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 14: Oversize MaterialsAdd to your cart.
Box 39Add to your cart.
Barcode: 31234014052813
Folder 1: Awards and Certificates - Coleman C. WallaceAdd to your cart.
Item 1: Independent Order of Odd Fellows, Oct 24, 1892Add to your cart.
Certificate commissioning Wallace as District Deputy Grand Master
Physical Description: 8 1/2 x 11
Item 2: Appointment of C. C. Wallace as Postmaster, 18 Jan 1900Add to your cart.
Signed by William McKinley
Physical Description: 17 x 22
Item 3: Appointment of C. C. Wallace as Postmaster, 12 Jan 1904Add to your cart.
Signed by Theodore Roosevelt
Physical Description: 16 x 20
Item 4: Appointment of C. C. Wallace as Postmaster, 31 Dec 1907Add to your cart.
Signed by Theodore Roosevelt
Physical Description: 16 x 20
Item 5: Lincoln-Jefferson University, 20 Nov 1908Add to your cart.
Matriculation certificate of C. C. Wallace
Physical Description: 9 x 13
Item 6: Appointment of C. C. Wallace as Postmaster, 01 Feb 1912Add to your cart.
Signed by William H. Taft
Physical Description: 16 x 20
Item 7: U.S. Fuel Administration, 28 Feb 1919Add to your cart.
Release of C. C. Wallace as Chairman of Fuel Committee, Madison County, Kentucky
Physical Description: 8 1/2 x 11
Folder 2: Awards and Certificates - William L. WallaceAdd to your cart.
Item 1: The Walters School Diploma, 21 May 1906Add to your cart.
Also known as Walters Collegiate Institute
Physical Description: 11 x 17
Item 2: Certificate of Initiation, 23 Feb 1909Add to your cart.
Of William Wallace into Waite Chapter of Legal Fraternity of Phi Delta Phi
Physical Description: 9 x 13
Item 3: Yale University Law School diploma, 1911Add to your cart.
Physical Description: 16 x 19
Item 4: License to practice law, 15 Sep 1911Add to your cart.
Physical Description: 9 x 12
Item 5: Appointment of William Wallace as 2nd Lt., 15 Aug 1917Add to your cart.
In Field Artillery Section in Officers' Reserve Corps of the Army of the U.S.
Physical Description: 12 x 15
Item 6: Appointment of William Wallace as 2nd Lt., 15 Aug 1917Add to your cart.
In the National Guard
Physical Description: 11 x 14
Item 7: University of Lyons, France, 30 Jun 1919Add to your cart.
Headquarters of American School Detachment certificate
Physical Description: 8 1/2 x 11
Item 8: William L. Wallace, 4 Oct 1921Add to your cart.
Admittance of W. Wallace as an attorney and counselor of United States Circuit Court of Appeals for the Sixth Circuit
Physical Description: 14 x 17
Item 9: William L. Wallace, 14 Jun 1922Add to your cart.
Appointment of Senator William Wallace as a member of the KY Executive Committee of National Committee of Mental Hygiene
Physical Description: 11x17
Item 10: Certificate of appreciation, 22 Feb 1928Add to your cart.
W. Wallace's services in organization of Yale Twenty Million Endowment Fund of 1926
Physical Description: 5 x 8
Item 11: William L. Wallace, 11 Feb 1931Add to your cart.
Appointment of William Wallace as Special Judge of the Court of Appeals
Physical Description: 11 x 17
Item 12: William L. Wallace, 19 Feb 1931Add to your cart.
Appointment of William Wallace as Special Judge of the Court of Appeals
Physical Description: 11 x 17
Item 13: William L. Wallace, 14 Jan 1935Add to your cart.
Admittance of William Wallace as an attorney and counselor of U.S. Court of Claims
Physical Description: 10 x 14
Item 14: William L. Wallace, 17 Oct 1940Add to your cart.
Appointment of William Wallace as Special Judge of the Court of Appeals
Physical Description: 11 x 16
Item 15: Appointment by Office of Civilian Defense, 1 Jun 1942Add to your cart.
Of W. Wallace as Air Raid Warden for Lexington and Fayette County, Kentucky
Physical Description: 8 x 10
Item 16: Victory Fund Committee, ca 1945Add to your cart.
For Fourth Federal Reserve District certificate in recognition of Wallace's service in First Victory Fund Drive
Physical Description: 8 x 11
Item 17: Supreme Court of the United States of America, 17 May 1954Add to your cart.
Admittance of W. Wallace as attorney and counselor of Supreme Court of the United States
Physical Description: 15 x 19
Item 18: Kentucky State Bar Association, 26 May 1961Add to your cart.
KY State Bar Association certificate conferring title of Senior Counselor upon William Wallace
Physical Description: 8 1/2 x 11
Item 19: Fayette County Bar Association certificate of recognition, 14 Feb 1963Add to your cart.
Physical Description: 8 1/2 x 11
Item 20: Citizens Union National Bank & Trust Company, 25 Jan 1966Add to your cart.
Certificate conferring title Director Emeritus upon William Wallace
Physical Description: 8 1/2 x 11
Item 21: Sons of Revolution certificate of membership, 21 Mar 1966Add to your cart.
Physical Description: 19 x 24
Item 22: YMCA certificate of recognition, 16 Mar 1967Add to your cart.
Physical Description: 8 x 10
Item 23: Commonwealth of Kentucky, 2 Apr 1968Add to your cart.
Appointment of William Wallace to the Board of Regents of Eastern Kentucky University
Physical Description: 10 x 15
Item 24: Kentucky Colonel Commission, 17 Sep 1968Add to your cart.
Physical Description: 10 x 15
Item 25: Society of Sons of Revolution certificate of appreciation, 19 Apr 1969Add to your cart.
Physical Description: 7 x 9
Item 26: Yale University, 30 Jan 1971Add to your cart.
Admission of W. Wallace to the degree of Juris Doctor in Yale University
Physical Description: 8 1/2 x 11
Item 27: Commonwealth of Kentucky, 30 Mar 1972Add to your cart.
Appointment of W. Wallace to the Board of Regents of Eastern Kentucky University
Physical Description: 10 x 15
Item 28: Eastern KY University degree of Doctor of Laws, 12 May 1974Add to your cart.
Physical Description: 14 x 17
Item 29: American Legion Certificate of MeritAdd to your cart.
Physical Description: 14 x 17
Item 30: Henry T. Duncan Memorial Award, 25 May 1905Add to your cart.
Physical Description: 12 x 16
Folder 3: Awards and Certificates - Velma Nisius WallaceAdd to your cart.
Item 1: Berea College diploma of Velma Nisius, 13 Jun 1923Add to your cart.
Physical Description: 11 x 14
Item 2: Republican National Committee, 31 May 1978Add to your cart.
Certificate of appreciation
Physical Description: 7 x 7
Folder 4: Cartoons , Posters and PrintsAdd to your cart.
Item 1: Chief Justices of the Supreme Court of the United States, circa 1921Add to your cart.
Poster with reproductions of paintings of chief justices.
Physical Description: 15 x 22
Item 2: Drawing illustrating Wallace's life, 1932Add to your cart.
By Jack Moranz
Physical Description: 19 x 23
Item 3: James B. McCrearyAdd to your cart.
Lithograph
Physical Description: 12 x 16
Item 4: Charles E. Hughes, American Bar Association PresidentAdd to your cart.
Print
Physical Description: 10 x 14
Item 5: Republican Senators, ca 1922Add to your cart.
Who conducted a 17 hour filibuster to defeat Simmons Highway Bill
Physical Description: 11 x 12
Item 6: Dwight D. Eisenhower's presidential oath certificate, 1953Add to your cart.
Physical Description: 8 1/2 x 11
Item 7: Eastern Kentucky University Founders Day, 24 Mar 1976Add to your cart.
Physical Description: 8 x 10
Folder 5: PhotographsAdd to your cart.
Item 1937: Annual Dinner of the New Haven Chamber of Commerce, 13 Dec 1910Add to your cart.
Creator: Drucker & Co.
Physical Description: 23.5x16.5
Item 1938: Kentucky State Senators, 1922Add to your cart.
Composite photo with head shots of all the senators.
Creator: Cusick Studios
Physical Description: 24x20
Item 1939: Students National Assembly, 11 May 1925Add to your cart.
In Washington, DC
Creator: E. DeSouza
Physical Description: 25.25x10
Box 40Add to your cart.
Barcode: 31234014052821
Item 1: Portrait of unidentified man, head shotAdd to your cart.
Charcoal drawing
Physical Description: 16 x 20
Item 2: Portrait of Unidentified Man, head shotAdd to your cart.
Charcoal drawing (16x20)
Box 41Add to your cart.
Barcode: 31234014052839
Item 1: Political Scrapbook, May 19, 1934-Mar 1, 1939Add to your cart.
Physical Description: 11 x 16
Item 2: Political Scrapbook, Mar 3, 1939-Oct 24, 1950Add to your cart.
Physical Description: 12 x 16
Box 42: Oversized PhotographsAdd to your cart.
Barcode: 31234014052847
Item 1940: Unidentified Woman, ca 1910Add to your cart.
Creator: The Curtiss Studio
Physical Description: 8x14
Item 1942: William H. Taft, 1912Add to your cart.
Signed to C.C. Wallace
Creator: Harris & Ewing
Physical Description: 10x14
Item 1943: Edward C. O'Rear, 1924Add to your cart.
Signed to Wm. L. Wallace
Creator: Cusick Studios
Physical Description: 10x14
Item 1944: John Sherman CooperAdd to your cart.
signed
Creator: Walton Jones
Physical Description: 10x14
Item 1945: Simeon WillisAdd to your cart.
Physical Description: 10x14
Item 1946: William L. WallaceAdd to your cart.
Creator: Patterson
Physical Description: 8x10
Item 1947: William L. WallaceAdd to your cart.
Creator: Blackwell
Physical Description: 10x13.5
Item 1948: William L. WallaceAdd to your cart.
Creator: Blackwell
Physical Description: 10x13.5
Item 1949: William L. Wallace, ca 1910Add to your cart.
Creator: Studio of Weber
Physical Description: 10x14.5
Item 1950: Velma Wallace, 1938Add to your cart.
Creator: Manzer
Physical Description: 11x14
Item 1951: Unidentified Child, 1938Add to your cart.
Creator: Manzer
Physical Description: 11x14
Item 1952: Patsy and Fay WallaceAdd to your cart.
Physical Description: 11x15
Item 1953: Phillips Academy Football Team, 1908Add to your cart.
Physical Description: 14x11
Item 1954: Phillips Academy Football Team, 1906Add to your cart.
Creator: Sherman
Physical Description: 14x11
Item 1955: Officers Training Camp, 1917Add to your cart.
Item 1956: Officers Training Camp, 1917Add to your cart.
Creator: FJ. B. Harrison
Physical Description: 14x11
Item 1957: Dinner Gathering at Yale, 1911Add to your cart.
Creator: Leopold Photographer
Physical Description: 14x17
Item 1958: Reunion for the 1911 Graduating Class of Yale Law school, 1966Add to your cart.
Physical Description: 10x16
Item 1959: Phillips Academy Football Team, 1908Add to your cart.
Creator: Oval Black
Physical Description: 11x14
Item 1960: Phillips Academy Group Photo, 1908Add to your cart.
Physical Description: 11x14
Item 1941: Walters Collegiate Institute Football Team, 1903Add to your cart.
Pictured are Talley (coach), Dodge (manager), Burton, Collins, Million (captain), Glass, Burnam, R. Dodge, Wallace, Deatherage, Patton, P. Burnam, Worrell, Mershon, Terrill, R. Burnam, Cobb, Tate.
Creator: Schlegel
Physical Description: 12x10
Box 43: Oversized PhotographsAdd to your cart.
Barcode: 31234014052854
Item 1962: William Luxon Wallace, Jul 1941Add to your cart.
Creator: American Photo
Physical Description: 11x16
Item 1961: William Luxon Wallace, Jul 1941Add to your cart.
Creator: American Photo
Physical Description: 11x16
Item 1963: William Luxon WallaceAdd to your cart.
Creator: Randolph-Manaitis-Garcia, Inc.
Physical Description: 11.5x16.5
Item 1964: William Luxon WallaceAdd to your cart.
Creator: Randolph-Manaitis-Garcia, Inc.
Physical Description: 11.5x16.5
Item 1965: Class Reunion of 1911 Law, ca 1910Add to your cart.
Yale University
Creator: Jay Storm
Physical Description: 16x10
Item 1966: Unidentified House in New Haven, CTAdd to your cart.
Creator: Jilley
Physical Description: 14x12
Item 1967: Berea College Class Photo, ca 1915Add to your cart.
Physical Description: 19x4
Item 1968: Unidentified Group of Men, ca 1910Add to your cart.
Creator: Pach Bros.
Physical Description: 17x14
Item 1969: Unidentified Group of Men, ca 1910Add to your cart.
Creator: Pach Bros.
Physical Description: 17x14
Item 1970: Unidentified Group of Men, ca 1910Add to your cart.
Creator: Pach Bros.
Physical Description: 17x14
Item 1971: Unidentified Group of Men, ca 1910Add to your cart.
Physical Description: 17x14
Item 1972: Phillips Academy Football Team, 1906Add to your cart.
Creator: Sherman
Physical Description: 20x16
Item 1973: Unidentified Group of Men at Phillips Academy, 1906Add to your cart.
Creator: Sherman
Physical Description: 20x16
Item 1974: Kentucky Court of Appeals, ca 1935Add to your cart.
Pictured are William L. Wallace and Albert "Happy" Chandler
Creator: Cusick Studios
Physical Description: 20x16
Folder 1: Oversize PhotographsAdd to your cart.
Barcode: 31234014052862
Item 1975: 63rd F.A. Brigade, 27 Sep 1918Add to your cart.
Headquarters Detachment, Camp Shelby
Physical Description: 9x40
Item 1976: 63th F.A. Brigade, 1918Add to your cart.
On horseback
Physical Description: 9x40

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: 1.023 seconds (using 215 queries).
Using 7.81MB of memory. (Peak of 8.13MB.)

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