MS-92 Wallace Family Papers Collection Number: MS-92 ... · MS-92: Wallace Family Papers 6 such...
Transcript of MS-92 Wallace Family Papers Collection Number: MS-92 ... · MS-92: Wallace Family Papers 6 such...
MS-92: Wallace Family Papers 1
MS-92 Wallace Family Papers
Collection Number: MS-92
Title: Wallace Family Papers
Dates: 1783-2007 (Bulk 1880-1970)
Creator: Milly Kiblinger Wallace, Donald Kiblinger Wallace, Joseph P. Wallace
Summary/Abstract: The Wallace Family Papers chronicle the history of more than five generations of a
farming family in Clark County, Ohio, during the nineteenth, twentieth, and twenty-first
centuries. The collection provides an almost continuous history of the Wallace family
through letters, diaries, journals, financial records, photographs, newspaper clippings,
books, and extensive genealogical information.
Quantity/Physical Description: 78 linear feet
Language(s): English
Repository: Special Collections and Archives, Paul Laurence Dunbar Library, Wright State
University, Dayton, OH 45435-0001, (937) 775-2092
Restrictions on Access: There are no restrictions on accessing material in this collection.
Restrictions on Use: Copyright restrictions may apply. Unpublished manuscripts are protected by copyright.
Permission to publish, quote or reproduce must be secured from the repository and the
copyright holder.
Preferred Citation:
(Box Number, Folder Number), MS-92, Wallace Family Papers, Special Collections and
Archives, University Libraries, Wright State University, Dayton, Ohio
Acquisition: The initial portion of this collection was donated to Special Collections and
Archives in October 1975 by Milly K. Wallace.
Sponsor: Donald K. and Ellen Wallace
Accruals: Additional materials were donated by Milly K. Wallace in 1979 and 1988.
Joseph P. Wallace donated additional materials in December 1991. Significant additional
materials were donated by Donald K. Wallace between 1994 and 2010.
MS-92: Wallace Family Papers 2
Revisions:
Significant revisions to the finding aid were completed during 2009-2010 when the
processing of additional materials was completed. Film was processed in 2013.
Existence and Location of Copies:
Some of William M. McKinney’s Civil War correspondence from Series VII can be
viewed online in Wright State University’s Campus Online Repository (CORE Scholar):
http://corescholar.libraries.wright.edu/special_ms92_correspond/.
Some of Donald M. Wallace’s World War I materials from Series X are also available in
CORE Scholar: https://corescholar.libraries.wright.edu/special_ms92/.
Processed by:
Dawne Dewey, 1992; additions processed by Lynda Kachurek, 2009-2010
Arrangement: The collection is divided into 17 series with numerous subseries:
Series I: Reuben Wallace
Subseries I-A: Documents
Subseries I-B: Correspondence
Series II: Joseph Collins (J.C.) Wallace
Subseries II-A: Documents
Subseries II-B: Correspondence
Series III: Joseph W. Smith/Elizabeth Churchman Sweet
Subseries III-A: James Smith Documents
Subseries III-B: Joseph Wilson Smith Documents
Subseries III-C: Joseph Wilson Smith Correspondence
Subseries III-D: Sweet Documents
Series IV: William C. Hadley
Subseries IV-A: Documents
Subseries IV-B: Correspondence
Series V: Benjamin F. Wallace
Subseries V-A: Documents
Subseries V-B: Ida Wallace Crouse Correspondence
Subseries V-C: Anna Crouse Correspondence
Series VI: William Collins (W.C.) Wallace
Subseries: VI-A: Documents
Subseries VI-B: Financial Records
Subseries VI-C: Correspondence
Subseries VI-D: Journals
Subseries VI-E: Fred Wallace
Series VII: William Wise
Subseries VII-A: Documents
Subseries VII-B: Correspondence
MS-92: Wallace Family Papers 3
Subseries VII-C: Roscoe Wise
Subseries VII-D: Articles of Agreement
Series VIII: Roscoe “Dick” Wallace
Subseries VIII-A: Documents
Subseries VIII-B: Correspondence
Series IX: Anna E. Wallace
Subseries IX-A: Documents
Subseries IX-B: Correspondence
Series X: Donald McKinney Wallace
Subseries X-A: Personal
Subseries X-B: Milly Kiblinger Wallace
Subseries X-C: Business
Subseries X-D: Financial
Subseries X-E: Correspondence
Series XI: Kiblinger/Parcells
Subseries XI-A: Documents
Subseries XI-B: Correspondence
Subseries XI-C: Jacot
Series XII: Donald Kiblinger Wallace
Subseries XII-A: Documents
Subseries XII-B: Family
Subseries XII-C: Ephemera
Subseries XII-D: Photographs
Subseries XII-E: Awards and Certificates
Subseries XII-F: Correspondence
Subseries XII-G: Journals
Series XIII: Photographs
Subseries XIII-A: Daguerreotypes, Tintypes, Ambrotypes
Subseries XIII-B: Albums
Subseries XIII-C: Photographs
Subseries XIII-D: Other Materials (Negatives, Disc, VHS, Oversize photos)
Series XIV: General Family Information
Subseries XIV-A: Documents
Subseries XIV-B: Correspondence
Subseries XIV-C: Schools
Subseries XIV-D: Publications
Subseries XIV-E: Religious Materials
Subseries XIV-F: Newspaper Clippings
Series XV: Genealogy
Subseries XV-A: Resources
Subseries XV-B: Milly Wallace notes
Subseries XV-C: Publications
Subseries XV-D: Families
Subseries XV-E: Correspondence
Series XVI: Books
Subseries XVI-A: Places
MS-92: Wallace Family Papers 4
Subseries XVI-B: Family
Subseries XVI-C: Bibles
Subseries XVI-D: Benjamin Lamme Books
Subseries XVI-E: Other Books
Series XVII: Film
Biographical/Historical Note
The Wallace Family Papers are an extensive collection of document, correspondence, and
photographs which provide the history of a farming family in Ohio over a period of more
than two hundred years, covering more than five generations of family history. It is to
the family’s credit that such a remarkable amount of history has been recorded and
preserved for so many generations.
It would be a monumental task to condense the enormous amount of information on the
Wallace family and their related family groups into a brief historical sketch. Various
histories of the Wallace family are contained in the Wallace section of the Genealogy
series (Boxes 64 and 65), including a history of the Wallace family compiled by Mary
Turpin Layton in 1946 and a genealogy chart. Milly Wallace recorded a history of the
Kiblingers, Parcells, and her own life, located in Box 16, File 6.
Scope and Content
Series I, Reuben Wallace, contains information on the first generation of the Wallace
family to settle in Champaign and Clark counties at the beginning of the nineteenth
century. Subseries I-A, Documents, includes material concerning his work as a justice of
the peace and as a state legislator. It also includes financial records, indentures, wills and
receipts both for Reuben Wallace and for his father, Thomas Wallace, as well as
information about the 1839 Quarterly Conference of the Troy Circuit of the Methodist
Episcopal Church, of which he was an active member. Subseries I-B, Correspondence,
includes letters to and from family and friends on such topics as religion, family,
legislative business, financial matters, and farming. Reuben Wallace married Anna
Lamme and, following her death in 1818, married Barbara Cecil. Following her death, he
married Eleanor Mitchell. In total, he was the father of fourteen children, including
Joseph Collins Wallace and Benjamin Finley Wallace. Photographs of various family
members are available in Box 34.
Series II, Joseph Collins (J.C.) Wallace, contains correspondence and related
documents covering the years 1820-1914. J.C. Wallace was the second generation of the
Wallace family to farm the land originally purchased by his father, Reuben Wallace.
J.C.’s papers include letters to family and friends, financial records, and deeds, and the
series also includes information on the William Lamme farm. Subjects covered in the
correspondence include family and financial matters. J.C. Wallace married Mary
Narcissus Smith, and they were the parents of Fred S. Wallace and William Clark
Wallace. Of specific interest are letters written by William Clark Wallace to his parents
MS-92: Wallace Family Papers 5
while in Florida between 1883 and 1884, before he settled down and married; these
materials are located in Box 2, File 5. A photograph is available in Box 34.
Series III, Joseph W. Smith/Elizabeth Churchman Sweet, contains the papers of
Reverend Joseph Wilson Smith and his wife, Elizabeth Churchman Sweet, and some
materials concerning their parents. Subseries III-A, contains land and will records for
Joseph’s parents, James and Sarah Smith. Subseries III-B, Joseph Wilson Smith
Documents, and Subseries III-C: Joseph Wilson Smith Correspondence, contain materials
concerning family, financial obligations, and real estate transactions, including their farm
located west of Urbana, Ohio. Reverend Smith was a circuit preacher for the Ohio
Conference of the Methodist Church, so some of his religious materials are included as
well. His diary, with a handwritten transcription and notes completed by Milly Wallace,
documents his life between 1828 and 1832. Subseries III-D, Sweet Documents, contains
limited information related to Benjamin and Mary Ann Sweet, Elizabeth’s parents.
Joseph and Elizabeth Smith were the parents of Mary Narcissus Smith Wallace (Mrs.
Joseph Collins Wallace) and Sarah Smith Hadley (Mrs. William Clark Hadley).
Series IV, William C. Hadley, contains correspondence and a few documents related to
the Hadley Family. William Clark Hadley married Sarah (Sallie) Smith, sister of Mary
Narcissus Smith Wallace (Mrs. Joseph Collins Wallace). Dating between 1854 and 1903,
the letters are primarily family exchanges between Hadley and his wife, Sarah; their
children, Minnie and Eugene; Elizabeth Sweet Smith, Sarah’s mother; and Mary
Narcissus Smith Wallace, Sarah’s sister. Subjects discussed include family health and
activities, financial matters, William Hadley’s trip to Philadelphia in 1868, and politics.
Of interest are the letters written by Minnie Hadley to her parents after she left home and
moved to California about 1885, which include descriptions of San Francisco and Los
Angeles around the turn of the century. Some Hadley family photographs are located in
an album in Box 36.
Series V, Benjamin F. Wallace, contains documents and correspondence concerning
Benjamin F. Wallace, the brother of J.C. Wallace and son of Reuben Wallace. He
married Anna Elizabeth Barr. Of special interest is her autograph memory album, which
is filled with good wishes from friends and family as she prepared to leave home for
marriage and during the early years she and Benjamin were married. Benjamin and Anna
had three children: Ida Belle, Clifford, and Charles. Ida Wallace later married Meigs
Crouse and had three children: Ann Marie, Rachael Miriam, and Laura Louise. This
series also contains Ida Wallace’s correspondence with her parents and husband. Of
special note are several charming letters by their daughter, Ida Marie. Elsewhere in the
collection are a family photograph album in Box 38, Benjamin Wallace’s family bible in
Box 68, and the Crouse family bible in Box 69.
Series VI, William Collins (W.C.) Wallace, consist of documents and correspondence
concerning W.C. Wallace and his family. Documents include insurance and cemetery
information, deeds, and school papers for Grace Wise. The financial records contain
account books and bank records dating between 1890 and 1957. The correspondence is
primarily between family and friends of the couple, including Bertha Lamme, and discuss
MS-92: Wallace Family Papers 6
such subjects as family, farm activities, and the deaths of his mother (Mary Narcissus
Smith Wallace), his aunt (Sarah Hadley, Mary’s sister), his wife (Grace Wise Wallace),
and his brother (Fred Wallace). Items of interest also include a small collection of letters
from Will to Grace during the few months preceding their marriage, April to June 1896,
as well as several letters from family and friends in California between 1887 and 1890.
Of special interest are W.C. Wallace’s journals, including his 1884 trip to Florida; the
journals cover the period 1892–1922, though not continuously. The final subseries
contains a few school items and letters to and from W.C.’s brother, Fred Wallace,
including a letters from Camp Bushnell, Florida, where Fred served during the Spanish-
American War in 1898. W.C. and Grace Wise Wallace were the parents of Roscoe Wise
“Dick” Wallace, Eugene Hadley Wallace, Anna Elizabeth “Betty” Wallace, and Donald
McKinney Wallace.
Series VII, William Wise, contains documents and correspondence pertaining to
William Wise and his wife, Martha McKinney Wise, the parents of Grace Wise Wallace
(wife of W.C. Wallace) and Roscoe Wise. Included in this series are estate papers,
school items, and correspondence. Of special note are the 1888 essay “Yesterday, Today,
and Tomorrow,” and the “Prophecy of the Class of 1888, Olive Branch High School,”
both written by Grace Wise Wallace. Especially of interest is the correspondence which
contains letters to William and Martha Wise from family and friends, including a
collection of letters written to “Mattie” (Martha McKinney) by her cousin, William M.
McKinney, 15th Regiment, 21st Brigade, 6th Division, Army of the Ohio, during the Civil
War. These letters cover the period between 1861 and 1863.1 There is also a small
subseries concerning Roscoe Wise with some school records, account books, and his
wedding announcement. The final series is a substantial collection of Articles of
Agreement, some of which were completed when William Wise was a Justice of the
Peace or in some cases served as a witness. The Articles are listed individually, include
the names of the parties involved, and date between 1870 and 1917.
Series VIII, Roscoe “Dick” Wallace, is a small series containing documents and
correspondence related to “Dick” Wallace, the son of W.C. and Grace Wallace and
brother of Donald McKinney Wallace. The series includes correspondence with both
Dick and Don Wallace, addressed as “The Boys,” during their years at Ohio State
University, as well as between other family and friends.
Series IX, Anna E. Wallace, is a small series containing documents and correspondence
concerning Anna “Betty” Wallace and her work as a school teacher. The correspondence
is primarily between family and friends, but does include some letters exchanged with the
State Teachers Retirement System of Ohio.
Series X, Donald McKinney Wallace, contains the papers of Donald McKinney
Wallace and his wife, Milly Kiblinger Wallace, and form one of the largest series in the
collection. The first subseries, Personal, contains materials related specifically to Donald
1 Some of William M. McKinney’s Civil War correspondence from Series VII can be viewed online in
Wright State University’s Campus Online Repository (CORE Scholar):
http://corescholar.libraries.wright.edu/special_ms92_correspond/.
MS-92: Wallace Family Papers 7
M. Wallace, including school records from Olive Branch High School and Ohio State
University. Also included are employment materials and information concerning his
service in World War I and his work during World War II at Wright Field.2 The second
subseries contains materials specifically related to Milly Kiblinger Wallace, including
papers and scrapbooks relating to her schoolwork in North Dakota as both a student and a
teacher. Of special interest are her family stories and history as well as her original
artwork, poems, and stories. The third subseries contains records of Donald Wallace’s
business career, while the fourth subseries contains substantial financial records, both
business and personal. The fifth subseries is a large collection of correspondence from
Donald M. and Milly K. Wallace with family and friends. Subjects discussed in the
correspondence include family, health, farming, and school. Of special interest in this
section are the following exchanges of correspondence: letters between Don and Dick
Wallace and their parents when they were attending Ohio State University, 1916-1921;
letters between Donald Wallace and his parents during his service during World War I,
1918-1919; letters between Donald and Milly Wallace before and during their marriage;
and letters to and from Milly and family in the years after Donald’s death. Donald
McKinney and Milly Kiblinger Wallace were the parents of William Clark Wallace,
Donald Kiblinger Wallace, Joseph Parcells Wallace, Richard Hugh Wallace, and Nancy
Lynn Wallace.
Series XI, Kiblinger/Parcells, consists of documents and correspondence relating to
Milly Kiblinger, and her parents, John Kiblinger and Mamie Parcells Kiblinger. There
are documents on the Kiblinger family dating back to 1783 as well as information
concerning John Kiblinger’s work. Of particular interest is the third subseries, which
contains information on the Jacot branch of the Kiblinger genealogy.
Series XII, Donald Kiblinger Wallace, is another large series in this collection and
documents the life and work of Donald Kiblinger Wallace, son of Donald McKinney and
Milly Kiblinger Wallace. The first subseries contains documents primarily relating to his
education and military service, including materials from Tecumseh High School, Antioch
College, and Western Reserve University. Of special note is the information concerning
the Wallace farm settlement and agricultural easement donation. Some related
photographs have been included in this series as well as material concerning other family
members and some ephemera items. Work related materials include articles, training,
and awards. A large subseries of correspondence contains materials related to education,
work, and family, and dates primarily between 1951 and 1966.
Series XIII, Photographs, is a large collection of photographs documenting history of
the Wallace family and its various tangential branches and relations. The first subseries
contains a wonderful collection of Daguerreotypes, tintypes, and ambrotypes, many of
which are identified as family members. The oldest of these is a Daguerreotype of
Reuben Wallace. The second subseries contains a variety of photograph albums. Several
of these albums have been identified by owner and the listing includes the most
2 Some of Donald M. Wallace’s World War I materials from Series X can be viewed online in Wright State
University’s Campus Online Repository (CORE Scholar):
https://corescholar.libraries.wright.edu/special_ms92/.
MS-92: Wallace Family Papers 8
prominent family surnames included in each album. The third subseries is the largest
subdivision of the collection and contains general photographs dating between 1840 and
the early 1990s. The photographs have been divided by person, theme, or event, and
many have been identified by Donald K. Wallace, including his notes. The final box of
this section contains photographs divided by family name, listed in alphabetical order.
The final subseries contains miscellaneous other materials, including negatives, a Kodak
picture disk and VHS tapes, including one of the Wallace auction in 1999. Many of the
oversize photographs are housed in a separate box (Box 75) at the end of the collection,
but are listed in this series for reference.
Series XIV, General Family Information, contains documents, correspondence, and
other materials relating to the general Wallace family and extended family members as
well. The earliest records are an indenture record from 1803 and a land office patent
from 1812. The subseries on correspondence contains various announcements, cards,
correspondence and fragments. Of special interest is the description from the battlefield
of Pitsburg Landing, written by an unknown author, on April 13, 1862. The subseries on
schools contains significant information on local schools, including Bethel Township,
New Carlisle, and most especially Olive Branch, including annuals. It also contains a
report created in 1982 with photos and descriptions of the remaining one- and two-room
schools. The publications subseries contains pamphlets and bulletins as well as some
general miscellaneous printed materials. The religious materials subseries consist of
publications of a religious nature, including pamphlets and newspapers. The final
subseries includes copies of newspaper clippings, the first folder of which are obituaries
of family and friends between 1892 and 1980; there is an alphabetical list in the front of
that folder.
Series XV, Genealogy, contains the most important genealogical information on the
Wallace family and its many extended branches. This material was collected primarily
by Milly Kiblinger Wallace, who was an avid and experienced genealogist. The first
subseries on resources includes materials she collected to track the Wallace family
genealogy. Of special note are the files on the DAR applications, which document the
Wallace eligibility in that organization and the appropriate DAR numbers. Also of note
are the Ahnentafels and DNA analysis information of Donald K. Wallace, which help
document the long history of the Wallace family via biological research. The second
subseries contains notes kept by Milly Wallace during her genealogy research. The third
section contains published materials relating directly to Wallace family genealogy,
especially materials tracing back to Maryland and Virginia. The largest subseries is the
fourth subseries, families, which contains Milly’s genealogical information for all of the
many branches and related families. She kept several sets of index cards, notes, and
materials relating to these families throughout her research, and those materials are
contained in the folders in this section of the collection. The folders are identified by
surname; files marked “index cards” contain the index cards for that alphabetical entry
where no other family file existed in her records. Of special interest are the Lamme file
and the application for inclusion in the First Families of Ohio in one of the Parcells
folders. The Wallace portion contains ten folders of general family materials and notes,
as well as separate folders on Bess Truman Wallace, land grant information, marriage
MS-92: Wallace Family Papers 9
information, and genealogy cards. The final subseries in genealogy contains
correspondence related to Milly’s genealogy research, and the folders are divided
according to the name of the family to which the correspondence pertains.
Series XVI, Books, contains published books concerning the Wallace family and its
extended family connections. The first subseries focuses on places and contains several
works on local Clark County, Ohio, history. The second subseries contains works
pertaining to the Wallace family, either by ownership or by content. Many of the early
publications were owned by a member of the Wallace family. Of special note is the book
by Isabel Wallace on the life and letters of General W.H.L. Wallace. The third subseries
contains family bibles, and specifically those of Thomas Kizer, Benjamin Wallace, and
Ida Wallace Crouse. The fourth subseries contains books concerning Benjamin Lamme,
including his autobiography and a set of the Electrical Journal in which he published.
The final subseries contains books concerning places and people of interest to the
Wallace family.
Series XVII, Film, contains 29 reels of 8mm and super 8 film, along with 5 master VHS
tapes containing transfers of the original film. The film depicts vacation trips,
Thanksgiving and Christmas holidays and family events from 1959-1976. In 2014, the
VHS tapes were dubbed to DVD.
Subject Terms
Persons/Families
Wallace Family
Lamme, Benjamin C.
Places
Clark County (Ohio)
Subjects (General)
Agriculture
Genealogy
Material Types
Papers
Photographs
Diaries
Home movies
MS-92: Wallace Family Papers 10
Contents
Collection Inventory Table of Contents ......................... Error! Bookmark not defined.
Collection Inventory ....................................................................................................... 11
Series I: Reuben Wallace .................................................................................................. 11
Series II: Joseph Collins (J.C.) Wallace............................................................................ 12
Series III: Joseph W. Smith/ Elizabeth Churchman Sweet ............................................... 13
Series IV: William C. Hadley ........................................................................................... 15
Series V: Benjamin F. Wallace ......................................................................................... 16
Series VI: William Collins (W.C.) Wallace ...................................................................... 17
Series VII: William Wise .................................................................................................. 20
Series VIII: Roscoe “Dick” Wallace................................................................................. 24
Series IX: Anna E. Wallace .............................................................................................. 25
Series X: Donald McKinney Wallace ............................................................................... 25
Series XI: Kiblinger/Parcells ............................................................................................ 32
Series XII: Donald Kiblinger Wallace ............................................................................. 34
Series XIII: Photographs ................................................................................................... 39
Series XIV: General Family Information ........................................................................ 45
Series XV: Genealogy....................................................................................................... 48
Series XVI: Books ............................................................................................................ 53
Series XVII: Film .............................................................................................................. 56
MS-92: Wallace Family Papers 11
Collection Inventory
Box File Description Date
Series I: Reuben Wallace
Subseries I-A: Documents
1 1 Indentures concerning Reuben Wallace 1796-1848
1 2 Will of Thomas Wallace, father of Reuben Wallace Dec. 12, 1799
1 3 Certification of Reuben Wallace as Justice of the
Peace
1813
1 4 Will of G. John Warwick, husband of Mary Warwick 1814
1 5 Receipts to Reuben Wallace 1816-1854
1 6 Deed of Jacob G. Wallace, son of Reuben Wallace Apr. 12, 1839
1 7 Minutes, Quarterly Conference, Troy Circuit,
Methodist Episcopal Church
May 18, 1839
1 8 Ohio Temperance Organ, The Organ of the State
Temperance Society, Vol. 2, #52, Whole Number 104,
edited by Samuel F. Cary. Signed “R. Wallace”
[Located in Box 75, File 1]
Jan. 24, 1846
1 9 Will of Reuben Wallace [copy] Jun. 4, 1855
1 10 Order for grave marker, Reuben Wallace 1900
Subseries I-B: Correspondence
1 11 Listing of Old Wallace Letters [1796-1893]
1 12 To: Reuben Wallace
From: Thomas Wallace [father]
1798
1 13 To: Reuben Wallace, regarding political and judicial
correspondence
1820-1828
1 14 To: Reuben Wallace
From: Gustavus Swan
1823, 1830
1 15 To: Reuben Wallace
From: R.W. McCoy
1824
1 16 To: Barbara Wallace [wife of Reuben Wallace]
From: Sister Nancy and Early [her husband]
1831
1 17 To: Reuben Wallace
From: Johnson Reynold
1832-1834
1 18 To: Joseph Wallis [Wallace]
[brother of Reuben Wallace]
From: David Crockett
May 26, 1834
1 19 To: Reuben Wallace
From: J. Cleves Short
1835
1 20 To: Reuben Wallace 1836
MS-92: Wallace Family Papers 12
Box File Description Date
From: A.H. Redfield
1 21 To: Reuben Wallace
From: M.B. Tatman
1836
1 22 To: Reuben Wallace
From: Thomas Wallace [brother]
1839-1841
1 23 To: Reuben Wallace
From: Thomas Wallace [nephew, son of Thomas
Wallace]
1840
1 24 To: Reuben Wallace
From: Jacob Wallace [son]
1844
1 25 To: Reuben Wallace
From: A.J. Lyda
1846
1 26 To: Jacob G. Wallace [son of Reuben Wallace]
From: C. M. Holliday
Jun. 22, 1846
1 27 To: Reuben Wallace
From: James Parker Wallace [son]
Undated
Series II: Joseph Collins (J.C.) Wallace
Subseries II-A: Documents
1 28 J.C. Wallace Clippings Scrapbook 1820-1860
1 29 Receipts and Disbursements from Jacob Hull Estate,
J.C. Wallace, administrator
1840-1868
1 30 Deeds 1852-1903
1 31 Receipts 1855-1896
1 32 Guardianship of Webster Quick 1857-1899
1 33 Rent and Recipe Journal 1860s
1 34 Sale bill for estate of James Lattourrette Dec. 21, 1877
1 35 Financial Records 1877-1906
1 36 Account Books 1889-1902
1 37 William Lamme Farm 1893
1 38 Checks and Bank Receipts, Mary Narcissus Smith
Wallace [wife of J.C.Wallace]
1899-1902
1 39 Freight Receipt for Fred Wallace [son of J.C. and
Mary N.S. Wallace]
Dec. 5, 1904
Subseries II-B: Correspondence
2 1 To: Family and Friends
From: Mary N.S. Wallace
184[?]-1888,
Undated
2 2 To: J.C. Wallace [son of Reuben Wallace]
From: Reuben Wallace [cousin in Missouri]
1870
MS-92: Wallace Family Papers 13
Box File Description Date
2 3 To: Aunt Nancy Wallace
From: Fred S. Wallace [son of J.C. and Mary Wallace]
1879
2 4 To: Mary N.S. Wallace
From: Relatives and Friends
1882-1896
2 5 To: Joseph C. and Mary N.S. Wallace
From: William C. Wallace [son]
1883-1903
2 6 To: Joseph C. Wallace
From: J.B. McQueen, C.C. Stephens
1892-1893
2 7 To: Mary N.S. Wallace
From: Relatives and Friends
1897
2 8 To: Fred Wallace [son of J.C. and Mary Wallace]
From: Oscar T. Martin
Jan. 11, 1897
2 9 To: Mary N.S. Wallace
From: Fred Wallace [son] [copies]
1898
2 10 To: Joseph Wallace
From: Fred Wallace [son] [copy]
Jul. 1898
2 11 To: Mary N.S. Wallace
From: Relatives and Friends
1898-1902
2 12 Robert Burns Wallace notes
[grandson of J.C. and Mary N.S. Wallace]
1914, 1938
Series III: Joseph W. Smith/ Elizabeth Churchman Sweet
Subseries III-A: James Smith Documents
2 13 Land Papers of James Smith 1812
2 14 Wills of James and Sarah Smith 1841, 1848
Subseries III-B: Joseph Wilson Smith
Documents
2 15 Items certified by Joseph W. Smith Undated
2 16 Diary of Rev. Joseph Smith, Urbana, OH [scattered],
with handwritten transcription and notes completed by
Milly Wallace
1828-1832
2 17 Certificates and religious materials for J.W. Smith 1838-1862
2 18 Certificates for Deacon and Elder status for J.W.
Smith
1838, 1840
2 19 Land deed Sep. 18, 1849
2 20 Receipts 1850-1886
2 21 Promissory notes and agreements 1854-1884
2 22 Bills and Invoices 1855-1880
2 23 Financial settlements 1857-1859
MS-92: Wallace Family Papers 14
Box File Description Date
2 24 Notes and agreements concerning building a cistern on
Joseph W. Smith’s farm (west of Urbana, OH)
1857-1859
2 25 Real estate transactions and assessments 1858-1900
2 26 Sheriff’s deed to Joseph W. Smith 1864
2 27 Wood measurer’s certificates 1869
2 28 Oak Dale cemetery deed for Joseph W. Smith May 14, 1869
2 29 Real estate transactions concerning Columbus and
Northwestern Railway and J.W. Smith
187[?]
2 30 Invitations for Joseph W. Smith 1874-1884
3 1 Items concerning Joseph W. Smith Farm 1878
3 2 Bank account 1878-1880
3 3 J.W. Smith memorial card 1890
3 4 Estate of Joseph W. Smith, including obituary 1890-1900
3 5 Tax documents, Urbana, OH 1891-1899
Subseries III-C: Joseph Wilson Smith Correspondence
3 6 To: Rev. Joseph W. Smith
From: James Smith
Aug. 17, 1839
3 7 To: Rev. Thomas Ward
From: Joseph W. Smith
Jan. 10-11, 1844
3 8 To: William M. Smith
From: Paulina Ann Smith [mother]
Note: contains account of the death of B.F. Smith
[father]
1850
3 9 To: Elizabeth C. Smith
From: J.W. Smith
Jun. 5, 1850
3 10 To: Rev. Joseph W. Smith
From: William C. Hadley
1851-1876
3 11 To: Joseph and Elizabeth Smith
From: Family and Friends
1857-1890
3 12 To: Rev. Joseph Smith
From: Louis F. Green
1858
3 13 To: Brethren
From: Joseph W. Smith
Feb. 1, 1858
3 14 To: Joseph W. Smith
From: Gould Johnson
May 11, 1860
3 15 To: Joseph W. Smith
From: Charles Ells
May 22, 1860
3 16 To: Joseph W. Smith
From: L.W. Smith
Apr. 5, 1862
3 17 To: Rev. Joseph W. Smith 1867-1868
MS-92: Wallace Family Papers 15
Box File Description Date
From: William C. Lacock
3 18 To: Joseph Smith and Elizabeth Churchman Sweet
Smith
From: Anna Marie Lewis [daughter] and Minnie
[Mary V., granddaughter]
1868, 1884-1886
3 19 To: Rev. Joseph W. Smith
From: John M. Sullivan
1868-1870
3 20 To: Joseph W. Smith
From: H.M. Little
1869-1876
3 21 To: Rev. Joseph W. Smith
From: W. Simmons; From: George Garrison
1870, 1871
3 22 To: Joseph W. Smith
From: The Women of the Wallen St. Mission
1870
3 23 To: Joseph W. Smith
From: L.C. Allison
Feb.-Mar. 1876
3 24 To: Joseph W. Smith
From: John H. Greene
1876
3 25 To: Joseph W. Smith
From: J.N. Headington
1877
3 26 To: J.W. Smith
From: Edward C. Young
Aug. 15, 1884
3 27 Correspondence concerning J.W. Smith,
From: D.W. Broadbeck
Oct. 8, 1884
3 28 To: Joseph W. Smith
From: B. Johnson
Mar. 25, 1888
3 29 To: Rev. Joseph W. Smith
From: L.J. Neer
Oct. 10, [?]
3 30 Correspondence to J.W. Smith Undated
Subseries III-D: Sweet Documents
3 31 Indentures concerning Benjamin Sweet 1830-1832
3 32 Letter from Ann Marie and Oak Dale cemetery deed
for Mary Ann Sweet
Mar. 20, 1846;
May 13, 1863
Series IV: William C. Hadley
Subseries IV-A: Documents
3 33 Memorandum of William Hadley’s letters Undated
3 34 Land Sale, Estate of William Hadley Nov. 14, 1856
MS-92: Wallace Family Papers 16
Box File Description Date
Subseries IV-B: Correspondence
3 35 To: Elizabeth Churchman Sweet Smith
From: William C. Hadley
Aug. 13, 1854
3 36 To: Mary N. Smith (Wallace)
From: William Hadley
Jul. 20, 1855
3 37 To: Friends and Family
From: Sarah A. Hadley
1857, 1883-1885
3 38 To: Sallie [Sarah Smith Hadley]
From: William C. Hadley
1866-1868
3 39 To: Gene Hadley
From: Minnie Hadley
Jul. 9, 1885
3 40 To: W.C. Hadley, Sarah Smith Hadley, and Gene
Hadley
From: M.V. [Minnie] Hadley
1885-1903
3 41 To: Sarah Hadley [mother]
From: Eugene (Gene) Hadley [son]
Feb. 8, 1893
3 42 To: Frank Taylor
From: E.S. Hadley
Undated
Series V: Benjamin F. Wallace
Subseries V-A: Documents
3 43 Deeds 1860, 1863, 1893
3 44 Wedding Announcement, Ida Wallace and Meigs
Crouse
Jun. 17, 1875
3 45 Anna E. Barr Wallace Autograph Memory Album 1853-1879
3 46 Portrait order and cards 1895
3 47 Correspondence from B.F. Wallace to C.S. Forgy 1897
Subseries V-B: Ida Wallace Crouse
Correspondence
4 1 To: Ma and Pa [Benjamin and Anna Wallace]
From: Ida Wallace Crouse
Undated
4 2 To: Ma and Pa [Benjamin and Anna Wallace]
From: Ida Wallace Crouse
1884-1889
4 3 To: Ida Wallace Crouse
From: Family
1888-1889
4 4 To: Meigs Crouse
From: Ida Wallace Crouse
Apr.-Oct. 1889
4 5 To: Meigs Crouse Jul.-Oct. 1889
MS-92: Wallace Family Papers 17
Box File Description Date
From: Ida Wallace Crouse
4 6 To: Ma and Pa [Benjamin and Anna Wallace]
From: Ida Wallace Crouse
1894-1898
4 7 To: Mrs. Wallace
From: Alecia
Mar. 24, 1898
4 8 To: Fred and Lettie
From: Ida Wallace Crouse [transcriptions]
1931, 1933
Subseries V-C: Anna Crouse
Correspondence
4 9 To: Anna Crouse
From: Family and Friends
1889, 1898
4 10 To: Papa and Mama [Meigs and Ida Wallace Crouse]
From: Anna Marie Crouse
1889
4 11 To: Grandma
From: Anna Marie Crouse
Jun. 10, 1898
Series VI: William Collins (W.C.) Wallace
Subseries VI-A: Documents
4 12 Grace Wise [Wallace] scrapbook
[Located in Box 75, File 2]
Undated
4 13 School records 1875, 1885-1886
4 14 High school diploma, Grace Wise [Wallace]
[Located in Box 75, File 3]
Apr. 1888
4 15 Union Central Life Insurance Company 1893-1928
4 16 Marriage announcement of W.C. Wallace and Grace
Wise
Jun. 9, 1896
4 17 Surveyor’s plat of W.C. Wallace land Sep. 6-7, 1901
4 18 Deed for cemetery lot, W.C. Wallace, New Carlisle
Cemetery
Nov. 14, 1902
4 19 Deeds 1903, 1906, 1914
4 20 Thoroughbred Heifers record 1905
4 21 Budd Dairy statements 1915
4 22 Automobile papers 1919, 1926
4 23 Assignment of deputy, W.C. Wallace Sep. 14, 1937
4 24 List of stockholders in the Valley Grain Co. Undated
4 25 Brass badge, W.C. Wallace “W” Medway, “O” Undated
MS-92: Wallace Family Papers 18
Box File Description Date
Subseries VI-B: Financial Records
4 26 Account Book [after J.C.’s death] 1890-1892
4 27 Account Book 1898-1906
4 28 Account Book 1906-1907
4 29 Account Book, Grace Wise Wallace 1920
4 30 Account Book 1927
4 31 Bank account book 1890-1896
4 32 Bills to W.C. Wallace 1892-1901
4 33 Receipts of W.C. Wallace 1894-1903
4 34 Financial papers Undated
4 35 Financial papers 1890-1891
4 36 Financial papers 1892
4 37 Financial papers 1893
4 38 Financial papers 1894
4 39 Financial papers 1895
4 40 Financial papers 1896
4 41 Financial papers 1897
5 1 Financial papers 1898
5 2 Financial papers 1899
5 3 Financial papers 1900
5 4 Financial papers 1901
5 5 Financial papers 1902
5 6 Financial papers 1903-1905
5 7 Financial papers 1906-1909
5 8 Financial papers 1910
5 9 Financial papers 1911
5 10 Financial papers 1912
5 11 Financial papers 1913
5 12 Financial papers 1914-1915
5 13 Financial papers 1916
5 14 Financial papers 1917
5 15 Financial papers 1918-1919
6 1 Financial papers 1920-1922
6 2 Financial papers 1923-1926
6 3 Financial papers 1927-1929
6 4 Financial papers 1930
6 5 Financial papers 1931-1933
6 6 Financial papers 1934-1935
6 7 Financial papers 1936-1937
6 8 Financial papers 1938-1939
MS-92: Wallace Family Papers 19
Box File Description Date
6 9 Financial papers 1940
6 10 Financial papers 1957
6 11 Grace Wise Wallace Household Account Book 1913
6 12 Schedule of farm income and expenses 1921
Subseries VI-C: Correspondence
6 13 To: W.C. Wallace
From: Family and Friends
1881-1888
6 14 To: W.C. Wallace
From: Mary N. Smith Wallace and Joseph C. Wallace
[parents]
1883-1901
6 15 To: W.C. Wallace
From: Emma McClain
1884-1890
6 16 To: William Wallace
From: Frank and Mary V. [Minnie Hadley] Taylor
[cousins]
1885-1897
6 17 To: W.C. Wallace
From: W.S. Taylor
1886-1889
6 18 To: W.C. Wallace
From: Effie Forgy
Jul. 10, 1889
6 19 To: W.C. Wallace
From: Carrie Stafford
Sep. 26, 1889
6 20 To: W.C. Wallace
From: Bertha Lamme
1890-1894
6 21 To: William C. Wallace
From: Family and Friends
1890-1899
7 1 To: Grace Wise [Wallace]
From: William Wallace
1896
7 2 To: Grace Wise Wallace
From: Family and Friends
1901-1919
7 3 To: William Wallace
From: Frank and Mary V. [Minnie Hadley] Taylor
[cousin]
1901-1920
7 4 To: W.C. and Grace Wallace
From: Family and Friends
1902-1908
7 5 To: Frank and Minnie [Mary V. Hadley] Taylor
[cousins]
From: Family and Friends
1903-1933
7 6 To: W.C. and Grace Wallace
From: Family and Friends
1912-1929
7 7 To: Grace Wise Wallace 1920-1930
MS-92: Wallace Family Papers 20
Box File Description Date
From: Family and Friends
7 8 To: William Wallace
From: Frank and Mary V. [Minnie Hadley] Taylor
[cousins]
1930-1939
7 9 To: W.C. and Grace Wallace
From: Family and Friends
1930-1938
Subseries VI-D: Journals
7 10 Notepad, Grace Wise Wallace Undated
7 11 Diary, Florida Trip, W.C. Wallace 1884
7 12 Journal, W.C. Wallace 1892
7 13 Journal, W.C. Wallace May 1, 1894-1895
8 1 Journal, W.C. Wallace 1897
8 2 Journal, W.C. Wallace 1903
8 3 Journal, W.C. Wallace 1904
8 4 Leather Notebook, W.C. Wallace 1908
8 5 Journal, W.C. Wallace 1909
8 6 Journal, W.C. Wallace 1912
8 7 Journal, W.C. Wallace 1917
8 8 Journal, W.C. Wallace 1920
8 9 Journal, W.C. Wallace 1921
8 10 Journal, W.C. Wallace 1922
Subseries VI-E: Fred Wallace
8 11 School Items 1887, 1892
8 12 To: Fred Wallace
From: W.C. Wallace and others
1887, 1894, 1904
8 13 To: W.C. Wallace
From: Fred Wallace
1898, 1900, 1920
8 14 To: Mrs. Fred S. [Lettie] Wallace
From: Thomas R. Wallace
Undated
Series VII: William Wise
Subseries VII-A: Documents
9 1 Administrative deed from William Wise, concerning
estate of George Musselman
Apr. 6, 1875
9 2 Essay by Grace Wise [Wallace], “Yesterday, Today ,
and Tomorrow”
Apr. 1888
MS-92: Wallace Family Papers 21
Box File Description Date
9 3 Prophecy of the Class of 1888, Olive Branch High
School, written by Grace Wise [Wallace]
May 17, 1888
Subseries VII-B: Correspondence3
9 4 To: Mattie McKinney [Wise]
From: William McKinney [cousin]
Note: Civil War letters
Undated
9 5 To: Mattie McKinney [Wise]
From: William M. McKinney [cousin]
Note: Civil War letters
1861
9 6 To: Mattie McKinney [Wise]
From: William M. McKinney [cousin]
Note: Civil War letters
Jan.-Apr. 1862
9 7 To: Mattie McKinney [Wise]
From: William M. McKinney [cousin]
Note: Civil War letters
May-Dec. 1862
9 8 To: Mattie McKinney [Wise]
From: William M. McKinney [cousin]
Note: Civil War letters
1863
9 9 To: Mattie McKinney [Wise]
From: Relatives
1864
9 10 To: William Wise
From: R.S. Aston
Dec. 22, 1891
9 11 To: C.B. Wallace
From: William Wise
Jun. 29, 1892
9 12 To: William and Martha Wise
From: Roscoe Wise [son]
1898-1899
9 13 To: Martha [Mattie] McKinney Wise
From: Cousins and Relatives
1900-1919
9 14 To: William and Martha Wise
From: Family and Friends
1903-1930
9 15 To: Mattie McKinney Wise
From: Cora Wise [daughter-in-law]
Feb. 1915
Subseries VII-C: Roscoe Wise
9 16 School Records 1886-1888
9 17 Account Books 1892, 1896-1897
9 18 Wedding Announcement Oct. 5, 1905
3 Some of William M. McKinney’s Civil War correspondence from Series VII can be viewed online in
Wright State University’s Campus Online Repository (CORE Scholar):
http://corescholar.libraries.wright.edu/special_ms92_correspond/.
MS-92: Wallace Family Papers 22
Box File Description Date
Subseries VII-D: Articles of Agreement
10 1 Articles of agreement between Cormeny Bitzer and
Andrew J. Kesler
Oct. 1, 1870
10 2 Articles of agreement between Jacob G. Burns and
John Dodson, William Wise witness
Sep. 22, 1871
10 3 Articles of agreement between Samuel Brosey and
Henry Russell
Nov. 1, 1871
10 4 Articles of agreement between Abram B. Miller and
Samuel Brosey, William Wise witness
Nov. 6, 1871
10 5 Articles of agreement between Dr. J.C. Barr and Dr.
William Stoneberger, William Wise witness
Nov. 20, 1871
10 6 Articles of agreement between J.M. Forgy and John
Howett, William Wise witness
Apr. 5, 1872
10 7 Articles of agreement between Amos B. Harnish and
Jonathan Keafauver
Feb. 21, 1873
10 8 Articles of agreement between Henry C. Miller and
Mrs. Anna Miller, William Wise witness
Oct. 13, 1873
10 9 Articles of agreement between Henry Russell and
John Trout
Jan. 2, 1874
10 10 Articles of agreement between Joel F. Forgy,
Guardian of David and Anna Musselman, and Peter
Howet
Mar. 2, 1874
10 11 Articles of agreement between Elisabeth Herman and
J.M. Clark, William Wise witness
Sep. 13, 1874
10 12 Articles of agreement between Joseph Aston and
Daniel Welty, William Wise witness
May 8, 1875
10 13 Articles of agreement between D.R. Doner and
William Kuhns, William Wise witness
Feb. 21, 1876
10 14 Articles of agreement between Thomas Brown and
Joseph Herr
Dec. 19, 1876
10 15 Lease agreement between Robert Lattourette for heirs
of J.W. Lattourette, deceased, to David Morris,
William Wise witness
Jul. 22, 1878
10 16 Articles of agreement between Lewis M. Shaffer and
Isaac J. Burns
Dec. 12, 1878
10 17 Articles of agreement between Henry Steepleton and
James Wise
Mar. 23, 1881
10 18 Articles of agreement between Martin Kline and
Frederick G. Muma, William Wise witness
Oct. 8, 1881
10 19 Articles of agreement between Allen Harman and
George Peoples, William Wise witness
Jan. 21, 1882
10 20 Articles of agreement between Benjamin F. Rohrer Aug. 6, 1883
MS-92: Wallace Family Papers 23
Box File Description Date
and Michael F. Styres, William Wise witness
10 21 Articles of agreement between Thomas Brown and
John Rathfour, William Wise witness
Dec. 21, 1883
10 22 Articles of agreement between Elias Kline and Jacob
Mumma
Sep. 17, 1885
10 23 Articles of agreement between John D. Swarthy and
Philip B. Brehm, William Wise witness
Feb. 16, 1886
10 24 Articles of agreement between James B. Shartle,
Charles H. Shartle, and E.C. Shartle and Benjamin F.
Shartle, William Wise witness
Apr. 2, 1887
10 25 Articles of agreement between Adam Shaffer and
Barbara Shaffer and John Thumb
Jan. 4, 1889
10 26 Articles of agreement between Gideon Shaffer and
Mary J. Thornton, William Wise witness
Apr. 2, 1889
10 27 Articles of agreement between Francis M. Neff and
Jacob Brosey, William Wise witness
Jan. 21, 1890
10 28 Articles of agreement between Francis M. Neff and
Christian Koehel, William Wise witness
Jan. 21, 1890
10 29 Articles of agreement between David B. Harnish and
Sarah Harnish and Charles W. Sadgebury
Jun. 16, 1890
10 30 Lease Agreement between David Harnish and
Christian Steffin
Feb. 26, 1891
10 31 Articles of agreement between Adam Shaffer and
Barbara Shaffer and George Bingaman
Mar. 12, 1891
10 32 Articles of agreement between Adam Shaffer and
Barbara Shaffer and James Sadgebury
Mar. 12, 1891
10 33 Articles of agreement between Adam Shaffer and
Barbara Shaffer and Albert Trout
Mar. 12, 1891
10 34 Articles of agreement between Eliza Rohrer and Harry
Kline, William Wise – Justice of the Peace
Aug. 4, 1891
10 35 Articles of agreement between J.A. Kline and John F.
Harnish, William Wise witness
Mar. 26, 1892
10 36 Memorandum of articles of agreement between James
L. Wise and Henry Steepleton
May 1893
10 37 Articles of agreement between David Harnish and
William Argabright
Aug. 9, 1894
10 38 Articles of agreement between David Harnish and
Perry Darding
Mar. 13, 1897
10 39 Articles of agreement between David Harnish and
Willis S. Riley
Oct. 15, 1898
10 40 Lease agreement between William Shaffer and N.J.
Dunkle, William Wise – Justice of the Peace
Dec. 30, 1898
10 41 Articles of agreement between David Harnish and
William H. Weaver
Aug. 28, 1899
MS-92: Wallace Family Papers 24
Box File Description Date
10 42 Articles of agreement between Sarah B. Harnish and
Arthur Kelsey
Sep. 2, 1900
10 43 Articles of agreement between David Harnish and
Jacob Stickel
Aug. 22, 1901
10 44 Articles of agreement between Sarah Harnish and [?]
Shields
Sep. 19, 1901
10 45 Articles of agreement between Geroge Kindig and
Joseph Reeder
Dec. 5, 1901
10 46 Articles of agreement between David Harnish and
Cornelius Studebaker
Aug. 9, 1902
10 47 Articles of agreement between Henry M. Huber and
Frank Strohrn
Apr. 19, 1904
10 48 Articles of agreement between David Harnish and
John Yowler
Aug. 3, 1904
10 49 Articles of agreement between David Harnish and
H.O. McCann
Aug. 15, 1904
10 50 Articles of agreement between David Harnish and
Frank C. Creighton
Oct. 12, 1905
10 51 Articles of agreement between Henry M. Huber and
Stephen C. Funderburgh, William Wise witness
Mar. 10, 1914
10 52 Articles of agreement between John Peoples and
Henry Burns
[1917]
Series VIII: Roscoe “Dick” Wallace
Subseries VIII-A: Documents
11 1 Children’s books Undated
11 2 Report cards and school papers 1904-1916
11 3 IOU’s and business card 1917, Undated
11 4 Date book/diary 1918
11 5 Marriage announcement, Roscoe Wallace and Minona
Bauer
Jun. 15, 1924
11 6 Wheat chattel mortgage, W.C. Wallace estate 1940
Subseries VIII-B: Correspondence
11 7 To: Dick Wallace
From: Fred Forgy
Dec. 25, 1916
11 8 To: Dick Wallace
From: Family and Friends
1913-1917,
Undated
11 9 To: The “Boys” [Dick and Don Wallace, Ohio State
University years]
1916-1921
MS-92: Wallace Family Papers 25
Box File Description Date
From: W.C. and Grace Wallace [father and mother]
11 10 To: Don M. Wallace [brother]
From: Dick Wallace
1916-1925
11 11 To: Roscoe Wallace
From: Raymond Gauch, Equitable Life Insurance
Aug. 8, 1922
11 12 To: Don M. Wallace [brother]
From: Dick Wallace
1926-1933,
Undated
11 13 To: Dick and Minona Wallace
From W.C. and Grace Wallace [father and mother]
1921-1929
11 14 To: W.C. Wallace
From: Minona and Dick Wallace
1931, Undated
11 15 To: Dick Wallace
From: Don Wallace [brother]
1940, Undated
Series IX: Anna E. Wallace
Subseries IX-A: Documents
11 16 Will of Anna E. Wiley, with bequest to Anne Wallace Aug. 16, 1912
11 17 Commencement program May 16, 1922
11 18 Ohio teacher’s oath Aug. 31, 1923
11 19 School expense notes, salary 1926-1927, 1960-
1962
Subseries IX-B: Correspondence
11 20 To: Anna Elizabeth “Betty” Wallace
From: Family and Friends
1905-1960,
Undated
11 21 To: Anna E. Wallace [Betty]
From: Don M. Wallace [brother]
1916-1929
11 22 To: Anna Wallace
From: State Teachers Retirement System of Ohio
1955-1963
11 23 To: Anna “Betty” Wallace
From: Family and Friends
1964-1978
Series X: Donald McKinney Wallace
Subseries X-A: Personal
12 1 Report cards 1904-1915
12 2 School essays Undated
12 3 School certificates
[Located in Box 75, File 4]
1911, Undated
MS-92: Wallace Family Papers 26
Box File Description Date
12 4 Basketball score book, Olive Branch 1914-1915
12 5 Olive Branch High School diploma
[Located in: Box 75, File 4]
May 26, 1915
12 6 Olive Branch High School commencement May 26, 1915
12 7 Ohio State University papers 1915-1917
12 8 Clark County graduation certificate
[Located in Box 75, File 4]
Jun. 10, 1917
12 9 World War I materials
(available online in CORE Scholar)
1918-1919
12 10 Diaries [including World War I experiences]
(available online in CORE Scholar)
1918-1919
12 11 Account Book 1920-1922
12 12 Acacia Fraternity 1921-1929
12 13 “Tests of Power Required by Wood Auger-bits,”
Thesis for Bachelor of Mechanical Engineering
Degree, Ohio State University
1922
12 14 Ohio State University papers 1922-1929
12 15 Ohio State University football memorabilia Undated
12 16 Engineers Inspection trip report May 1, 1922
12 17 Ohio State University commencement
[Located in Box 75, File 4]
Jun. 1922
13 1 Ohio State University commencement Jun. 1923
13 2 Upson Company employment letter Dec. 10, 1931
13 3 Résumé Circa 1933
13 4 “Official Pictures of A Century of Progress
Exposition,” World’s Fair, Chicago, IL
1933
13 5 World War II family ration books 1942-1945
13 6 World War II, Wright Field and service documents 1943-1966
13 7 Certificates (Air Force, OSU, Farm Bureau) 1963, 1972,
Undated
13 8 Don and Milly Wallace will information 1952-1960
13 9 Travel documents 1972-1973
13 10 Death certificate and obituary, D.M. Wallace Nov. 27, 1975
13 11 Presidential Memorial 1975
13 12 Grooming kit Undated
13 13 Masonic Fifty-year Award Undated
Subseries X-B: Milly K. Wallace
13 14 Pioneer Days Museum pamphlet, Fort Totten, North
Dakota
Undated
13 15 School papers Undated
MS-92: Wallace Family Papers 27
Box File Description Date
13 16 Paper, “Early Schools in Benson City” Undated
13 17 High school grammar paper Undated
13 18 Papers on wheat industry Undated
13 19 World maps Undated
13 20 Botany notebook Undated
13 21 Botany II notebook Undated
13 22 Newspaper clippings concerning family (copied) 1894-1973,
Undated
14 1 Scrapbook 1909-1910
15 1 Songbook and lyrics 1913
15 2 School Awards and Diploma, Oberon School District,
Minnewaukan, North Dakota
[Located in Box 75, File 5]
May 29, 1917
15 3 High School paper on Class Motto 1920
15 4 High School commencement Jun. 24, 1920
15 5 The Blizzard, State Normal School, Valley City, North
Dakota
1921
15 6 Scrapbook Album, State Normal School, Valley City,
North Dakota
1921
15 7 Agricultural lessons, State Teachers College, Valley
City, North Dakota
Jun. 1922
15 8 Hand-drawn and printed art collection, Minnewaukan,
North Dakota
1923, Undated
15 9 Artwork by Milly Kiblinger 1923-1924,
Undated
15 10 North Dakota Education Association program Oct. 13-15, 1927
15 11 Account Book 1930-1931
15 12 Physical Education Exhibition, Woodrow Wilson
School, Milly Kiblinger, Director
1932, 1934
15 13 Receipts and business letters 1932-1991
15 14 Marriage Record, D.M. Wallace and Milly Bell
Kiblinger
Dec. 6, 1934
15 15 Inventory, slides, and wallpaper sample of Wallace
family home
1934, 1974-1986,
Undated
15 16 Red Scrapbook items (clippings and obituaries) 1940-1946
15 17 Farm letters 1946-1976,
Undated
16 1 Notes on Expenses 1954-1984,
Undated
16 2 University of Dayton commencement, Alumni 1959, 1984
MS-92: Wallace Family Papers 28
Box File Description Date
recognition
16 3 Account Book 1963-1978
16 4 China Trip, notes and journal 1978
16 5 Passport 1979
16 6 Family stories and history Feb. 1980,
Undated
16 7 Poems and papers Undated
16 8 Miscellaneous notes Undated
16 9 Paper: “Genealogy IS My Hobby” Undated
Subseries X-C: Business
16 10 Collected business cards Undated
16 11 Notes and records Undated
17 1 Postcard album, business advertisements Undated
17 2 Article: “Frenzied Finance: The Story of
Amalgamated”
1904
17 3 Membership and association cards 1919-1924
18 1 Business records 1913-1921
18 2 Armstrong Cork and Insulation Company 1921-1925
18 3 Upson Company materials 1922
18 4 Business records 1922-1923
18 5 Business records 1924
18 6 Business records 1925
18 7 Business records 1926
18 8 Business records 1927
18 9 Business records 1928
18 10 Business records 1929
19 1 Business records 1930-1934
19 2 Business records 1935-1939
19 3 Business records 1940-1949
19 4 Business records 1950-1966
19 5 Business records Undated
Subseries X-D: Financial
19 6 Account book 1915
19 7 Veteran’s Administration records 1919-1935
19 8 Life insurance records 1929-1946
19 9 Farm Bureau Automobile Insurance Company 1953
MS-92: Wallace Family Papers 29
Box File Description Date
19 10 Ohio Chattel mortgage 1954-1956
19 11 Grange Mutual Casualty Company 1954-1962
19 12 The Home Insurance Company 1957
19 13 Federal Land Bank of Louisville 1957-1965
19 14 Farm Credit Administration 1958
19 15 Clark County Farmers’ Mutual Protection and Aid
Society
1959-1967
19 16 Farm Bureau Mutual Fire Insurance 1959
19 17 Nationwide Mutual Fire Insurance Company 1959
19 18 Insurance record, Nancy Wallace’s accordion 1967-1968
20 1 Financial Records 1910
20 2 Financial Records 1915-1920
20 3 Financial Records 1921
20 4 Financial Records 1922
20 5 Financial Records 1923
20 6 Financial Records 1923-1924
20 7 Financial Records 1925
20 8 Financial Records 1926
20 9 Financial Records 1927
20 10 Financial Records 1928
20 11 Financial Records 1929
20 12 Financial Records 1930
20 13 Financial Records 1931
20 14 Financial Records 1933
20 15 Financial Records 1934
20 16 Financial Records 1934-1935
20 17 Financial Records 1935-1936
20 18 Financial Records 1937
20 19 Financial Records 1939
20 20 Financial Records 1940
20 21 Financial Records 1941
20 22 Financial Records 1942
21 1 Financial Records 1943
21 2 Financial Records – Bank Statements 1944
21 3 Financial Records – Other 1944
21 4 Financial Records 1944-1945
21 5 Financial Records 1945
21 6 Financial Records 1946
21 7 Financial Records 1947
21 8 Financial Records 1948
21 9 Financial Records 1949
MS-92: Wallace Family Papers 30
Box File Description Date
21 10 Financial Records 1950
21 11 Financial Records 1951
21 12 Financial Records 1952
21 13 Financial Records 1953
21 14 Financial Records 1954
21 15 Financial Records 1960s
21 16 Financial Records 1980s
21 17 Financial Records Undated
Subseries X-E: Correspondence
22 1 To: Donald M. Wallace
From: Grace Wallace [mother]
Undated
22 2 To: Donald M. Wallace
From: Family and Friends
1913-1917
22 3 To: Donald M. Wallace
From: Grace Wallace [mother]
1915-1916
22 4 To: Donald M. Wallace
From: Betty Wallace [sister]
1915-1926
22 5 To: W.C. and Grace Wallace [father and mother]
From: Donald M. and Roscoe W. (Dick) Wallace
[Ohio State years]
1916-1917
22 6 To: Donald M. Wallace
From: Grace Wallace [mother]
1917-1925
22 7 To: Grandma
From: Donald M. Wallace
Oct. 17, 1918
22 8 To: W.C. and Grace Wallace [father and mother]
From: Donald M. Wallace
[World War I letters]
1918-1919
22 9 To: Donald M. Wallace
From: Family and Friends
1918-1922
22 10 To: Donald M. and Milly K. Wallace
From: Letitia Wallace [wife of Fred Wallace]
1919-1945
22 11 To: W.C. and Grace Wallace [father and mother]
From: Donald M. Wallace
1920-1925
22 12 To: Milly Kiblinger Wallace
From: J.A. and Mamie Kiblinger [father and mother]
1920-1960
22 13 To: Donald M. Wallace
From: Dick [Roscoe W.] and Minona Wallace
1921-1933,
Undated
23 1 To: Donald M. Wallace
From: William Wise [grandfather]
1922-1923
23 2 To: Donald M. Wallace 1923-1925
MS-92: Wallace Family Papers 31
Box File Description Date
From: Family and Friends
23 3 To: Friends and Family
From: Donald M. Wallace
1925-1931
23 4 To: Donald M. Wallace
From: Grace Wallace [mother]
1926
23 5 To: Donald M. Wallace
From: Family and Friends
1926-1928
23 6 To: W.C. and Grace Wallace [father and mother]
From: Donald M. Wallace
1926-1929
23 7 To: Donald M. Wallace
From: Betty Wallace [sister]
1927
23 8 To: Donald M. Wallace
From: Grace Wallace [mother]
1927-1929
23 9 To: Donald M. Wallace
From: Betty Wallace [sister]
1928-1929, 1957,
Undated
23 10 To: Milly Kiblinger Wallace
From: Friends and Family
1928-1947
23 11 To: Donald M. Wallace
From: Friends and Family
1929-1930
24 1 To: Donald M. Wallace
From: Friends and Family
1931-1941
24 2 To: Donald M. Wallace
From: Milly Kiblinger
1934
24 3 To: Milly Kiblinger
From: Donald M. Wallace
1934
24 4 To: W.C. Wallace
From: Donald M. and Milly K. Wallace
1934-1935
24 5 To: Donald M. and Milly K. Wallace
From: W.C. Wallace
1934-1936
24 6 To: Frank and Minnie Taylor
From: Donald M. and Milly K. Wallace
Mar. 3, 1935
24 7 To: Milly Kiblinger Wallace
From: Mary Virginia “Minnie” Hadley Taylor
1936-1939
24 8 To: “Billy” [William C. Wallace, son of Don and
Milly Wallace]
From: “Granddad” [W.C. Wallace, father of Don M.
Wallace]
1936
24 9 Birth Correspondence 1936, 1946,
Undated
24 10 To: Milly Kiblinger Wallace
From: Donald M. Wallace
1936-1939
24 11 To: Donald M. Wallace
From: Milly Kiblinger Wallace
1937-1939
MS-92: Wallace Family Papers 32
Box File Description Date
24 12 To: Donald M. and Milly K. Wallace
From: Friends and Family
1938-1947
24 13 To: Milly Kiblinger Wallace
From: Grandma [Julia Parcells, mother of Mamie
Parcells Kilbinger]
1940, Undated
24 14 William Clark Wallace correspondence [son] 1941-1990
24 15 To: Milly Wallace
From: Lelah and Ellen [sisters]
1942-1991,
Undated
24 16 To: Milly Wallace
From: Minona Wallace
1943-1951,
Undated
24 17 To: Milly Wallace
From: Donald M. Wallace
1945-1947,
Undated
24 18 To: Donald M. Wallace
From: Milly Wallace
1945-1957,
Undated
24 19 Donald Kiblinger Wallace correspondence [son] 1945-1946, 1950,
1962
24 20 Nancy Lynn Wallace correspondence [daughter] 1946
24 21 Joseph Parcells Wallace correspondence [son] 1946-1947, 1972,
Undated
24 22 R. Hugh Wallace correspondence [son] 1946, 1973, 1981-
1991
24 23 To: Donald M. and Milly K. Wallace
From: Friends and Family
1949-1967
24 24 To: Donald M. and Milly K. Wallace
From: Friends and Family
1970-1989
25 1 To: Milly Kiblinger Wallace
From: Friends and Family
1990-1994
25 2 To: Donald M. Wallace
From: Family and Friends
Undated
25 3 To: Milly Kiblinger Wallace
From: Friends and Family
Undated
25 4 To: Mary
From: Milly Wallace
Undated
25 5 To: Milly Kiblinger Wallace
From: Grandchildren
Undated
Series XI: Kiblinger/Parcells
Subseries XI-A: Documents
25 6 Jacob Kiblinger Militia Record Dec. 28, 1783
25 7 Jacob Kiblinger Indenture Record Dec. 27, 1792
MS-92: Wallace Family Papers 33
Box File Description Date
25 8 Daniel Kiblinger Will Aug. 12, 1797
25 9 Jacob Kiblinger Deed, Champaign County, Ohio Jun. 18, 1814
25 10 Jacob Kiblinger Will Jan. 30, 1856
25 11 Jacob Kiblinger, Jr. Will Feb. 6, 1860
25 12 John Alpha Kiblinger Birth Record Mar. 4, 1880
25 13 Mary Linetta [Mamie] Parcells Birth Record Jan. 19, 1885
25 14 John Kiblinger obituary and hair [grandfather of J.A.
Kiblinger]
1894, Undated
25 15 Mamie Parcells School Records Undated
25 16 Marriage Record, John A. Kiblinger and Mamie L.
Parcells
Jan. 1, 1903
25 17 Birth Record, Milly Bell Kiblinger Apr. 3, 1903
25 18 Irvin S. Parcells, Appointment of Administrator, and
Distribution of Estate, including Mamie Kiblinger
Jan. 18, 1919
25 19 John Kiblinger, Agent – Henry Demarce case 1921
25 20 Sheriff’s Day Book 1924
25 21 John Kiblinger, Agent – Lamoreaux case 1924
25 22 John Kiblinger Tax Documents 1928-1958
25 23 John Kiblinger Financial Records 1939-1962
25 24 John Kiblinger Insurance Records 1945-1963
25 25 John Kiblinger Identification Cards 1946-1956
25 26 John Kiblinger Auction Posters and Miscellaneous
[Posters located in Box 75, File 6]
1951-1958,
Undated
25 27 Death Certificates – John A. and Mamie Kiblinger,
Lelah Kiblinger Marshall
1960, 1963, 1982
25 28 Memorials for John A. Kiblinger [Feb. 1963]
25 29 John A. Kiblinger Estate Papers 1963
Subseries XI-B: Correspondence
25 30 To: Mrs. E.W. Parcells [Julia Parcells]
From: Ray [Parcells]
1914
25 31 To: John A. Kiblinger
From: Family and Friends
1916, 1962,
Undated
25 32 To: Sylvanus Kiblinger [father]
From: John A. Kiblinger
1920, 1928
25 33 To: Mamie Parcells Kiblinger
From: Julia Parcells [mother]
1921, 1941
25 34 To: Mamie Parcells Kiblinger
From: Louis Parcells [brother]
1941-1944
25 35 To: Ellen Kiblinger [Mrs. Earl Jacet]
From: Uncle James and Aunt Zelma
Dec. 31, 1941
MS-92: Wallace Family Papers 34
Box File Description Date
Subseries XI-C: Jacot
25A 1 Autobiography of Ellen Kiblinger Jacot 1912-
25A 2 Complete military papers of Earl C. Jacot, Chief
Warrant Officer, 99th Field Artillery
Circa 1940 - 1995
Series XII: Donald Kiblinger Wallace
Subseries XII-A: Documents
26 1 FELS Institute Study 1937-1955
26 2 School records 1943-1952
26 3 War bond Jul. 1945
26 4 4-H programs on sheep breeding [1947-1952]
26 5 Scrapbook [loose items] 1947-1952
26 6 Newspaper clippings – Donald K. Wallace [1950s]
26 7 Tecumseh High School Scrapbook 1951-1955
26 8 Tecumseh High School records, programs, diploma 1952-1955
26 9 The Trail, Tecumseh High School Yearbook 1953
26 10 The Trail, Tecumseh High School Yearbook 1954
26 11 The Trail, Tecumseh High School Yearbook 1955
26A 1 Senior Year Scrapbook items 1945-1955
26A 2 Creative writings by Don Wallace 1955, Undated
26A 3 Book reviews by Don Wallace Undated
26A 4 School notes and papers Undated
26A 5 Short story and script, no author listed Undated
26A 6 Bank records 1955-1958
26A 7 Financial records 1955-1968
26A 8 Antioch University achievement examination 1955, 1957
26A 9 Antioch University course grades 1955-1959
26A 10 Antioch University scholarship award notifications 1955-1959
26A 11 Cleveland Clinic rotation materials 1956-1958
26A 12 Antioch University directories and handbook 1956-1960
26A 13 Antioch University papers 1956
26A 14 Antioch University Hall Monitor 1957
26A 15 Antioch University papers 1957
27 1 Antioch University papers 1958
27 2 Notebook, Collective Behavior course, Antioch
College
Summer 1958
27 3 Antioch University papers 1959
27 4 Antioch University commencement and certificate 1959-1966
MS-92: Wallace Family Papers 35
Box File Description Date
27 5 Ohio State University papers 1959-1960
27 6 Medical School acceptance letters 1959-1960
27 7 Antioch University senior paper 1960
27 8 Antioch University diploma Jun. 18, 1960
27 9 Work experience and résumés 1960, [1985]
27 10 Wright-Patterson Air Force Base guide 1960
27 11 Article: Garn, Stanley M., Christable G. Rohmann,
and Donald K. Wallace, “Association Between
Alternate Sequences of Hand-Wrist Ossification,”
The American Journal of Physical Anthropology
19(4): 361-364
Dec. 1961
27 12 Antioch University clippings and alumni reunion 1961, 1965
27 13 Western Reserve University 1965
27 14 Selective Service notification 1965-1966
27 15 University of Illinois Internship 1966
27 16 Certificate to practice medicine in Maryland 1966, 1979, 1981
27 17 International Certificate of Vaccination 1967-1972
27 18 Department of State Press Release on AID service to
Vietnam
May 1969
27 19 Military records 1971-1974
27 20 Meritorious Service Award 1971
28 1 Columbia Soccer Club clippings 1972-1976
28 2 Dept. of Health report, Prince George County,
Maryland
1973, 1975
28 3 Center for Disease Control Certificate, Training
Course for Control of Infections in Hospitals
1974
28 4 Dr. Stern’s Party Pulse Aug. 21, 1974
28 5 Resumes Circa 1976
28 6 Newspaper clippings, Prince George County, MD,
clinic debate
1977
28 7 Newspaper clippings, FELS Institute 50th anniversary Oct. 14, 1979
28 8 Community Service Award, United Way 1980
28 9 Department of the Army, Achievement medal 1988
28 10 Army achievement medal 1991
28 11 Farm sale 1999
28 12 Twenty-year service in the government award Jul. 8, 2000
28 13 Wallace farm settlement and agricultural easement
donation
2002, 2007
28 14 Newsletter: selected President of Medway Area
Historical Society
2006
MS-92: Wallace Family Papers 36
Box File Description Date
Subseries XII-B: Family
28 15 Recital program, Nancy Wallace [sister] May 5, 1957
28 16 Newspaper clippings and announcement for marriage
of Donald K. Wallace and Ellen Robertson
1963
28 17 Article on Joseph Wallace [brother], Keynotes
newsletter, Dayton Public Schools
Apr. 1976
28 18 Letter from Milly Wallace [mother] Jan. 28, 1985
28 19 “Memories of Grandpa on his 70th Birthday” 2007
Subseries XII-C: Ephemera
28 20 Woodburning by Donald K. Wallace c. 1947
28 21 Fair ribbons 1948-1953,
Undated
28 22 Leather pig Undated
28 23 Commemorative banner, Greek Soccer Team 1960-1961
28 24 Guest book, Farewell party as Health officer, Prince
George County, MD
1981
Subseries XII-D: Photographs
28 25 Class photograph of starting class, B-Division,
Antioch College
[Located in OS-2, File 7]
1955
28 26 Preventative medicine orientation, CLA-F3, US Army
Medical Field Service School, Fort Sam Houston, TX
[Located in OS-2, File 7]
Oct. 1969
29 1 Scrapbook, Farewell party as Health Officer, Prince
George County, MD
1981
29 2 Portraits Undated
29 3 Western Reserve University School of Medicine 1965
Subseries XII-E: Awards and Certificates
29 4 Appointment, Reserve Commissioned Officer 1965
29 5 National Board of Medical Examiners diploma 1966
29 6 Johns Hopkins University diploma 1966
29 7 Citation, Agency for International Development 1967
29 8 Certificates from Vietnam government 1967, 1972
29 9 Army Medical Field Service School diploma,
Certification in General Preventative Medicine
1969, 1970
MS-92: Wallace Family Papers 37
Box File Description Date
29 10 Army Commendation Medal certificate 1970
29 11 Bronze Star Medal certificate 1972
29 12 Army Certificate of Achievement 1972
29 13 Certificate of Appreciation, Maryland Dept. of
Health, and International Health Society certificate
1975-1976, 1977
29 14 Appointment as Reserve Commissioned Officer 1981
Subseries XII-F: Correspondence
30 1 Valentine cards to Donald K. Wallace from Olive
Branch classmates
[1947]
30 2 Letters to/from Donald K Wallace’s first girlfriend 1951
30 3 Congratulatory cards for high school graduation 1955
30 4 Antioch admission materials 1955
30 5 Letters home on entering Antioch Fall, 1955
30 6 Letters from Calvin (Cal) Triol 1956
30 7 Antioch Letters 1956-1957
30 8 Antioch Letters 1956-1957
30 9 Letters from Jerry Brumbaugh 1956-1959
30 10 Letters home from first co-op job (away from home,
Yellow Springs)
Early 1957
30 11 Letters from home 1957
30 12 Letters from Aunt Betty Wallace 1957
30 13 Letters from Calvin Triol 1957
30 14 Letters from Carol Matz of Cleveland City Hospital 1957-1959
30 15 Letters from family and the draft board 1958
30 16 Letters from Calvin Triol 1958
30 17 Antioch Letters 1958-1959
30 18 Letters from Jane Elder 1959
31 1 Letters and material from medical school application 1959-1960
31 2 Letters from friends 1959-1960
31 3 Letters from Cal Triol 1959-1960
31 4 Letters from home 1960
31 5 Letters from Aunt Betty Wallace 1960
31 6 Letters from family 1960-1961
31 7 Professional letters relating to the start of medical
school
Late 1961
31 8 Letters and cards from friends 1960
31 9 Letters from Tamara (Tammy) Guzik 1959-1961
31 10 Letters from Panke Mattox Early 1960
31 11 Letters from Panke Mattox while on Antioch
Education Abroad in Germany
Late 1960
MS-92: Wallace Family Papers 38
Box File Description Date
31 12 Letters from Panke Mattox while on Antioch
Education Abroad
Early 1961
31 13 Letters from friends Late 1960-1961
32 1 Letters from Carol Matz 1961
32 2 Letters from Cal Triol and in-law, Noel Guillloret 1961-1963
32 3 Letters from Judy Price 1962
32 4 Letters from Tamara (Guzik) Bliss 1961-1962
32 5 Letters and cards from Jerry Brumbaugh 1961-1962
32 6 Letters from Panke Mattox 1961-1962
32 7 Letters from siblings and cousins 1961-1963
32 8 Letters from Aunt Betty Wallace 1961-1963
32 9 Letters from Donald M. Wallace [father] 1961-1963
32 10 Letters from Milly K. Wallace [mother] 1961-1963
32 11 Letters from professional acquaintances 1961-1964
32 12 Letters from friends 1962
32 13 Letters from Alda Palmerini Fall 1962
32 14 Letters from Panke Mattox 1963
32 15 Letters from Cal and Jean Triol 1963-1964
32 16 Letters to Don and Ellen (Robertson) Wallace from
friends
1963-1964
32 17 Letters from Donald M. Wallace [father] 1963-1964
32 18 Letters 1964
32 19 Letters from Milly K. Wallace [mother] 1963-1964
33 1 Letters from the Triols 1965-1966
33 2 Letters to Don and Ellen Wallace from friends 1965-1966
33 3 Letters to Ellen Wallace from Von der Hydens and
Steere families
1965-1966
33 4 Letters and cards to Don and Ellen from the Robertson
family
1965-1966
33 5 Letters to Ellen (Robertson) Wallace 1965-1966
33 6 Letters to Don and Ellen Wallace from the Wallace
family
1965-1966
33 7 Letters to Don and Ellen Wallace from Don and Milly
Wallace
1965
33 8 Letters to Don and Ellen Wallace from the Robertson
family
Early 1965
33 9 Letters to Don and Ellen Wallace from the Robertson
family
Late 1965
33 10 Letters to Don and Ellen Wallace from the Robertson
family
1966
33 11 Letters from Aunt Betty Wallace 1964-1966
MS-92: Wallace Family Papers 39
Box File Description Date
33 12 Letters from siblings 1965-1966
Subseries XII-G: Journals
33 13 Journals 1956-1958, 1961
Series XIII: Photographs
Subseries XIII-A: Daguerreotypes, Tintypes, Ambrotypes
34 1 Reuben Wallace
(father of J.C. Wallace)
Daguerreotype
Undated
34 2 Nellie Mitchell
(third wife of Reuben Wallace)
Daguerreotype
Undated
34 3 William Clark Wallace
(boy)
Tintype
Undated
34 4 Joseph C. Wallace
Daguerreotype
Undated
34 5 William Clark Wallace
(small boy seated on chair next to table)
Ambrotype
Undated
34 6 Joseph C. Wallace
Ambrotype
Undated
34 7 Mary Narcissus Smith Wallace
(young woman, checkered dress with black bow,
white collar, long hair, seated, hand on chin)
Ambrotype
Undated
34 8 Young man and woman
(possibly Mary Narcissus Smith Wallace)
Small tintypes
Undated
34 9 Young woman
unidentified
Tintype
Undated
34 10 Joseph Wallace
Ambrotype
Undated
34 11 Woman and boy
unidentified
Ambrotype
Undated
34 12 Boy in quilted jacket, white collar
unidentified
Undated
MS-92: Wallace Family Papers 40
Box File Description Date
Daguerreotype
34 13 Man in white shirt and suspenders
Unidentified
Tintype (small)
Undated
34 14 Woman in polka-dot dress, hat, glasses drawn on top
of head
Unidentified
Tintype (large)
Undated
34 15 Man and woman dressed in black
Unidentified
Tintype (large)
Undated
34 16 Empty cased photo frame pieces Undated
Subseries XIII-B: Albums
35 1 Martha McKinney Wise Album
[Family names included are: Wise, McKinney,
Johnson, Combs, Armstrong, Layton, Howsare,
Stafford, Minnick]
1860s, Undated
35 2 Grandma and Grandpa Wise Album
[Family names included are: Taylor, Wagner, Forgy,
Lamme, McKinney, Wise, Johnson, Combs, Miller,
Hayes, Arthur, Bullock, Miranda, Julian]
1880-1895,
Undated
35 3 Mary Narcissus Smith Wallace album
[Family names included are: Welch, Smith, McKee,
Hadley, Lewis, Zook, Seegar]
Undated
36 1 Large brown family album
[Family names included are: Wallace, Wise, Grisso,
Dycke, Stafford, Hoy, Crouse, Hadley, McKinney,
Wise, Taylor, McClain, Garver, Lamme, Lewis]
1897, Undated
37 1 Red Velvet Album
[Family names included are: Wise, Mouk, Miranda,
Combs, Stafford, Frantz, Riegel, Miller, Taylor,
Donham, Scarff, Doner, Cox, Lamme, Kilheifer,
Heistand, Lohnes, Robinson, Shartle, Rinehart]
1888-1890,
Undated
38 1 Ida Wallace Crouse album
[Family names included are: Wallace, Crouse, Post,
Brown, Bartmiss, Baker, Carlisle, Burton, Hoy,
Kellenberger]
1863-1895,
Undated
MS-92: Wallace Family Papers 41
Box File Description Date
39 1 Martha McKinney Wise album
[Family names included are: Lamme, McKendree,
Mitchell]
Undated
39 2 Silver and black album
[Family names included are: Kiblinger, Armstrong,
Grube, Parcells, Hastings, Smith, Valliers]
1908-1957,
Undated
40 1 Kiblinger – Wallace Photo Album
Contains photos, newspaper clippings, postcards and
ephemera
ca. 1900-1960
41 Milly Kiblinger Wallace’s Brown Album
(loose materials)
41 1 Correspondence ca. 1900-1965
41 2 Photographs 1907-ca. 1980
41 3 Miscellaneous documents 1931, 1959
41 4 Dr. Josephine Stickelberger materials 1948
41 5 Newspaper clippings – family 1960-1979,
Undated
41 6 Obituaries and Memorials 1968-1975,
Undated
41 7 Rose Bowl ticket 1969
41 8 Newspaper clippings – miscellaneous 1974, 1981,
Undated
Subseries XIII-C: Photographs
42 1 Wallace Family (extended) Circa 1900-1970
42 2 Kiblinger 1860-1900
42 3 John Kiblinger and Albert Fox, sheepherding in
Wyoming
Circa 1900
42 4 Kiblinger 1900-1920
42 5 Kiblinger 1920-1940
42 6 Kiblinger 1940-1990
42 7 Parcells 1860-1975
43 1 Wallace Family (early) Circa 1840-1960
43 2 Wise Family Circa 1870-1930
43 3 Anne Elizabeth “Betty” Wallace Circa 1905-1913,
Undated
43 4 Don and Dick Wallace Circa 1897-1920
MS-92: Wallace Family Papers 42
Box File Description Date
44 1 Wallace home and farm Circa 1901-1979
44 2 Mt. Pleasant School, Bethel Township, Clark County,
Ohio
1890s
44 3 Olive Branch School, Clark County, Ohio Circa 1890-1923
44 4 Olive Branch Class Reunion, Anna Elizabeth Wallace 1922
44 5 Bethel Township one room schools 1982
44 6 Forgy Station Circa 1900
44 7 Medway Car Barn (Squire Wise) Undated
44 8 North Dakota/South Dakota Circa 1910-1942
44 9 Ft. Totten, North Dakota, and Native Americans 1919-1939, 1982
44 10 Trips: Niagara Falls, Pike’s Peak 1915, 1930
44 11 Ohio Flood 1937
44 12 Farm animals and buildings 1908-1942,
undated
44 13 Miscellaneous places Undated
44 14 Unidentified people Undated
45 1 Donald M. Wallace, Ohio State 1917
45 2 Donald M. Wallace, World War I (some online)
[2 Photographs located in OS-2, File 7]
1918
45 3 Donald M. Wallace, Acacia Fraternity Circa 1920s
45 4 Donald M. Wallace 1922-1965
45 5 Milly Kiblinger Wallace 1922-1990
45 6 Donald K. and Roscoe “Dick” Wallace 1934-1974
46 Wallace Family miscellaneous photos 1900-1951
47 Wallace Family miscellaneous photos 1951-1974
48 Wallace Family miscellaneous photos 1954 - 1967
49 Wallace Family miscellaneous photos 1974-1993
50 1 Heirlooms/furnishings Circa 1979-1982
50 2 Christmas cards Circa 1930-1986
50 3 Tombstones Undated
50 4 Individual portraits Circa 1950-1985
50 5 Jacot family 1972-1981
51 1 Brenner Undated
51 2 Armstrong Undated
51 3 Baker 1935
51 4 Black Undated
MS-92: Wallace Family Papers 43
Box File Description Date
51 5 Brosey 1915-1916
51 6 Brownshield 1939
51 7 Cozens Undated
51 8 Crouse Undated
51 9 DeLong Undated
51 10 Detrick Undated
51 11 Dickey 1968
51 12 Dryden Undated
51 13 Forgy 1899, undated
51 14 Grube Undated
51 15 Hadley Undated
51 16 Hart 1934
51 17 Hartman Undated
51 18 Heller Undated
51 19 Jacot 1934, 1962
51 20 Kizer 1935-1046, 1982,
undated
51 21 Mahany 1936-1980s,
undated
51 22 McKinney Undated
51 23 Morris 1955
51 24 Newman Undated
51 25 Olson 1921
51 26 Parcells Circa 1926,
undated
51 27 Roberts Undated
51 28 Small 1935, undated
51 29 Smith (including Mary Narcissus Smith Wallace) 1988, undated
51 30 Sise Undated
51 31 Spicer 1862, 1905,
undated
51 32 Stanley Undated
51 33 Taylor Undated
51 34 Weaver Undated
51 35 Wiley Undated
51 36 Wydman 1909
51 37 Unidentified cabinet cards and photographs
[from desk of Anna Elizabeth “Betty” Wallace]
Circa 1880 - 1910
Subseries XIII-D: Other Materials
Negatives
52 1- Unidentified people Undated
MS-92: Wallace Family Papers 44
Box File Description Date
50
52 51-
63
Unidentified Undated
52 64-
72
Wallace farmhouse, miscellaneous farms Undated
52 73 Watermill Undated
52 74 Riverboat Undated
52 75 Flint Ridge State Memorial sign Undated
52 76-
78
Lane Undated
52 79 First Bethel Twp. School Bus Undated
52 80 Unidentified plane Undated
52 81-
83
Cows and farm animals Undated
52 84 Unidentified Undated
Kodak picture disk
52 85 Farm sale 1999
VHS Tapes
52 86 Wallace Auction Sep. 18, 1999
52 87 Rachel’s wedding Undated
Oversize Photos (located in Box 75)
75 a) Photograph, Home place, Kiblingers (1895)
b) John, Sylvanus, and Lottie Kiblinger, Mary Kline,
(1895)
c) Sylvanus Kiblinger family (1901)
d) State of North Dakota vs. Sibilian Kahn,
Minnewaukan, ND (Mar. 26-Apr. 4, 1913) John
Kiblinger (Deputy Sherrif)
1895 - 1913
75 a) Jones National School of Auctioneering Class
Photo (1913), includes J.A. Kiblinger
b) Olive Branch High School Class Photo (1915)
1913, 1915
75 50th Wedding Anniversary Photos, Mr. and Mrs.
William Wise (3 copies)
Nov. 27, 1916
75 a) Maria Hartman Kizer, Mary Kizer Small, and
Lawrence Small
b) Tillie, Bertha, Orrie, Hubert Foster, St. Paris
c) John Kiblinger and group in front of post office
undated
75 North Dakota Homestead Certificate, Emma G.
Johnson
Jun. 23, 1910
75 Scrapbook undated
MS-92: Wallace Family Papers 45
Box File Description Date
Series XIV: General Family Information
Subseries XIV-A:Documents
53 1 Indenture record for Peter Fitch to James Burgis Nov. 26, 1803
53 2 Land Office Patent, Robert Donovan of
Pennsylvania, Section 36, Township 5, Range 11
(lying between the Miami Rivers)
Sep. 23, 1812
53 3 Legal Plea of debt and payment, Henry McCormick,
William Fisher, and Eusha Williams
1827-1831
53 4 Miscellaneous Financial Records 1831-1900,
Undated
53 5 Will of David D. Dyche, Bethel Twp., Clark Co., OH Sep. 15, 1837
53 6 Marriage Record of Entries, Elizabeth Hawkins and
John Askew Gunn
1839-1853
53 7 Statement of Jemima Churchman and Patsey Beckett Apr. 29, 1844
53 8 Heirs of R.D. Smith Apr. 4, 1851
53 9 Toll gate receipts, New Carlisle-Mad River Turnpike 1852-1856
53 10 Adams County Marriage License, John Campbell and
Nancy Jane Murfin
Sep. 8, 1855
53 11 John and George Omhart/ Ohmart Estate papers
(Miami County, OH)
1861-1865
53 12 Mortgage, Henry Harnish 1876-1882
53 13 Philomelia Hamilton, tax receipts (Clark County,
OH)
1880-1886
53 14 Memorials 1886, 1909, 1977-
1980
53 15 Definitions in Civil Law (Book I and II) c.1890s
53 16 Historical Address: Maj. Gen. J. Warren Keifer, 2nd
Brigade, 3rd Division, 6th Corps
Sep. 12, 1898
53 17 Joanna Myers Papers 1899-1900
53 18 Carriage Arrangement Program, Funeral of Nancy
(“Aunt Nan”) Wallace
1905
53 19 North Dakota Homestead Certificate, Emma G.
Johnson
Jun. 23, 1910
53 20 Budd Dairy Information 1910-1917
53 21 Decoration Day Programme May 29, 1915
53 22 Railway Schedules 1920, 1938
53 23 Ohio Hunting License Norman Plassenthal 1950
53 24 Lyrics and Literary works Undated
53 25 North Dakota Miscellaneous Undated
53 26 Note on W.H.L Wallace Undated
MS-92: Wallace Family Papers 46
Box File Description Date
53 27 Outline of Dayton Story Undated
53 28 Partial Land Record, Bethel Twp., Clark County, OH Undated
53 29 Recipes Undated
53 30 Scrapbook Undated
53 31 Sheet Copper Souvenir, Old Ft. Wilkins, Copper
Harbor, MI
Undated
Subseries XIV-B: Correspondence
53 32 Letter Fragments 1844, Undated
53 33 Miscellaneous envelopes c.1851-1870
53 34 Miscellaneous Correspondence 1857-1900
53 35 Description from the battlefield of Pitsburg Landing,
author unknown
Apr. 13, 1862
53 36 Marriage Announcements 1870s, Undated
53 37 Marriage Announcements 1880s
53 38 Miscellaneous Correspondence 1887-1950,
Undated
53 39 Marriage Announcements 1890s
53 40 Miscellaneous Graduation Announcements 1890-1949
53 41 Marriage Announcements 1904-1936
53 42 Letter Fragment from W.A. Lamme Undated
53 43 To: Mrs. Wallace [unknown]
From: Family and Friends
Undated
54 1 Business card Undated
54 2 Calling Cards Undated
54 3 Cards, blank - holiday Undated
54 4 Cards, blank - humorous Undated
54 5 Cards, blank - patriotic Undated
54 6 Cards, blank - photo Undated
54 7 Cards, blank - travel Undated
54 8 Christmas Cards, signed Various Dates
54 9 Miscellaneous cards, signed Undated
54 10 Photo Christmas Cards Undated
54 11 Valentines, signed Undated
Subseries XIV-C: Schools
55 1 Essays on Alfred the Great, Author Unknown Undated
55 2 Catalogue of Officers and Students, Female College
and Springfield High School
1854-1855
55 3 Warranty Deed from Board of Education of Bethel 1874
MS-92: Wallace Family Papers 47
Box File Description Date
Township to Thomas Dharley
55 4 Outline of Studies Beavercreek Township Greene
County
1883-1884
55 5 New Carlisle High School 1886-1914
55 6 Bethel Township High School 1890-1922
55 7 Grade book, Union School, Bethel Township 1895
55 8 Olive Branch High School 1885-1936
55 9 Olive Branch Alumni Annuals 1909-1937
55 10 Olive Branch Notebook (misc. research, clippings,
photos, notes, etc.)
Undated
55 11 Alumni Banquet Program Tecumseh High School May 22, 1965
55 12 New Carlisle- Bethel Local Schools Report to the
Community
1980-1981
55 13 Copy of Photos and Descriptions of Remaining 1
and 2 room Schools
1982
Subseries XIV-D: Publications
55 14 Miscellaneous pamphlets, announcements, and non-
religious bulletins
c. 1851-1934
55 15 “Rules to be Observed by executors &administrators
in the settlement of estate of deceased persons within
the state of Ohio”
1886
55 16 Gen. U.S. Grant materials 1928, Undated
55 17 The Government Liquor Central Art General Permit,
Winnipeg, Manitoba
1929
55 18 Clark County Directories and Purebred Livestock
Directory
1938-1943
56 1 Travel Materials Undated
Subseries XIV-E: Religious Materials
56 2 Miscellaneous religions notes, pamphlets, bulletins,
etc.
c. 1836-1880
56 3 Western Christian Advocate, St. Louis Christian
Advocate [Located in OS-2 File 7]
1846-1859, 1896
56 4 Methodist Almanac 1855
56 5 Ladies’ Repository, Methodist Episcopal Church
Publication
Sep. 1861
56 6 Catalogue of Books in the Library of the First M.E.
Church, Urbana, OH
1871
56 7 “90 years of Canton (S.D.) Methodism” booklet 1959
MS-92: Wallace Family Papers 48
Box File Description Date
56 8 History- First United Methodist Church, Medway,
OH
1964
Subseries XIV-F: Newspaper Clippings
56 9 Obituaries, with alphabetical list 1892-1980
56 10 North Dakota 1907-1984
56 11 Wallace Family 1918-1974
56 12 Poetry, Recipes, and miscellaneous clippings 1923-1974,
Undated
56 13 Fred Wallace, The Coshocton Tribune 1933-1960
56 14 Clark County, OH 1944-1982,
Undated
56 15 Art pages Undated
Series XV: Genealogy
Subseries XV-A:Resources
56 16 Genealogical Charts 1937-1983,
Undated
56 17 Cascading Pedigree Chart 1995
57 1 DAR, Piqua Chapter, Annual Member Program 1909-1910
57 2 DAR Application, Streetor descendents #242202 Feb. 9, 1928
57 3 DAR Application, Thomas Wallace descendents Apr. 18, 1942
57 4 DAR Application worksheet for Matilda Spicer Hart Undated
57 5 DAR Information, Wallaces – Part 1 Undated
57 6 DAR Information, Wallaces – Part 2 1974-1984,
Undated
57 7 DAR Library research using DAR number Undated
57 8 DAR Newspaper clippings 1960s-1970s
57 9 DAR Notes by Milly K. Wallace 1974-1985
58 1 Gravestone inscriptions, Mt. Zion Burying Ground
Upper Valley Pike German Twp., Clark Co., OH
Undated
58 2 Land Records Undated
58 3 North West Quarterly Meeting Undated
58 4 Map of New Castle County, Delaware 1930
58 5 1778 Census and Oaths of Fidelity- Caroline County,
Maryland
Oct. 10, 1940
58 6 Copies of Virginia and Maryland Maps of the 1670’s Dec 19, 1946
58 7 Ahnentafel and DNA Analysis, Donald K. Wallace 2007
MS-92: Wallace Family Papers 49
Box File Description Date
Subseries XV-B: Milly Wallace Notes
58 8 Deed Abstract Transcripts Wallace 1707-1914
58 9 Clark County Tax List Index 1818-1819
58 10 Clark County Records Undated
58 11 Family History Timelines Undated
58 12 Genealogy Transcript Notebook Undated
58 13 Miscellaneous Notes Undated
Subseries XV-C: Publications
58 14 Stowed Family and Allied Branches by J. C. Stow Undated
58 15 Index to Maryland Colonial Wills Undated
59 1 Lurgan Township Returns, Chambersburg, PA
[copied 1982]
1807
59 2 The Archives of Maryland by Henry Stockbridge 1886
59 3 Some Pioneers of Washington County, PA: A Family
History [photocopy]
1902
59 4 Historic Dover by Mrs. J.P. Salisbury 1909
59 5 The County Court Note-Book Vol. VIII, Nos. 1-6 1929
59 6 The County Court Note-Book Vol. IX Nos. 1-2, 6 1930
59 7 The County Court Note-Book Vol. X, Nos. 1-6 1931
59 8 Wills and Administrations, Accomack County, VA
1663- 1800, Vol. 1
1931
59 9 Wills and Administrations, Accomack County, VA
1663- 1800, Vol. 2
1931
59 10 The Delaware Historical and Genealogical Recall
Vol. 1, #2,3,4
1933
59 11 The Saint Charles Jan. 1935
59 12 Ancestral Proofs and Possibilities, #1 and #2 1935-1936
59 13 Conventry Parish Records [Somerset County,
Maryland] 1736- 1828
1936
59 14 The American Friend May 28, 1936
59 15 Marriages Registered, North Sassafras Parish, Cecil
County, MD, 1695-1787
1944
59 16 Stepney Records 1965, undated
59 17 Paper by Mrs. W.C. Mills, “Sarah Josepha Hale” 1965, 1972
Subseries XV-D: Families
60 1 Index Card Listing Undated
MS-92: Wallace Family Papers 50
Box File Description Date
60 2 Adams Undated
60 3 Index Cards – “B” Undated
60 4 Barnes 1951, 1966
60 5 Black Undated
60 6 Brosey 1975
60 7 Buckwalter Aug. 28, 1934
60 8 Index Cards – “C” Undated
60 9 Cameron / Camron Undated
60 10 Case Undated
60 11 Cecil, Part I Undated
60 12 Cecil, Part II Undated
60 13 Crawford Undated
60 14 Index Cards – “D” Undated
60 15 Daniels Undated
60 16 Delong Undated
60 17 Donovan Undated
60 18 Index Cards – “E” Undated
60 19 Eastman Undated
60 20 Index Cards – “F” Undated
60 21 Forgy Undated
60 22 Index Cards – “G” Undated
60 23 Garlock Undated
61 1 Gibson Undated
61 2 Grayson Undated
61 3 Grisamer Undated
61 4 Grube Undated
61 5 Index Cards – “H” Undated
61 6 Haerr Undated
61 7 Hankins Apr. 30, 1969
61 8 Hartman Undated
61 9 Helms Undated
61 10 Hoover Undated
61 11 Houston Undated
61 12 Index Cards – “K” Undated
61 13 Kains Undated
61 14 Keating Undated
61 15 Kibbe(e) Undated
61 16 Kiblinger Undated
61 17 Kizer – Part 1 Undated
61 18 Kizer – Part 2 Undated
62 1 Lamme Undated
MS-92: Wallace Family Papers 51
Box File Description Date
62 2 Larkby Undated
62 3 Laws Undated
62 4 Layton Undated
62 5 Leeper Undated
62 6 McConeghy Undated
62 7 McKee Undated
62 8 McKinney Undated
62 9 Metz Undated
62 10 Miller Undated
62 11 Mitchell Undated
62 12 Myers / Meyers Undated
62 13 Index Cards – “N” Undated
62 14 Nawman / Newman Undated
62 15 Index Cards – “P” Undated
62 16 Parcells – Part 1 Undated
63 1 Parcells – Part 2 Undated
63 2 Parcells – Part 3 Undated
63 3 Parcells – Part 4 Undated
63 4 Parcells – First Family of Ohio Application Undated
63 5 Pence Undated
63 6 Robinson / Robertson Undated
63 7 Index Cards – “S” Undated
63 8 Seegar Undated
63 9 Sheldon Undated
63 10 Smith Undated
63 11 Sollers Undated
63 12 Spicer Undated
63 13 Stafford Undated
64 1 Stout Undated
64 2 Streator / Streeter Undated
64 3 Sweet Undated
64 4 Index Cards – “T” Undated
64 5 Terrell Undated
64 6 Index Cards – “W” Undated
64 7 Index Cards – Wallace Undated
64 8 Wallace – Part 1 Undated
64 9 Wallace – Part 2 Undated
64 10 Wallace – Part 3 Undated
64 11 Wallace – Part 4 Undated
64 12 Wallace – Part 5 Undated
MS-92: Wallace Family Papers 52
Box File Description Date
65 1 Wallace – Part 6 Undated
65 2 Wallace – Part 7 Undated
65 3 Wallace – Part 8 Undated
65 4 Wallace – Part 9 Undated
65 5 Wallace – Part 10 Undated
65 6 Wallace – Bess Wallace Truman Information Undated
65 7 Wallace Family Genealogy Cards Undated
65 8 Wallace Family Land Grant Information Undated
65 9 Wallace Family Marriage Information Undated
65 10 Wallace Family miscellaneous notes on dates and
records
Undated
65 11 Wallace Family Names in Patriot Index Undated
65 12 White Undated
65 13 Winship Undated
66 1 Wise Undated
66 2 Wood / Woodle Undated
66 3 Yoeman Undated
66 4 Zwetsch Undated
66 5 Miscellaneous Papers Undated
Subseries XV-E: Correspondence
66 6 Letters about the Brenner Family 1936, 1938
66 7 Letters about the Delong Family 1964-1981
66 8 Letters about the Donovan Family 1985
66 9 Letters concerning the Hadley Family 1978
66 10 Letters about the Kiblinger (Kiplinger) Family 1905, 1954-1974
66 11 Letters about the Kizer (Keysor) Family 1971-1981,
Undated
66 12 Letters about the McKinney Family 1972
66 13 Letters about the Newman (Nawman, Nauman)
Family
1971-1972
66 14 Letters about the Parcells (Parcels) Family 1965-1986,
Undated
66 15 Letters about the Pence Family 1972, Undated
66 16 Letters about the Smith Family 1978
66 17 Letters about the Spicer Family 1905
66 18 Letters about the Terrell Family 1969
66 19 Letters about the Wallace Family 1831, 1908-1978,
Undated
66 20 Letters about the Winship (Winnship) Family 1979, 1986
66 21 Letters about the Wise Family 1925, 1950, 1970
MS-92: Wallace Family Papers 53
Box File Description Date
66 22 Letter excerpts from Hartman, Spatz, Tice, Smith,
Kauffman, Williams, Lewis, Shaw, Metz, and
Dingledime (typed copies)
1838-1978
66 23 Miscellaneous Correspondence and Notes 1967-1980,
Undated
66 24 Roll of Members, Marine Lodge No. 19, A.O.U.W.
(Del)
Undated
Series XVI: Books
Subseries XVI-A: Places
67 1 Guide to the City of Denver Circa 1923
67 2 McComber’s Street Guide – Chicago 1927
67 3 New Carlisle Sesqi-Centennial, 1810-1960 1960
67 4 History of the First Methodist church and the Village
of Medway by Martha J. Fitzgerald (Yowler) and
Anna E. Wallace
1964 (reprinted
1999)
67 5 New Carlisle Bicentennial 1810-2010, Calendar and
Schedule
2009
Subseries XVI-B: Family
67 6 The Poetical Works of Jacob Dixon, published by the
author, in Columbus, OH
1833
67 7 Cornell’s High School Geography (William and
Frank McKinney)
1856
67 8 Beadle’s Dime Patriotic Speaker #3 1863
67 9 McGuffey’s New First Eclectic Reader (notes by
Fred. S. Wallace)
1878
67 10 The Cyclone of Song (cover only, W.C. Wallace) 1888
67 11 Crown Jewels, or Gems of Literature, Art, and Music
(Grace Wise)
1888
67 12 From Ft. Henry to Corinth, by M.F. Force (recitation
of the Battle of Shiloh, death of W.H.L. Wallace)
1881
67 13 A Graded List of Common Words Difficult to Spell 1897
67 14 Children’s books (Don and Dick Wallace) 1900, undated
67 15 The Life and Letters of General W.H.L. Wallace, by
Isabel Wallace
1909
67 16 Field and Camp Notebook (Milly Kiblinger) Undated
67 17 At School in the Promised Land, by Mary Antin 1912
67 18 Handy Book on Painting 1917
67 19 Little Giant Webster Dictionary 1922
MS-92: Wallace Family Papers 54
Box File Description Date
67 20 Consecratio Medici and Other Papers, by Harvey
Cushing, MD
1928
Subseries XVI-C: Bibles
67 21 Thomas Kizer Bible Undated
68 Benjamin F. Wallace Bible 1856
69 Miegs and Ida (Wallace) Crouse Bible 1872
Subseries XVI-D: Benjamin Lamme Books
70 1 Benjamin Garver Lamme, Electrical Engineer: An
Autobiography by Benjamin Lamme
1926
70 2 Electrical Engineering Papers by B. G. Lamme 1919
70 3 The Electrical Club Journal Vol. 1 1904
70 4 The Electric Journal Vol. 2 1905
70 5 The Electric Journal Vol. 3 1906
70 6 The Electric Journal Vol. 4 1907
70 7 The Electric Journal Vol. 5 1908
70 8 The Electric Journal Vol. 6 1909
70 9 The Electric Journal Vol. 7 1910
70 10 The Electric Journal Vol. 8 1911
70 11 The Electric Journal Vol. 9 1912
Subseries XVI-E: Other Books
71 1 The Military History of Ohio Illustrated 1886
71 2 Rand McNally & Co.’s Universal Atlas of the World 1893
71 3 Bradstreet’s Book of Commercial Ratings 1925
71 4 Atlas of Benson County, North Dakota 1969
72 The Historical and Genealogical History of
Delaware, Vol. 1 and Vol. 2
1899
73 1 Bateman, Grayson Boyette, Carter, And Cole
Families and their Kin as they marked the way
1985
73 2 DeLong Genealogy and Ancestors and Descendants
of Simon DeLong
1994, 2005
73 3 American Descendants of Peter Kublinger, Germany,
c.1705 – c.1748
1995
73 4 The McKnight Families and their Descendants, also 1965
MS-92: Wallace Family Papers 55
Box File Description Date
the Wallace and Alexander Families
74 1 Forerunners: A History and Genealogy of the
Strickler Families
1977
74 2 Six Wallace Brothers and Their Descendants: From
Chanceford Twp., York Co., PA in the Mid-18th
Century
1996
74 3 Crispin Pearson of Bucks County, Pennsylvania,
1748-1806 by Annie Pearson Darrow
1932
Oversize Box 75
75 1 Ohio Temperance Organ, The Organ of the State
Temperance Society, Vol. 2, #52, Whole Number
104, edited by Samuel F. Cary. Signed “R. Wallace”
[From Box 1, File 8]
Jan. 24, 1846
75 2 Grace Wise [Wallace] scrapbook
[From Box 4, File 12]
undated
75 3 High school diploma, Grace Wise [Wallace]
[From Box 4, File 14]
Apr. 1888
75 4 Donald McKinney Wallace School Documents
[From Box 12, Files 3, 5, 8, 17]
1911-1922,
undated
75 5 School Awards and Diploma, Oberon School
District, Minnewaukan, North Dakota
[From Box 15, File 2]
May 29, 1917
75 6 John Kiblinger Auction Posters and Miscellaneous
[From Box 25, File 26]
1951-1958,
undated
75 7 a) Photograph, Home place, Kiblingers (1895)
b) John, Sylvanus, and Lottie Kiblinger, Mary Kline,
(1895)
c) Sylvanus Kiblinger family (1901)
d) State of North Dakota vs. Sibilian Kahn,
Minnewaukan, ND (Mar. 26-Apr. 4, 1913) John
Kiblinger (Deputy Sherrif)
1895 - 1913
75 8 a) Jones National School of Auctioneering Class
Photo (1913), includes J.A. Kiblinger
b) Olive Branch High School Class Photo (1915)
1913, 1915
75 9 50th Wedding Anniversary Photos, Mr. and Mrs.
William Wise (3 copies)
Nov. 27, 1916
75 10 a) Maria Hartman Kizer, Mary Kizer Small, and
Lawrence Small
b) Tillie, Bertha, Orrie, Hubert Foster, St. Paris
c) John Kiblinger and group in front of post office
undated
75 11 North Dakota Homestead Certificate, Emma G. Jun. 23, 1910
MS-92: Wallace Family Papers 56
Box File Description Date
Johnson
75 12 Scrapbook undated
Series XVII: Film
76 1 7” 8mm reel, 400 ft. “Vacation” 1959
76 2-3 7” 8mm reels, 400 ft. each, “Vacation” 1960
76 4 7” 8mm reel, “John’s Fish (1960), Peggy (1961),
Picnic-Ohio Bunch (March 1961), Nelson and Irene
Packing, at the ocean with John and Ruth, Sandy and
I at St. Pete, Jake and Arv at Church”
1960-1961
76 5 5” 8mm reel, “Flowers, Mary and Francis, Ball
game”
1961
76 6 7” 8mm reels, “Trip to Spokane - ends at the Ferry
Lake Champlain” (1 of 2)
1961
76 7 7” 8mm reel, “Trip to Spokane” (2 of 2) 1961
76 8 Super 8, 50’ reels 1961
76 9 7” 8mm reel, “”Rabbit, Tom and Ruth (1962),
Thanksgiving old kitchen (Fall 1962), Christmas – S
and Lyle doing twist, Ohio (Feb 1963, Mets and
Dodgers, Easter, Betty Lee and Ellen (1963), Geigers
(1964)
1961-1964
76 9b 7” 8mm reel, “Trips to North Carolina” 1963-1964
76 9c 7” 8mm reel, “Carlsons – Kreigs, Dodgers – Mets,
Eckwalls – Rumseys, Father’s Day Lathe’s, New
Mower, Christmas 1964, Sebastian Bridge
1964
76 10 5” 8mm reel, “Keywest and March Ocala Trips March 1965
76 11 5” 8mm reel, “Spokane” 1965
76 12 5” 8mm reel, “California and Home” 1965
76 13 7” 8mm reel, “Sharon and Bill Wedding through
Christmas, except trips”
1965
76 14 7” 8mm reel, “1966 except Trip to New Hampshire” 1966
76 15 7” 8mm reel, “Trip to New Hampshire” May 5 – 26, 1966
76 16 5” 8mm reel, “Thanksgiving and Christmas” 1966
76 17 5” 8mm reel, “Mother’s Day (1967-1968), Spokane,
Fran and Howdy in FL, New Year’s Eve, Off to
Freeport, Bahamas, Planting Jacaranda to Bloom
1967-1968
76 18 5” 8mm reel, “Scenery on way to Ohio (1968), Boys
putting up ariel, Sandy and Lyle leaving at
Thanksgiving, David on rocking horse, Dinner,
Surfers, Tom and Ruth
1968
76 19 5” 8mm reel
76 19b 5” 8mm reel, “Trip to Ohio, Sandy with us, ends with 1969
MS-92: Wallace Family Papers 57
Box File Description Date
missle going up”
76 20 5” 8mm reel, “Don and Ellen in South Carolina, to
Ohio, Lilah and Jack leaving with Milly and Don,
Home again, the dogs”
1970
76 21 5” 8mm reel, “Beth and Hugh, Laurie 1 year and
South Carolina (May 30, 1972), July 1972, Clarence
Pig”
1971-1972
76 22 Super 8 reel, 50’
76 23 Super 8 reel, 50’
76 24 Super 8 reel, 50’, “Sandy and Delta at Williams’ 1973
76 25 Super 8 reel, 50’, “Tom and Ruth, Pearl and Smitty,
Ball games”
1973
76 26 Super 8 reel, 50’, “Sandy on 4th of July 1976
76 27-
31
Master VHS tapes of the film
Oversize Drawer 3, File 4
OS-
3
4 Photograph: Human US Shield, 30,000 Officers and
Men, Camp Custer, Battle Creek, MI
1918
OS-
3
4 Photograph: Co. WSATC Ohio Mech. Inst.
Cincinnati, OH
Nov. 1918
OS-
3
4 Western Christian Advocate 1846-1852, 1896
OS-
3
4 St. Louis Christian Advocate Jan. 12, 1859
OS-
3
4 Class photograph of starting class, B-Division,
Antioch College
[From Box 28, File 25]
1955
OS-
3
4 Preventative medicine orientation, CLA-F3, US
Army Medical Field Service School, Fort Sam
Houston, TX
[From Box 28, File 26]
Oct. 1969