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 8: MemorabiliaAdd to your cart.
The Memorabilia Series consists of four boxes and several wrapped packets and contains various awards and certificates, cartoons, scrapbooks, oversized photographs and a large assortment of miscellaneous items and artifacts
Box 19Add to your cart.
Barcode: 31234014051773
Folder 1Add to your cart.
Item 1: University of Lyon student card, 1918-1919Add to your cart.
Physical Description: 2 3/4" x 4"
Item 2: United States Senate Chamber pass, 8 Jun 1943Add to your cart.
Physical Description: 2 3/4" x 4"
Item 3: United States Senate Chamber pass, Jan 1953Add to your cart.
Physical Description: 2 3/4" x 4"
Item 4: Arlington Park Jockey Club passes, (2), Jun 16-Jul 26, 1952Add to your cart.
Physical Description: 2" x 3"
Item 5: Arlington Park Jockey Club passes, (2), Jul 23-30, 1960Add to your cart.
Physical Description: 2 1/2" x 4"
Item 6: Santa Fe and Disneyland R.R. tickets, (2)Add to your cart.
Physical Description: 2 1/2" x 5 1/2"
Item 7: Credit Card, 31 Jul 1939Add to your cart.
Sinclair Refining Company credit card, May Wallace
Physical Description: 2 1/2" x 4"
Item 8: Driver's license, Bertha N. Nisius, 26 Sep 1938Add to your cart.
Physical Description: 3" x 4"
Item 9: Richmond Cotillion Club guest card, 1909-1910Add to your cart.
Physical Description: 2 1/2" x 4 1/4"
Item 10: Visit to Foreign Embassies ticket, 18 Jan 1953Add to your cart.
Physical Description: 2 1/2" x 4"
Item 11: Fairground Corporation Grandstand and Clubhouse, 1949-1950Add to your cart.
Physical Description: 3" x 4"
Item 12: Boston and Maine Railroad ticket, 9 Nov 1907Add to your cart.
Physical Description: 2" x 3"
Item 13: Phillips Academy Musical Club concert ticket, 21 Mar 1908Add to your cart.
Physical Description: 2 1/4" x 3 3/4"
Item 14: Eastern Kentucky University Centennial Alumni Awards Banquet ticket, 10 May 1974Add to your cart.
Physical Description: 2" x 5"
Item 15: Century Club nametagAdd to your cart.
Physical Description: 7"
Item 16: Lincoln Day Victory Dinner ticket, (3), Feb 15, 1953Add to your cart.
Physical Description: 3" x 5"
Item 17: Plug Horse Derby tickets, (5), Sep 1, 1952Add to your cart.
Physical Description: 2" x 5"
Item 18: Plug Horse Derby Drawing tickets, (14), Sep 1, 1952Add to your cart.
Physical Description: 3" x 3"
Item 19: Exeter track meet ticket stubAdd to your cart.
Physical Description: 1" x 2"
Item 20: French railroad ticketAdd to your cart.
Physical Description: 1" x 2"
Item 21: Yale vs. Harvard ticket stub, 23 Nov 1907Add to your cart.
Physical Description: 2" x 3"
Item 22: Derby Day Club House Box seat ticket stub, 6 May 1944Add to your cart.
Physical Description: 3" x 4"
Item 23: Churchill Downs Club House Box seat ticket, 30 Apr 1948Add to your cart.
Physical Description: 3" x 5"
Item 24: Presidential Inauguration ticket, (2), Jan 20, 1953Add to your cart.
Physical Description: 3" x 5"
Item 25: Presidential Inaugural Ball ticket, (2), Jan 20, 1953Add to your cart.
Physical Description: 4" x 6"
Item 26: Presidential Inaugural Festival ticket, Jan 19, 1953Add to your cart.
Physical Description: 3" x 5
Item 27: Republican Party Sustaining Member card, 1975Add to your cart.
Physical Description: 2" x 3"
Item 28: Republican Party Sustaining Member card, 1976Add to your cart.
Physical Description: 2" x 3"
Item 29: Republican National Convention Delegate ticket, (3), Apr 11, 1912Add to your cart.
Physical Description: 2" x 5"
Item 30: Republican National Convention guest ticket, (6), Jun 7, 1916Add to your cart.
Physical Description: 2" x 7"
Item 31: Republican National Convention guest ticket, (4), Jun 1936Add to your cart.
Physical Description: 3" x 6"
Item 32: Republican National Convention Honorary Assistant Sergeant-At-Arm pass, Jun 1944Add to your cart.
Physical Description: 3" x 5"
Item 33: Republican National Convention guest ticket, (6), Jun 1944Add to your cart.
Physical Description: 3" x 8"
Item 34: Republican National Convention Alternate pass, Jun 1948Add to your cart.
Physical Description: 3" x 5"
Item 35: Republican National Convention)Delegate pass, Jul 1952Add to your cart.
Physical Description: 3" x 5"
Item 36: Republican National Convention Delegate pass, Aug 1956Add to your cart.
Physical Description: 3" x 5"
Item 37: Republican National Convention guest ticket, (5), Aug 20-23, 1956Add to your cart.
Physical Description: 3" x 5"
Item 38: Republican National Convention guest ticket, (7), Aug 5-9, 1968Add to your cart.
Physical Description: 3" x 8
Item 39: Sixth District Nixon-Jackson Rally ticket, (2), Oct 27, 1972Add to your cart.
Physical Description: 3" x 5"
Item 40: Presidential Visit guest pass, 1 Oct 1956Add to your cart.
Physical Description: 3" x 6"
Item 41: Lock of blond hair in envelope addressed to "D. Neal."Add to your cart.
Item 42: Lock of Velma Wallace's hair, 26 Mar 1939Add to your cart.
Item 43: Lock of Velma Wallace's hair, 3 Apr 1940Add to your cart.
Item 44: Foreign currency, Philippine, French and Japanese. French calendar, 1920Add to your cart.
Physical Description: 2" x 4"
Item 45: Yale Junior Promenade Concert dance card, 1912Add to your cart.
Physical Description: 3" x 4"
Folder 2: Memorial Record book, C. C. Wallace, 1944Add to your cart.
Folder 3: Memorial Record book, May B. Wallace, 1958Add to your cart.
Folder 4: Memorial Record book, Bertha N. Nisius, 1958Add to your cart.
Folder 5: Phillips Academy calendar, (2), 1907Add to your cart.
Folder 6: Phillips Academy calendar, 1908Add to your cart.
Folder 7: Yale calendar, 1911Add to your cart.
Folder 8: Yale calendar, 1912Add to your cart.
Folder 9: Picture drawn by Faye Wallace, 1935Add to your cart.
Physical Description: 18 x 24
Folder 10: Picture drawn by Patsy Wallace, 14 Mar 1938Add to your cart.
Physical Description: 18 x 24
Folder 11: Print of Monticello, West Publishing CompanyAdd to your cart.
Physical Description: 11 x 14
Folder 12: Prints, various subjects, Barnes-Crosby Company, (7)Add to your cart.
Physical Description: 9 x 12
Folder 13: Phonograph record, "Jerusalem in Captivity--Personal Message from H.M. King Hussein of Jordon.", 9 Dec 1972Add to your cart.
Physical Description: 7"
Folder 14: Ration coupons for sugar, ca 1944Add to your cart.
Folder 15: Decal, "Eastern Kentucky University Alumni Association"Add to your cart.
Physical Description: 4 x 5
Folder 16: Decal, "Bluegrass Sportsmen's League, Lexington, Kentucky"Add to your cart.
Physical Description: 3 x 4
Folder 17: Decal, "Berea College"Add to your cart.
Physical Description: 3 x 4
Folder 18: Decal, American flagAdd to your cart.
Physical Description: 3 x 4
Folder 19: Pin the Tail on the Donkey game, 1926Add to your cart.
Physical Description: 20 x 23
Folder 20: Menu from Houston's "Ship-A-Hoy" restaurantAdd to your cart.
Physical Description: 9 x 12
Folder 21: Musical score,"Berea Song"Add to your cart.
Physical Description: 8 x 10
Folder 22: Memorandum concerning HEW regulations for decorating for ChristmasAdd to your cart.
Physical Description: 8 1/2 x 11
Folder 23: Abraham Lincoln souvenirAdd to your cart.
Copy of Presidential Oath
Physical Description: 7 x 7
Folder 24: Abraham Lincoln SouvenirAdd to your cart.
Facsimile of original notes for Gettysburg address.
Physical Description: 7 x 7
Folder 25: Lincoln souvenirAdd to your cart.
facsimile of letter written Oct 16, 1863
Physical Description: 8 1/2 x 11
Folder 26: Lincoln souvenirAdd to your cart.
facsimile of letters written
Physical Description: 8 1/2 x 11
Folder 27: Lincoln souvenirAdd to your cart.
facsimile of order of procession and program at Gettysburg
Physical Description: 8 1/2 x 11
Folder 28: Agreement made between Nisius and Reed for the exchange of one kiss in return for one vote for Warren G. Harding, 31 Oct 1920Add to your cart.
Physical Description: 7 x 9
Folder 29: Pamphlet, "How to See Chicago."Add to your cart.
Folder 30: Pamphlet, "Welcome to Disneyland", 1956Add to your cart.
Folder 31: Dog RegistrationAdd to your cart.
Folder 32: Republican Party Certificates and InvitationsAdd to your cart.
Box 20Add to your cart.
Barcode: 31234014051765
Folder 1: Wallace Family Scrapbook, 1914-1975Add to your cart.
Physical Description: 10 x 11
Folder 2: Society Scrapbook, 1951-1975Add to your cart.
Physical Description: 8 x 11
Folder 3: Health ScrapbookAdd to your cart.
A large scrapbook containing articles about various diseases and health related topics.
Physical Description: 8 1/2 x 12
Box 21Add to your cart.
Barcode: 31234014051724
Folder 1: Scrapbook, 1911-1915Add to your cart.
Physical Description: 10 x 13
Folder 2: Political Scrapbook, 1932-1950Add to your cart.
Physical Description: 11 x 12
Folder 3: Political Scrapbook, Jan 18, 1945-Mar 27, 1951Add to your cart.
Physical Description: 10 x 13
Box 22Add to your cart.
Barcode: 31234014051732
Item 1: Photograph Album, ca 1920s-1945Add to your cart.
Physical Description: 7 x 9
Item 2: Photograph Album, ca early 1900sAdd to your cart.
Physical Description: 5 x 7
Item 3: Photograph Album, ca 1900-1920Add to your cart.
Physical Description: 10 x 13
Box 23: Pins and Ribbons.Add to your cart.
Barcode: 31234014050734
Item 1: American Legion "50"Add to your cart.
Physical Description: 1 1/4"
Item 2: Citizens Union National Name PinAdd to your cart.
Physical Description: 1" x 3"
Item 3: French Medal of VictoryAdd to your cart.
Physical Description: 5"
Item 4: French Medal, 1914-1918Add to your cart.
Physical Description: 3",
Item 5: Independent Order of Odd Fellows, Oct 14-15, 1913Add to your cart.
Physical Description: 4"
Item 6: Independent Order of Odd Fellows, May 25-28, 1931Add to your cart.
Physical Description: 5"
Item 7: My Name Is Velma Nisius, ca 1922Add to your cart.
Item 8: Political-"Dwight D. Eisenhower, 1953Add to your cart.
Physical Description: 4"
Item 9: Political-"Nixon-Lodge", (5)Add to your cart.
Physical Description: 3/4"
Item 10: Political-"Nixon's the One"Add to your cart.
Physical Description: 7/8"
Item 11: Political-Republican National Convention, 1912Add to your cart.
Physical Description: 1 1/2"
Item 12: Political-Republican National Convention, Delegate, 1912Add to your cart.
Physical Description: 5"
Item 13: Political-Republican National Convention, Delegate, 1920Add to your cart.
Physical Description: 4"
Item 14: Political-Republican National Convention, Delegate, 1952Add to your cart.
Physical Description: 4"
Item 15: Political-Republican National Convention, Honorary Assistant-Sergeant-At-Arms, Chicago, 1944Add to your cart.
Physical Description: 4"
Item 16: Political-Republican State Convention, Delegate, 10 Apr 1912Add to your cart.
Physical Description: 1 1/2" x 3"
Item 17: Political-Republican State Convention, Delegate, (2), 1 Mar 1916Add to your cart.
Physical Description: 5"
Item 18: Political-Republican State Convention, 1 Mar 1916Add to your cart.
Physical Description: 1 1/4"
Item 19: Political-"Richard Nixon"Add to your cart.
Physical Description: 2 1/2"
Item 20: Political-"Vote for Morton", (2)Add to your cart.
Physical Description: 1 1/2"
Item 21: Political-"Vote Morton"Add to your cart.
Physical Description: 1"
Item 22: MirrorAdd to your cart.
Physical Description: 4" x 5"
Item 23: Bookmark, cloth, embroidered "May"Add to your cart.
Physical Description: 2" x 14"
Item 24: Cuff Links, (6) in blue caseAdd to your cart.
Physical Description: 2" x 4"
Item 25: Engraved name plate, "Mr. Coleman C. Wallace"Add to your cart.
Physical Description: 2" x 4"
Item 26: Engraved name plate, "Mrs. Coleman C. Wallace"Add to your cart.
Physical Description: 2" x 4"
Item 27: Engraved name plate, "Miss Velma Fay Nisius"Add to your cart.
Physical Description: 2" x 4"
Item 28: Armbands, "1911L", blue felt, (3)Add to your cart.
Physical Description: 3" x 8"
Item 29: Sash, "1911L", blueAdd to your cart.
Physical Description: 2" x 26"
Item 30: Flags, cloth, Germany, United States (3), BritainAdd to your cart.
Physical Description: 4" x 6"
Item 31: Flag, cloth, composite of French, American and British flagsAdd to your cart.
Physical Description: 11 x 17
Item 32: Flag, blue star on white and red background (2)Add to your cart.
One is inscribed "This flag mother had in the window at Vanceburg, Ky. when my brother Karl went into the service."
Physical Description: 8" x 11"
Item 33: Yellow ribbonAdd to your cart.
Physical Description: 1" x 36"
Item 34: Pennant, "Vanderbilt 1909 Cup Race", 1909Add to your cart.
Physical Description: 36"
Item 35: Mortar spatula commemorating dedication of the Wallace Building, 3 Oct 1971Add to your cart.
Physical Description: 19"

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: 1.038 seconds (using 215 queries).
Using 7.98MB of memory. (Peak of 8.35MB.)

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