|
Finding Aid of the Governor Frank Houx Papers, 1917-1919
Wyoming State Archives Email: wyarchive@wyo.gov URL: http://wyoarchives.state.wy.us/
"©" 2015 Wyoming State Archives
|
|
|
|
|
|
Title |
Finding Aid of the Governor Frank Houx Papers
|
|
Dates (Inclusive) |
1917-1919 |
|
Dates |
1910-1929 |
|
Creator |
Houx, Frank, 1860-1941
|
|
Abstract |
Records of Frank Houx' term as Governor of Wyoming feature the usual topics associated with the office. Notable issues include World War I, Wyoming Council for the National Defense, Women's War Work, the establishment of the US Food Administration, and prohibition. Many extradition and requisition records are included. |
|
Collection Number |
RG0001.20 |
|
Size |
6 cubic ft. (12 boxes)
|
|
Repository |
Wyoming State Archives |
|
Languages |
English |
Frank L. Houx was born near Lexington, Missouri, December 12, 1860. He was educated in common schools and attended business college. After working in various fields, including the cattle business, he moved to Cody, Wyoming in 1895. Houx ran for his first office in 1901 and became Mayor of Cody. He joined the Democratic Party and was elected Secretary of State in 1910. Reelected in to a second term, Houx became Acting Governor with the resignation of Governor Kendrick. Governor Houx served two full years of Kendrick's term from February 26, 1917 to January 6, 1919. Frank Houx died in Cody April 3, 1941 and was buried in Cody, Wyoming
The collection is divided into eight subgroups including: General Records, Administrative Records, Appointment Records, Proclamations, Petitions for Pardons, Requisitions and Extraditions, Military Affairs, and Legislative Matters
Correspondence and record series covering appointment records, petitions for pardons, the requisition and extradition of fugitives, military and legislative affairs. Some general topics include World War I, Wyoming Council for the National Defense, Women's War Work, Selective Service and Conscription, American Red Cross, and various state and federal government issues.
Access Restrictions
There are no access restrictions on the materials for research purposes, and the
collection is open to the public.
Copyright Information
The researcher assumes full responsibility for observing all copyright, property, and
libel laws as they apply.
Inventory of the Governor Frank Houx Papers, Wyoming State Archives
The collection was processed by Don Mason.
MA 346, transferred to Wyoming State Archives on April 6, 1957.
There are no known other archival collections created by at the date of processing.
American Red Cross Boxing. Carey, Joseph M. (Joseph Maull), 1845-1924 Clemency--Wyoming. Extradition--Wyoming. Fugitives from justice--Wyoming. Homestead--Wyoming. Irrigation—Wyoming Kemmerer, (Wyo.) Kendrick, John B. (John Benjamin), 1857-1933 Legislation Mondell, Frank W. (Frank Wheeler), 1860-1939 Prohibition--Wyoming. Railroads--Wyoming Selective Service US Congress US Department of Agriculture US Department of Commerce US Department of Labor US Department of the Interior US Food Administration US Postmaster US Treasury US War Department University of Wyoming Warren, Earl Warren, Francis E. (Francis Emroy), 1844-1929 World War I Wyoming Council for the National Defense Wyoming Council of the National Defense. Women’s Division Wyoming Highway Department Wyoming State Board of Charities and Reform Wyoming State Engineer Wyoming State Fair Wyoming State Game and Fish Commission Wyoming State Penitentiary Wyoming State Sheep Commission Wyoming State Treasurer Wyoming, Adjutant General Wyoming, Attorney General Wyoming, State Coal Mine Inspectors
Container List
General records maintained by the Governor's office ranging a list of newspapers in Wyoming, to newspaper clippings, and a file concerning the establishment of the US Food Administration
General correspondence, state agency and federal correspondence files and expense register documenting both day to day activities and special interest issues. Records include a great variety of correspondence from private entities and individuals requesting information, submitting complaints and requesting favors. The following topics suggest the nature of the correspondence: postal complaints, medical services, homesteading, insurance, game laws, licensing, memorials, arrests, law, Wyoming Fair, labor opportunities, scouting, minor appointments to commissions, morality, prohibition, boxing, railroad, shipping, Earl Warren, Frances E. Warren, Joseph Carey, and John Kendrick. Also in the file alphabetical by states is correspondence between Wyoming and an individual state.
|
|
| Description |
Container |
General Outgoing and Incoming Correspondence, 1917-1919 |
|
General Correspondence, A |
|
General Correspondence, B |
|
General Correspondence, C |
|
General Correspondence, D |
|
General Correspondence, E |
|
General Correspondence, F |
|
General Correspondence, G |
|
General Correspondence, H |
|
General Correspondence, I |
|
General Correspondence, J |
|
General Correspondence, K |
|
General Correspondence, L |
|
General Correspondence, M |
|
General Correspondence, N |
|
General Correspondence, O |
|
General Correspondence, P |
|
General Correspondence, Q |
|
General Correspondence, R |
|
General Correspondence, S |
|
General Correspondence, T |
|
General Correspondence, U |
|
General Correspondence, V |
|
General Correspondence, W |
|
General Correspondence, X, Y, Z |
|
Wyoming State Correspondence, 1917-1918 |
|
Wyoming State Correspondence |
|
Wyoming State Correspondence, George Blacker |
|
U.S. Departmental Correspondence, 1917-1918 |
|
Anonymous Letter, Morality in Kemmerer, Wyoming, 1918 |
|
Contingent Fund, 1918 |
|
October though December, 1918, part 1 |
|
October though December, 1918, part 2 |
|
Expense Register, 1911-1929 |
|
Expense Register, pages 1-62, 1909-1914 |
|
Expense Register, pages 62-112, 1915-1918 |
|
Expense Register, pages 112-201, 1919-1929 |
|
|
|
| Description |
Container |
Appointments, 1917-1919 Names of those individuals seeking and/or appointed to various state positions. Notary public appointments and minor appointments to represent Wyoming at conventions, fairs etc. are not included. Agencies included are Bank Examiner, Chemist, Dental Examiner, Fish Hatchery, Education, Embalmers, Humane Society, Labor and Statistics, Matrons at Institutions, Mine Inspectors, Nurse Examiners, Sheep Commission, Trustees for U.W. and Water Commissioners. |
|
|
|
| Description |
Container |
Proclamations, 1917-1918 Proclamations as declared by various states. Included are proclamations relating to WWI activities especially in the Wyoming file. |
|
Correspondence to and from Senator John Kendrick requesting pardons for (1) Mack Johnson and (2) Jesse L. Ellis. A listing of commutations of sentences granted and pardons granted by the governor. Included are names, numbers, county, crime, sentence and date of application. There are several copies.
Legal requisitions for fugitives and felons to appear for trial procedure. Rewards records including circulars and correspondence relative to the capture of wanted fugitives. Those sought are Sam Glorioso and other unknown persons.
|
|
| Description |
Container |
Requisitions and Extraditions |
|
1917 |
|
Arian, F. |
|
Broughton, Coleman |
|
Beaman, E. A. (also see Brown, William) |
|
Brown, William (also see Beaman, E. A.) |
|
Brown, William L. |
|
Burnan, George |
|
Burris, Ward |
|
Cody, William F. |
|
Davison, Preston |
|
Early, Alfred |
|
Edwards, Harry (also see Taylor, Fred alias Taylor, Sammuel) |
|
Ferguson, Gus |
|
Frisbee, William (also see Brown, William L.) |
|
Hamilton, Joseph E. (also see Brown, William L.) |
|
Headlee, Walter (also see Brown, William L.) |
|
Hill, Fred W. |
|
Kahn, Mannie |
|
Kelly, Jack H. |
|
Lopez, Jesus Paz |
|
McDonald, G. M. |
|
Moon, Bert |
|
Prosser, Fred (also see Slater, Howard) |
|
Slater, Howard (also see Prosser, Fred) |
|
Stone, George |
|
Taylor, Fred (alias Taylor, Sammuel alias Edwards, Harry) |
|
Tucker, Charles |
|
Vernon, Benjamin and Morrison, Roy |
|
Weiss, Mart |
|
Woodward, W. E. |
|
1918 |
|
Armstrong, Harry (alias Auston, Howard) |
|
Auston, Howard (also see Armstrong, Harry) |
|
Baker, O. O. |
|
Bates, Ono A. |
|
Broderson, Niels |
|
Brown, Chester A. |
|
Chabes, Valentine (also see Chabez, Telesforo) |
|
Chabez, Telesforo (alias Chabes, Valentine) |
|
Charles, J. Herchel |
|
Crumbley, Walter |
|
Fisher, Bert E. G. |
|
Gladman, John |
|
Hunt, Eckel |
|
Hvokpo, Joseph |
|
Hyatt, Albert |
|
Kelley, J. C. |
|
Lynd, Luther |
|
Mancell, David |
|
Morrison, Roy (also see Vernon, Benjamin) |
|
Murray, Edward |
|
Nesbitt, J. L. |
|
Owen, Grover C. |
|
Paden, C. E. |
|
Poulos, G. P. |
|
Preston, J. W. (alias Prince, J. R.) |
|
Prince, J. R. (also see Preston, J. W.) |
|
Rainwater, Charles A. |
|
Rockwell, Lola |
|
Ross, H. E. (also see Ross, Oves E.) |
|
Ross, Oves E. (also see Ross, H. E.) |
|
Sanders, G. H. |
|
Sugden, Harry |
|
Taylor, Fred (alias Taylor, Samuel alias Edward, Harry) |
|
Thompson, Walter |
|
Vernon, Benjamin (also see Morrison, Roy) |
|
Ward, W. E. |
|
Wilcox, J. C. |
|
Wood, J. B. |
|
Rewards, 1917-1918 |
|
Records concerning World War II, in particular most of the files involve Wyoming's war efforts.
|
|
| Description |
Container |
Council for the National Defense, 1918 |
|
Arc Rays, Aug. to Dec. 1918 |
|
AWOL Reports |
|
Boy Power League to Enforce Peace |
|
Bulletins for National Defense |
|
Circulars for Council of National Defense |
|
Education Immigrants |
|
Emblem Design |
|
Explosives Committee |
|
Food Admin. U.S. Official Statement, Aug. to Oct. 1918 |
|
Four Minute Men |
|
Fourth of July |
|
General Correspondence |
|
Income Tax, Dept. of Internal Revenue |
|
Information Circulars |
|
Legislative Affairs, National Defense Proposal |
|
Liberty Wheat Growers Certificate |
|
Memorandums, Instructions, etc. |
|
National Defense - Wyoming Council, 1917 |
|
National Defense - Wyoming Council, 1918 |
|
National Defense - Wyoming Council, Jan. to April 1918 |
|
National Defense - Wyoming Council, May - Dec. 1918 |
|
National Defense - Wyoming Council, 1919 |
|
Negro Organizations for National Defense |
|
Newspaper Editors Correspondence |
|
Official Bulletin |
|
Pershing Sends 50 Men to America |
|
Printed Circulars |
|
Red Cross Bulletin, Aug. to Dec. 1918 |
|
School Garden Army, |
|
Seed Reporter, U.S. Agriculture Dept., March to Nov. 1918 |
|
Soldier and Sailor Civil Relief Act |
|
U.S. Department of Labor, Aug. to Dec. 1918 |
|
Vocational Rehabilitation |
|
War Industries Board |
|
Weekly Newsletter AG Department Vol.52 to Vol.20 |
|
Women in National Defense |
|
Women's Committee on National Defense, Aug. 1, 1918 to Sept. 1, 1918 |
|
Council for Defense in other states |
|
Alabama Defense Record, Vols.1-7 and 1-12 |
|
Arizona Service Bulletin, Vol.1 No.3 to Vol.1 No.8 |
|
California War Information Bureau, New Budget, No.2-No.11 |
|
Colorado Council |
|
Colorado Council for Defense Weekly Letter, No.46 - No.50 |
|
Connecticut Council |
|
Connecticut Bulletin, Vol.1 No.30-2 No.10 |
|
Idaho Council for the Defense, Vol.1 No.35 - Vol.2 No.4 |
|
Illinois Council |
|
Illinois Council for Defense, Vol.1 No.34 to Vol.2 No.3 |
|
Illinois Publicity Dept., July 10, 1918 to December 12, 1918 |
|
Indiana Bulletin, Vol.1 No.51 to Vol.2 No.14 |
|
Iowa Council |
|
Iowa Council for the National Defense |
|
Kansas Council, Vol.1 No.3 to Aug. 1918 |
|
Maine Committee of Public Safety, July 7, 1918 to Oct. 11, 1918 |
|
Minnesota Council |
|
Minnesota in the War, Vol.2 No.32 (April 13, 1918) to Vol.2 No.14 (Dec. 7, 1918) |
|
Mississippi Bulletin, Vol.1 No.1 (July 1918) to Sept. 1918 |
|
Missouri Council |
|
Missouri on Guard and other publications, Aug. 1918 to Oct. 1918 |
|
Montana Council for the Defense, no date |
|
Nebraska Council |
|
New Jersey Council |
|
New Jersey Council, Aug. 15, 1918 to Dec. 18, 1918 |
|
New York Council |
|
New Mexico Council, June 1, 1918 to Dec. 10, 1918 |
|
Oklahoma Sooners in the War and other news releases, Oct. 1, 1918 to Dec. 18, 1918 |
|
Oregon Council, Vol.1 nNo.1 to Nov. 1918 |
|
Pennsylvania Council |
|
Pennsylvania Press Information, July 26, 1918 to Nov. 27, 1918 |
|
South Dakota Council |
|
South Dakota on Duty, Oct. 15, 1918 to Dec. 1 1918 |
|
Texas Council for the Defense |
|
Utah Council, Sept. 9, 1918 to Oct. 8, 1918 |
|
Vermont Committee for Public Safety, Oct. 17, 1918 to Nov. 19, 1918 |
|
West Virginia Council |
|
Wisconsin Council |
|
Wisconsin Forward, Aug. 8, 1918 to Oct. 8, 1918 |
|
Wyoming Council for the National Defense Financial Records, 1917-1919 |
|
Women's Division Wyoming Council for the National Defense, 1917-1918 |
|
Annual Reports |
|
Correspondence to Mrs. R. A. Morton, A through Ms. Clara E. Greff |
|
Correspondenceto Mrs. R. A. Morton, Dr. B. Hamilton through Mrs. Rochelle |
|
Correspondence to Mrs. R. A. Morton, Lily Samuels through Z |
|
Women's War Work, Mrs. W. B. Gray, Chairperson, 1918 |
|
Army Nurse Corps Information, 1917-1918 |
|
Selective Service, Memos, Instructions, 1917 |
|
American Red Cross, 1917-1918 |
|
Correspondence, April 1917 to June 22, 1917 |
|
Correspondence, June 22, 1917 to June 29, 1917 |
|
Correspondence, July 1, 1917 to December 10, 1918 |
|
Conscription, 1917 |
|
Appointments and Commissions, 1917 |
|
March to June 1917 |
|
July to December 1917 |
|
Correspondence and proclamations regarding state legislative issues, and certificates of election.
|