester D. Adams program. Lexington, Kentucky
Folder 36: Bluegrass Lincoln Club, 14 Feb 1964Add to your cart.
Dinner program. Lexington, Kentucky
Folder 37: Kentucky Society, Sons of the Revolution, 22 Apr 1964Add to your cart.
Annual Banquet program. Lexington, Kentucky
Folder 38: Lincoln Club, 12 Feb 1966Add to your cart.
Fifty-Second Annual Banquet of the Lincoln Club program. Louisville, KY
Folder 39: Kiwanis Worship and Memorial Service, 14 Sep 1975Add to your cart.
Program. Louisville, KY
Folder 4: Local HistoriesAdd to your cart.
Item 1: An Epoch in Missouri History., 1958Add to your cart.
U.K. Library Associates
Item 2: Horse and Hound in Kentucky, 1961Add to your cart.
By Bob Lee Maddux
Item 3: A Short History of the Pattie Amelia Clay Infirmary, 1892-1966., 1966Add to your cart.
By Mrs. George Calvin Robbins. Richmond: The Daily Register Company
Item 4: Glimpses of Historic Madison County, 1934Add to your cart.
By Jonathan T. Dorris.
Item 5: Madison County, Kentucky: Its Possessions and OpportunitiesAdd to your cart.
Item 6: Madison County, Kentucky Sesquicentennial Program, 1937Add to your cart.
Folder 5: Miscellaneous PublicationsAdd to your cart.
Folder 9: History of Irvine and Estill County, Kentucky., undatedAdd to your cart.
By E.C. Park
Folder 48: Hygienic Treatment for Cure of Disease, Preservation of Health & Promotion of Longevity Without Medicine., ca 1890sAdd to your cart.
By Dr. Wilford Hall. New York: A Wilford Hall
Folder 49: Winchester Repeating Arms Co., Jun 1902Add to your cart.
Catalogue No. 69.
Folder 50: McKinley the Patriot, 1907Add to your cart.
By Captain David A. Murphy. Cincinnati: Methodist Book Concern
Folder 51: Independent Order of Odd Fellows, 6 Jun 1915Add to your cart.
Memorial Services program. Richmond, KY
Folder 52: International Puncture Cure, Inc., 1920Add to your cart.
Catalogue. New Orleans
Folder 53: Fascinating Womanhood, 1922Add to your cart.
Part IV. St. Louis: The Psychology Press
Folder 54: Independent Order of Odd Fellows, 3 Jun 1928Add to your cart.
Memorial Services program. Richmond, KY
Folder 55: Start of the C.N.E.-Wrigley Marathon., 5 Sep 1928Add to your cart.
Brigades Limited
Folder 56: Beginning Lesson Stories., Jan- Feb-Mar 1929Add to your cart.
Muriel White and Margaret N. Clemens. Vol. 19, No. 2, Christian Board of Publications.
Folder 57: Independent Order of Odd Fellows, Oct 7-9, 1946Add to your cart.
Grand Lodge Encampment and Rebekah Assembly Annual Sessions official program. Lexington, Kentucky
Folder 58: A Clear Conscience, A Sensitive Heart, A Dynamic Faith, a pamphlet, 1953Add to your cart.
Folder 59: Barbourville Chamber of Commerce Meeting program. Barbourville, 24 Aug 1954Add to your cart.
Folder 60: Biography ... Fred B. Wachs, pamphlet., Jun 15, 1962Add to your cart.
Lexington Herald-Leader Co.
Folder 61: Bluegrass Sportsmen's League., Dec , 1964Add to your cart.
Constitution and By-Laws
Folder 63: Idle Hour Country Club, 1966Add to your cart.
Folder 65: The Central Kentucky Youth Symphony Orchestra, 23 Feb 1975Add to your cart.
Salute to Teens program. Lexington, Kentucky
Folder 66: Eastern Kentucky State Teachers CollegeAdd to your cart.
Videballeton program.
Folder 67: One Solitary Life.Add to your cart.
John Diederich.
Box 34Add to your cart.
Barcode: 31234014051666
Folder 1: The Uncle Ray "Surprise Leaflet.", 1931Add to your cart.
Publishers Syndicate
Folder 2: Gabriel 4 Star Horoscope., 2 Jan 1936Add to your cart.
New York: Astar Company
Folder 3: Gabriel 4 Star Horoscope., 2 Nov 1936Add to your cart.
New York: Astar Company
Folder 4: Kiwanian., 22 Jan 1946Add to your cart.
Vol. 1, No. 10. Lexington: Kiwanis Club of Lexington
Folder 5: Kiwanian., 9 Sep 1952Add to your cart.
Vol. 7, No. 34. Lexington: Kiwanis Club of Lexington
Folder 6: Bluegrass Sportsman Trails., Aug, 1972Add to your cart.
Vol. 13, No 1, Bluegrass Sportsmen 5 League, Inc.
Folder 7: Republican State Campaign Committee., 1915Add to your cart.
Campaign Handbook of Republican Party
Folder 8: Republican National Committee., 1920Add to your cart.
Republican Campaign Textbook
Folder 9: Wake Up America., ca 1916Add to your cart.
Committee of One Hundred of the American Refugees from Mexico.
Folder 10: Republican National Committee., 1930Add to your cart.
The Hoover Administration.
Folder 11: Republican National Committee., 1935Add to your cart.
American Market Supports Foreigners. Chicago: Palmer House,
Folder 12: First Voter Facts., 1936Add to your cart.
Chicago: First Voters League
Folder 13: Republican National Committee., 1940Add to your cart.
The Roosevelt Record in Red.
Folder 14: Wilkie for President Committee., 1940Add to your cart.
What it Means to You to Elect Wendall Wilkie. Louisville.
Folder 15: Park for the Senate, 1944Add to your cart.
Lexington: Park For Senator Committee
Folder 16: The Will to Win., 1950Add to your cart.
Louisville: Republican State Finance Committee
Folder 17: Crucial Republican Information for this Hour of Decision., 1952Add to your cart.
Folder 18: Vote Republican., 1952Add to your cart.
Louisville: Republican State Campaign Committee
Folder 19: Eisenhower: a Record is Pro-Communist, 1952Add to your cart.
Folder 20: Facts About Ike., 1952Add to your cart.
Folder 21: Ike and Dick, All-American Partners., 1952Add to your cart.
Republican National Committee
Folder 22: Veterans for John S. Cooper for U.S. Senator, 1952Add to your cart.
Folder 23: John Sherman Cooper Really Deserves the Farm Vote., 1952Add to your cart.
Republican State Campaign Committee
Folder 24: The Proof is in the Winning., 1952Add to your cart.
Taft National Committee
Folder 25: This is Ike., 1952Add to your cart.
Wilson Hicks, ed. New York: Henry Holt & Company, Inc.
Folder 26: The Balance of Payments, the Gold Drain, and Your Dollar., 1965Add to your cart.
Republican National Committee
Folder 27: Let's Get With It!, 1963Add to your cart.
Folder 28: News Release., 11 Oct 1972Add to your cart.
Folder 29: Nixon-Nunn Campaign Confidential., 1972Add to your cart.
Folder 30: Truth About TrumanAdd to your cart.
Brown Publishing Co.
Folder 31: President Hoover's 12 Point Program.Add to your cart.
Republican National Committee.
Folder 32: An Appeal for the Nomination of Congressman Maurice H. Thatcher.Add to your cart.
Folder 33: Kentucky Can Be Carried for Landon and Knox.Add to your cart.
Folder 34: Young Republicans and the Republican PartyAdd to your cart.
by Robert Lucas. Republican National Committee.
Folder 35: United States Government Printing Office., 10 Mar 1925Add to your cart.
Congressional Record. Vol. 66, No. 80
Folder 36: Facts and Opinions., 6 Jun 1936Add to your cart.
Republican National Committee
Folder 37: Facts and Opinions., 13 Jun 1936Add to your cart.
Republican National Committee
Folder 38: Facts and Opinions., 20 Jun 1936Add to your cart.
Republican National Committee
Folder 39: Facts and Opinions., 27 Jun 1936Add to your cart.
Republican National Committee
Folder 40: Facts and Opinions., 4 Jul 1936Add to your cart.
Republican National Committee
Folder 41: Facts and Opinions., 11 Jul 1936Add to your cart.
Republican National Committee
Folder 42: Facts and Opinions., 17 Jul 1936Add to your cart.
Republican National Committee
Folder 43: Facts and Opinions., 23 Jul 1936Add to your cart.
Republican National Committee
Folder 44: Various political flyersAdd to your cart.
Folder 45: Presidential Inauguration, 1953Add to your cart.
Official Program of the Inaugural Ceremonies. Inaugural Committee
Folder 46: Presidential Inaugural Ball., 20 Jan 1953Add to your cart.
Inaugural Committee
Folder 47: Presidential Inaugural Festival., 20 Jan 1953Add to your cart.
Inaugural Committee
Folder 48: Forty-Second Inaugural, Commonwealth of Kentucky., 7 Dec 1943Add to your cart.
Frankfort: Inaugural Committee
Folder 49: Inaugural Souvenir., 12 Dec 1967Add to your cart.
Glasgow: Glasgow Daily Times
Folder 50: Kentucky Republican News., 21 Sep 1932Add to your cart.
Louisville: Republican State Campaign Committee
Box 35Add to your cart.
Barcode: 31234014051674
Folder 1: Memorial Address on the Life and Character of William McKinlay., 27 Feb 1902Add to your cart.
By John Hay. Washington: Government Printing Office
Folder 2: Who's Who, Kentucky General Assembly., 1920Add to your cart.
Louisville: The Louisville Times and Courier Journal
Folder 3: Who's Who, Kentucky General Assembly., 1922Add to your cart.
By Will S. Kaltenbacher. Louisville: The Louisville Times and Courier Journal
Folder 4: Rules of Republican State Central Committee of Kentucky, Feb, 1925Add to your cart.
Folder 5: The Women in Hitler's Life., 1944Add to your cart.
By Robert Arndt. New York: Herald Publishing Company.
Folder 6: Presidents of the United States of America., 1944Add to your cart.
By Aug Dietz. Richmond, VA: Dietz Press, Inc.
Folder 7: Presidential Guide., 1948Add to your cart.
Philadelphia: Philadelphia Bulletin
Folder 8: Book of Presidents., 1956Add to your cart.
Amsterdam, New York: Amsterdam Print and Lithograph Associates
Folder 9: Slavery: Inconsistent with Justice and Good Policy., 1956Add to your cart.
By David Rice. Lexington: University of Kentucky Library Associates.
Folder 10: Monday., 16 Oct 1972Add to your cart.
Vol. 4, No. 28, Washington, D.C.: Republican National Committee
Folder 11: The National Republican., Jul 1952Add to your cart.
Vol. 18, No. 7
Folder 12: Republican., 18 Feb 1932Add to your cart.
Vol. 1, No. 4, Washington, D.C.: Republican National Committee
Folder 13: Republican., 3 Sep 1932Add to your cart.
Vol. 1, No. 31, Washington, D.C.: Republican National Committee
Folder 14: Republican, 10 Sep 1932Add to your cart.
Vol. 1, No. 32, Washington, D.C.: Republican National Committee
Folder 15: Campaign Ammunition., ca 1930Add to your cart.
Chicago: Young Republican League, Republican National Committee
Folder 16: Sixth Annual Convention Republican League of United States., 1893Add to your cart.
Louisville, KY, May 10-11, 1893. Cincinnati: Sixth Street Printing Works
Folder 17: Daily Program of Mayor William Hale Thompson's Entertainment Committee., Jun, 1916Add to your cart.
Chicago: Guthrop-Warren Printing Co.
Folder 18: Republican National Convention--A Book of Chicago, Jun, 1916Add to your cart.
Folder 19: Twenty-Fourth Republican National Convention., Jun, 1948Add to your cart.
Order of Business. Philadelphia
Folder 20: Permanent Roll of Delegates and Alternate Delegates to Republican National Convention., 21 Jun 1948Add to your cart.
Philadelphia: Republican National Committee
Folder 21: Temporary Roll of Delegates and Alternate Delegates to Republican National Convention., 21 Jun 1948Add to your cart.
Philadelphia: Republican National Committee
Folder 22: "Will the GOP Commit Suicide at Chicago?", 5 Jul 1952Add to your cart.
By Ben Hibbs. Saturday Evening Post. Curtis Publishing Co.
Folder 23: This Week in Chicago., 5 Jul 1952Add to your cart.
Vol. 64, No. 24, Chicago: This Week in Chicago, Inc.
Folder 24: Permanent Roll of Delegates and Alternate Delegates to the Republican National Convention., 7 Jul 1952Add to your cart.
Chicago: Republican National Committee
Folder 25: Temporary Roll of Delegates and Alternate Delegates to Republican National Convention., 7 Jul 1952Add to your cart.
Chicago: Republican National Committee
Folder 26: 29th Republican National Convention., 5 Aug 1968Add to your cart.
Official Program. New York: Bozell and Jacobs, Inc.
Folder 27: Roosevelt on Taft, 24 Jun 1912Add to your cart.
Remarks of Hon. P. P. Campbell of Kansas, in House of Representatives.
Folder 28: Speech of Judge J. M. Benton, 24 May 1915Add to your cart.
Delivered at Opera House in Winchester, Ky., in opening his campaign for Re-Election as Judge of 25th Judicial District of Kentucky.
Folder 29: Speech of Judge W. R. Shackelford, 5 Jun 1915Add to your cart.
Candidate for Circuit Judge delivered at Court House in Winchester, Ky. in Reply to Judge Benton.
Folder 30: An Open Letter from C. C. Wallace to Judge J. M. Benton., 22 Jun 1915Add to your cart.
Folder 31: U.S. Government Printing Office., 3 Jul 1930Add to your cart.
A Congressman's Service --Extension of Remarks of Hon. Maurice Thatcher of KY in House of Representatives.
Folder 32: Statement of Robert H. Lucas,, 16 Aug 1930Add to your cart.
Executive Director Republican National Committee
Folder 33: President is Furnishing National Leadership., 28 Mar 1931Add to your cart.
Republican National Committee
Folder 34: Republican Speakers' Bulletin., May, 1931Add to your cart.
Vol. 1, No. 1, Washington: Republican National Committee
Folder 35: Who Started It?, 16 Jan 1932Add to your cart.
Speech of Hon. Arthur M. Hyde, U.S. Secretary of Agriculture
Folder 36: The Hoover Administration., 29 Jan 1932Add to your cart.
Republican National Committee
Folder 37: U.S. Government Printing Office., 12 Feb 1932Add to your cart.
No President Has Labored More Earnestly. Speech of U.S. Senator James E. Watson of Indiana
Folder 38: U.S. Government Printing Office., 3 Mar 1932Add to your cart.
"Relief Program of President Hoover." Address of U.S. Senator Simeon D. Fess of Ohio
Folder 39: Address by Hon. Joseph L. Hooper, 19 Apr 1932Add to your cart.
Congressman from Michigan. Republican National Committee
Folder 40: Address by Robert H. Lucas, 27 Apr 1932Add to your cart.
Executive Director Republican National Committee. Delivered at Republican State Convention, Louisville, Ky. Republican National Committee
Folder 41: Address of Hon. Edwin P. Morrow., 27 Apr 1932Add to your cart.
Delivered at Republican State Convention, Louisville, Ky.
Folder 42: Republican Party Platform., 27 Jun 1932Add to your cart.
Washington: Republican National Committee
Folder 43: Hails Genius of Hoover., 1 Aug 1932Add to your cart.
Republican National Committee
Folder 44: The Camp Hoover Built., 1 Aug 1932Add to your cart.
Republican National Committee
Folder 45: Bonus Marers and Federal Troops., 1 Aug 1932Add to your cart.
Republican National Committee
Folder 46: Address of President Hoover, 11 Aug 1932Add to your cart.
Accepting Republican Nomination for President of the United States. Republican National Committee
Folder 47: Our Vanishing World Markets., 17 Jun 1935Add to your cart.
Radio address by Hon. Hamilton Fish, Jr. of New York
Folder 48: Free America or a Coercionist State, 17 Aug 1935Add to your cart.
Address by Ogden L. Mills
Folder 49: Good Government, Economy Pledge is Given Kentucky., 21 Sep 1935Add to your cart.
Judge King Swope
Folder 50: Congressional Subservience, 2 Oct 1935Add to your cart.
Rep. Chester Bolton of Ohio, Chairman of National Republican Congressional Committee. National Republican Congressional Committee
Folder 51: Christianson Replies to Roosevelt., 3 Oct 1935Add to your cart.
Address by Hon. Theodore Christianson. Republican National Committee
Folder 52: Security., 10 Oct 1935Add to your cart.
Address by Ogden L. Mills
Folder 53: Safeguarding the Future., 16 Oct 1935Add to your cart.
Folder 54: New Deal's Tariff & Effect Upon Farmers., 17 Oct 1935Add to your cart.
Speech of Joseph W. Martin, Jr. National Republican Congressional Committee
Folder 55: The Farm Problem., 30 Oct 1935Add to your cart.
Speech of Representative Theodore Christianson. National Republican Congressional Committee
Folder 56: Speech of Representative Charles A. Eaton., 1 Nov 1935Add to your cart.
National Republican Congressional Committee
Folder 57: Unemployment., 12 Nov 1935Add to your cart.
Address by Ogden Mills
Folder 58: The Spending Orgy., 30 Nov 1935Add to your cart.
Speech of Representative John B. Hollister. National Republican Congressional Committee
Folder 59: Roosevelt the Waster., 1935Add to your cart.
National Republican Congressional Committee
Folder 60: Kansas Presents--, 1936Add to your cart.
Governor Alf M. Landon as the Man to Lead Republican Party to Victory
Folder 61: States Rights in Kentucky and "Save American Constitution.", 1936Add to your cart.
Address by Robert H. Lucas
Folder 62: Hoover & Roosevelt-A Contrast in Policies. Los Angeles Times, National Contact Committee, 1936Add to your cart.
Folder 63: Abuses of Power., 8 Apr 1936Add to your cart.
Speech of Jouett Shouse. American Liberty League
Folder 64: Unto Third and Fourth Generation., 16 Apr 1936Add to your cart.
Speech of Representative Florence O. Kahn. Republican Congressional Committee
Folder 65: Spoils Riddle Relief., 11 May 1936Add to your cart.
Speech of Representative Robert L. Bacon. Republican Congressional Committee
Folder 66: The Right to Know., 12 May 1936Add to your cart.
Clarence J. McLeod. Republican Congressional Committee
Folder 67: Farley Scoffed at the Prairie States., 25 May 1936Add to your cart.
Dewey Short. Republican Congressional Committee
Folder 68: New Deal Depression Has Become Political., 26 May 1936Add to your cart.
Fred A. Hartley, Jr. Republican Congressional Committee
Folder 69: Address by U.S. Senator Frederick Steiwee,, 9 Jun 1936Add to your cart.
Temporary Chairman of Republican National Convention
Folder 70: United States Government Printing Office., 13 Oct 1939Add to your cart.
Neutrality and Peace of United States. Robert A. Taft
Folder 71: U.S. Government Printing Office., 5 Jan 1940Add to your cart.
Balancing the Budget. Robert A. Taft
Folder 72: U.S. Government Printing Office., 13 Feb 1940Add to your cart.
America at the Crossroads. Arthur H. Vandenberg
Folder 73: U.S. Government Printing Office., 2 Mar 1940Add to your cart.
"Foreign Policies and the 1940 Election." Robert A. Taft
Folder 74: U.S. Government Printing Office, 24 Feb 1940Add to your cart.
The Farmer an-d America's Future. Robert A. Taft
Folder 75: U.S. Government Printing Office., 25 Mar 1940Add to your cart.
Looking Ahead to Next Nov. Arthur H. Vandenberg
Folder 76: No Third Term., 19 Sep 1940Add to your cart.
By John W. Davis. New York Sun. Lakeside Printing Co.
Folder 77: Inaugural Address of the President of the United States, 20 Jan 1953Add to your cart.
Dwight Eisenhower. Republican National Committee
Folder 78: The True Facts of the Texas Republican Convention., 1953Add to your cart.
Representative B. Carroll Reece. Taft Committee
Folder 79: Uncensored, 1 Jun 1936Add to your cart.
Vol. 1, No. 4, Republican National Committee
Folder 80: International Sunday School Lessons., Feb 1874Add to your cart.
Lessons 5-8. Philadelphia: American Sunday School Union
Folder 81: International Sunday School Lessons., Mar 1874Add to your cart.
Lessons 9-13. Philadelphia: American Sunday School Union
Folder 82: International Sunday School Lessons., Apr 19-26, 1874Add to your cart.
Lessons 16-17. Philadelphia: American Sunday School Union
Folder 83: International Sunday School Lessons., Jun 1874Add to your cart.
Lessons 23-26. Philadelphia: American Sunday School Union
Folder 84: International Sunday School Lessons., Jul 1874Add to your cart.
Lessons 27-30. Philadelphia: American Sunday School Union
Folder 85: International Sunday School Lessons., Jun 12, 1887Add to your cart.
Lesson 11. Philadelphia: American Sunday School Union
Folder 86: Central Christian Church, 18 Apr 1937Add to your cart.
Folder 87: Central Church Chimes., 18 Dec 1958Add to your cart.
Vol. XIV, No. 39, Central Christian Church
Folder 88: How to Change Unsatisfactory Situation., 1967Add to your cart.
By Dr. Norman Vincent Peale. Vol. 18, No. 20, Foundation for Christian Living
Folder 89: How to Change Unsatisfactory Situation., 1967Add to your cart.
By Dr. Norman Vincent Peale. Vol. 18, No. 21, Foundation for Christian Living
Folder 90: Central Church Chimes & Bulletin., 7 Oct 1971Add to your cart.
Vol. 17, No. 36, Central Christian Church
Folder 91: Central Christian Church Chimes and Bulletin., 22 Jun 1972Add to your cart.
Vol. XXVIII, No. 25, Central Christian Church
Folder 92: Central Christian Church Chimes., 25 Oct 1973Add to your cart.
Vol. XXIX, No. 39, Central Christian Church
Folder 93: Central Christian Church Chimes., 9 May 1974Add to your cart.
Vol. XXX, No. 19, Central Christian Church
Folder 94: Christian Family.Add to your cart.
By Daisie Charles. St. Louis: United Christian Missionary Society
Folder 95: Man's Thoughts.Add to your cart.
By Leslie R. Smith
Folder 96: The Law of Growth.Add to your cart.
By Leslie R. Smith
Folder 97: None Other Way.Add to your cart.
By Leslie R. Smith

Browse by Series:

[Series 1: Correspondence, 1867-1978],
[Series 2: Class Notes, 1905-1940],
[Series 3: Diary and Appointment Books, 1883-1974],
[Series 4: Financial Records, 1881-1973],
[Series 5: Genealogy Records],
[Series 6: Legal Documents, 1871-1973],
[Series 7: Maps and Blueprints],
[Series 8: Memorabilia],
[Series 9: News Clippings],
[Series 10: Photographs],
[Series 11: Publications],
[Series 12: Speeches],
[Series 13: World War I, 1916-1919],
[Series 14: Oversize Materials],
[All]


Page Generated in: 1.072 seconds (using 217 queries).
Using 8.25MB of memory. (Peak of 8.64MB.)

Powered by Archon Version 3.21 rev-3
Copyright ©2017 The University of Illinois at Urbana-Champaign