View Document

printer-friendly version

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



Collection Summary

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

Biography of

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


Arrangement of the Collection

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


Scope and Content

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.


Restrictions

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.


Preferred Citation

Inventory of the Governor Frank Houx Papers, Wyoming State Archives


Processing Information

The collection was processed by Don Mason.


Acquisition Information

MA 346, transferred to Wyoming State Archives on April 6, 1957.


Related Materials

There are no known other archival collections created by at the date of processing.


Access Terms

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

Series I. General Records, 1917 and no date 

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

Description Container

Establishment of the U.S. Food Administration, June 1917 to December 1917 

Box 1  

Listing of Newspapers in Wyoming, no date 

Box 1  

Newspaper Clippings, no date 

Box 1  

Series II. Administrative Records, 1917-1929 

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 

Box 1-2  

General Correspondence, B 

Box 1-2  

General Correspondence, C 

Box 1-2  

General Correspondence, D 

Box 1-2  

General Correspondence, E 

Box 1-2  

General Correspondence, F 

Box 1-2  

General Correspondence, G 

Box 1-2  

General Correspondence, H 

Box 1-2  

General Correspondence, I 

Box 1-2  

General Correspondence, J 

Box 1-2  

General Correspondence, K 

Box 1-2  

General Correspondence, L 

Box 1-2  

General Correspondence, M 

Box 1-2  

General Correspondence, N 

Box 1-2  

General Correspondence, O 

Box 1-2  

General Correspondence, P 

Box 1-2  

General Correspondence, Q 

Box 1-2  

General Correspondence, R 

Box 1-2  

General Correspondence, S 

Box 1-2  

General Correspondence, T 

Box 1-2  

General Correspondence, U 

Box 1-2  

General Correspondence, V 

Box 1-2  

General Correspondence, W 

Box 1-2  

General Correspondence, X, Y, Z 

Box 1-2  

Wyoming State Correspondence, 1917-1918 

 

Wyoming State Correspondence 

Box 3  

Wyoming State Correspondence, George Blacker 

Box 3  

U.S. Departmental Correspondence, 1917-1918 

Box 4  

Anonymous Letter, Morality in Kemmerer, Wyoming, 1918 

Box 4  

Contingent Fund, 1918 

 

October though December, 1918, part 1 

Box 4  

October though December, 1918, part 2 

Box 4  

Expense Register, 1911-1929 

 

Expense Register, pages 1-62, 1909-1914 

Vol 1

Expense Register, pages 62-112, 1915-1918 

Vol 1

Expense Register, pages 112-201, 1919-1929 

Vol 1

Series III. Appointments, 1917-1919 

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.

Box 4  

Series IV. Proclamations, 1917-1918 

Description Container

Proclamations, 1917-1918 

Proclamations as declared by various states. Included are proclamations relating to WWI activities especially in the Wyoming file.

Box 4  

Series V. Petitions for Pardons and List of Parolees, 1917-1918 

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.

Description Container

Pardons, Mack Johnson and Jesse L. Ellis, 1917 

Box 4  

Listing of Parolees, 1917-1918 

Box 4  

Series VI. Requisitions and Extraditions, 1917-1918 

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 

Box 4  

Arian, F. 

Box 4  

Broughton, Coleman 

Box 4  

Beaman, E. A. (also see Brown, William) 

Box 4  

Brown, William (also see Beaman, E. A.) 

Box 4  

Brown, William L. 

Box 4  

Burnan, George 

Box 4  

Burris, Ward 

Box 4  

Cody, William F. 

Box 4  

Davison, Preston 

Box 4  

Early, Alfred 

Box 4  

Edwards, Harry (also see Taylor, Fred alias Taylor, Sammuel) 

Box 4  

Ferguson, Gus 

Box 4  

Frisbee, William (also see Brown, William L.) 

Box 4  

Hamilton, Joseph E. (also see Brown, William L.) 

Box 4  

Headlee, Walter (also see Brown, William L.) 

Box 4  

Hill, Fred W. 

Box 4  

Kahn, Mannie 

Box 4  

Kelly, Jack H. 

Box 4  

Lopez, Jesus Paz 

Box 4  

McDonald, G. M. 

Box 4  

Moon, Bert 

Box 4  

Prosser, Fred (also see Slater, Howard) 

Box 4  

Slater, Howard (also see Prosser, Fred) 

Box 4  

Stone, George 

Box 4  

Taylor, Fred (alias Taylor, Sammuel alias Edwards, Harry) 

Box 4  

Tucker, Charles 

Box 4  

Vernon, Benjamin and Morrison, Roy 

Box 4  

Weiss, Mart 

Box 4  

Woodward, W. E. 

Box 4  

1918 

Box 4  

Armstrong, Harry (alias Auston, Howard) 

Box 4  

Auston, Howard (also see Armstrong, Harry) 

Box 4  

Baker, O. O. 

Box 4  

Bates, Ono A. 

Box 4  

Broderson, Niels  

Box 4  

Brown, Chester A. 

Box 4  

Chabes, Valentine (also see Chabez, Telesforo) 

Box 4  

Chabez, Telesforo (alias Chabes, Valentine) 

Box 4  

Charles, J. Herchel 

Box 4  

Crumbley, Walter 

Box 4  

Fisher, Bert E. G. 

Box 4  

Gladman, John 

Box 4  

Hunt, Eckel 

Box 4  

Hvokpo, Joseph 

Box 4  

Hyatt, Albert 

Box 4  

Kelley, J. C. 

Box 4  

Lynd, Luther 

Box 4  

Mancell, David 

Box 4  

Morrison, Roy (also see Vernon, Benjamin) 

Box 4  

Murray, Edward  

Box 4  

Nesbitt, J. L.  

Box 4  

Owen, Grover C. 

Box 4  

Paden, C. E. 

Box 4  

Poulos, G. P. 

Box 4  

Preston, J. W. (alias Prince, J. R.) 

Box 4  

Prince, J. R. (also see Preston, J. W.) 

Box 4  

Rainwater, Charles A. 

Box 4  

Rockwell, Lola 

Box 4  

Ross, H. E. (also see Ross, Oves E.) 

Box 4  

Ross, Oves E. (also see Ross, H. E.) 

Box 4  

Sanders, G. H. 

Box 4  

Sugden, Harry  

Box 4  

Taylor, Fred (alias Taylor, Samuel alias Edward, Harry) 

Box 4  

Thompson, Walter 

Box 4  

Vernon, Benjamin (also see Morrison, Roy) 

Box 4  

Ward, W. E. 

Box 4  

Wilcox, J. C. 

Box 4  

Wood, J. B. 

Box 4  

Rewards, 1917-1918 

Box 5-6  

Series VII. Military Affairs, 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 

Box 7-9  

AWOL Reports 

Box 7-9  

Boy Power League to Enforce Peace 

Box 7-9  

Bulletins for National Defense 

Box 7-9  

Circulars for Council of National Defense 

Box 7-9  

Education Immigrants 

Box 7-9  

Emblem Design 

Box 7-9  

Explosives Committee 

Box 7-9  

Food Admin. U.S. Official Statement, Aug. to Oct. 1918 

Box 7-9  

Four Minute Men 

Box 7-9  

Fourth of July 

Box 7-9  

General Correspondence 

Box 7-9  

Income Tax, Dept. of Internal Revenue 

Box 7-9  

Information Circulars 

Box 7-9  

Legislative Affairs, National Defense Proposal 

Box 7-9  

Liberty Wheat Growers Certificate 

Box 7-9  

Memorandums, Instructions, etc. 

Box 7-9  

National Defense - Wyoming Council, 1917 

Box 7-9  

National Defense - Wyoming Council, 1918 

Box 7-9  

National Defense - Wyoming Council, Jan. to April 1918 

Box 7-9  

National Defense - Wyoming Council, May - Dec. 1918 

Box 7-9  

National Defense - Wyoming Council, 1919 

Box 7-9  

Negro Organizations for National Defense 

Box 7-9  

Newspaper Editors Correspondence 

Box 7-9  

Official Bulletin 

Box 7-9  

Pershing Sends 50 Men to America 

Box 7-9  

Printed Circulars 

Box 7-9  

Red Cross Bulletin, Aug. to Dec. 1918 

Box 7-9  

School Garden Army, 

Box 7-9  

Seed Reporter, U.S. Agriculture Dept., March to Nov. 1918 

Box 7-9  

Soldier and Sailor Civil Relief Act 

Box 7-9  

U.S. Department of Labor, Aug. to Dec. 1918 

Box 7-9  

Vocational Rehabilitation 

Box 7-9  

War Industries Board 

Box 7-9  

Weekly Newsletter AG Department Vol.52 to Vol.20 

Box 7-9  

Women in National Defense 

Box 7-9  

Women's Committee on National Defense, Aug. 1, 1918 to Sept. 1, 1918 

Box 7-9  

Council for Defense in other states 

 

Alabama Defense Record, Vols.1-7 and 1-12 

Box 5-6  

Arizona Service Bulletin, Vol.1 No.3 to Vol.1 No.8 

Box 5-6  

California War Information Bureau, New Budget, No.2-No.11 

Box 5-6  

Colorado Council 

 

Colorado Council for Defense Weekly Letter, No.46 - No.50 

Box 5-6  

Connecticut Council 

 

Connecticut Bulletin, Vol.1 No.30-2 No.10 

Box 5-6  

Idaho Council for the Defense, Vol.1 No.35 - Vol.2 No.4 

Box 5-6  

Illinois Council 

 

Illinois Council for Defense, Vol.1 No.34 to Vol.2 No.3 

Box 5-6  

Illinois Publicity Dept., July 10, 1918 to December 12, 1918 

Box 5-6  

Indiana Bulletin, Vol.1 No.51 to Vol.2 No.14 

Box 5-6  

Iowa Council 

 

Iowa Council for the National Defense 

Box 5-6  

Kansas Council, Vol.1 No.3 to Aug. 1918 

Box 5-6  

Maine Committee of Public Safety, July 7, 1918 to Oct. 11, 1918 

Box 5-6  

Minnesota Council 

 

Minnesota in the War, Vol.2 No.32 (April 13, 1918) to Vol.2 No.14 (Dec. 7, 1918) 

Box 5-6  

Mississippi Bulletin, Vol.1 No.1 (July 1918) to Sept. 1918 

Box 5-6  

Missouri Council 

 

Missouri on Guard and other publications, Aug. 1918 to Oct. 1918 

Box 5-6  

Montana Council for the Defense, no date 

Box 5-6  

Nebraska Council 

Box 5-6  

New Jersey Council 

 

New Jersey Council, Aug. 15, 1918 to Dec. 18, 1918 

Box 5-6  

New York Council 

Box 5-6  

New Mexico Council, June 1, 1918 to Dec. 10, 1918 

Box 5-6  

Oklahoma Sooners in the War and other news releases, Oct. 1, 1918 to Dec. 18, 1918 

Box 5-6  

Oregon Council, Vol.1 nNo.1 to Nov. 1918 

Box 5-6  

Pennsylvania Council 

 

Pennsylvania Press Information, July 26, 1918 to Nov. 27, 1918 

Box 5-6  

South Dakota Council 

 

South Dakota on Duty, Oct. 15, 1918 to Dec. 1 1918 

Box 5-6  

Texas Council for the Defense 

Box 5-6  

Utah Council, Sept. 9, 1918 to Oct. 8, 1918 

Box 5-6  

Vermont Committee for Public Safety, Oct. 17, 1918 to Nov. 19, 1918 

Box 5-6  

West Virginia Council 

Box 5-6  

Wisconsin Council 

 

Wisconsin Forward, Aug. 8, 1918 to Oct. 8, 1918 

Box 5-6  

Wyoming Council for the National Defense Financial Records, 1917-1919 

Box 10  

Women's Division Wyoming Council for the National Defense, 1917-1918 

 

Annual Reports 

Box 10  

Correspondence to Mrs. R. A. Morton, A through Ms. Clara E. Greff 

Box 10  

Correspondenceto Mrs. R. A. Morton, Dr. B. Hamilton through Mrs. Rochelle 

Box 10  

Correspondence to Mrs. R. A. Morton, Lily Samuels through Z 

Box 10  

Women's War Work, Mrs. W. B. Gray, Chairperson, 1918 

Box 11  

Army Nurse Corps Information, 1917-1918 

Box 11  

Selective Service, Memos, Instructions, 1917 

Box 11  

American Red Cross, 1917-1918 

 

Correspondence, April 1917 to June 22, 1917 

Box 11-12  

Correspondence, June 22, 1917 to June 29, 1917 

Box 11-12  

Correspondence, July 1, 1917 to December 10, 1918 

Box 11-12  

Conscription, 1917 

Box 12  

Appointments and Commissions, 1917 

 

March to June 1917 

Box 12  

July to December 1917 

Box 12  

Series VIII. Legislative Matters, 1918 

Correspondence and proclamations regarding state legislative issues, and certificates of election.

Description Container

Legislation-Judicial and Prohibition, 1918 

Box 12  

Certificates of Election, 1918 

Box 12  

 
 
Sponsors: National Endowment for the Humanities University of New Mexico - Center for Regional Studies University of New Mexico Libraries
 
   

© 2006, University of New Mexico