Andrew O. Porter collection
Finding aid prepared by Gina C Giang.
Manuscripts Department
The Huntington Library
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2203
Fax: (626) 449-5720
Email: reference@huntington.org
URL: http://www.huntington.org
© 2016
The Huntington Library. All rights reserved.
Descriptive Summary
Title: Andrew O. Porter collection
Dates: 1800-1960
Bulk dates: 1918-1922
Collection Number: mssPortercollection
Collector:
Porter, Andrew O.
Extent:
Approximately 576 items in 7 boxes.
Repository:
The Huntington Library, Art Collections, and Botanical Gardens
Manuscripts Department
The Huntington Library
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2203
Fax: (626) 449-5720
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection primarily consists of Lura Whitlock Porter's research concerning her family history.
Language of Material: The records are in English.
Administration Information
Access
Collection is open to qualified researchers by prior application through the Reader Services Department. For more information,
please go to following
web site .
Publication Rights
The Huntington Library does not require that researchers request permission to quote from or publish images of this material,
nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and
obtaining necessary permissions rests with the researcher.
Preferred Citation
Andrew O. Porter collection, The Huntington Library, San Marino, California.
Acquisition Information
Gift from Mrs. Andrew O. Porter, 1980.
Biography
Don Carlos Porter was the son of Andrew O. and Anna Porter. From 1897 to about 1904 he was City Attorney for South Pasadena.
He founded a law partnership with Charles T. Sutton under the name Porter and Sutton. It became one of the oldest law firms
in Los Angeles. Don, as he was known in later life, was one of the youngest men that the First Methodist Church of Pasadena
ever had as a Trustee. He retained his position there until shortly before his death at the age of 88 in 1959. He was active
in the Pasadena Pioneer Association and the Pasadena Historical Society. Don married Lura Whitlock, whom he had met at the
University of Southern California. After her death he married her sister, Maud.
Lura Whitlock Porter was the wife of Don Carlos Porter. Mrs. Porter was the daughter of the late B.C. Whitlock, who came to
Los Angeles, California from Illinois in 1884. In 1902, she married Don Carlos Porter and resided at the family home on Orange
Grove Avenue in South Pasadena. The couple had one son: Andrew O. Porter. She was a graduate of the University of Southern
California and of Stanford University. She was interested in work among orphan children, and was on the board of managers
of both the Children Training Society and the Boys and Girls Aid Society. She was the secretary of the Pasadena Garden Club,
and a member of the First Methodist Church.
Andrew O. Porter, the second was born in 1907, the son of Don Carlos and Lura Whitlock Porter. After earning his L.L.B. at
Harvard Law School, he was admitted to the bar and practiced in association with his father for ten years. In 1938, Andrew
Porter was elected to the City Council of South Pasadena and was appointed Mayor two years later being one of the youngest
in the country. He resigned to enter the Navy in 1943. He married Louise H. Stone, daughter of Dr. and Mrs. Willard J. Stone
of Pasadena. They had three sons: Thomas, John, and Carlos Porter.
Scope and Content
This collection primarily consists of Lura Whitlock Porter's research concerning her family history. The families include:
Copeland, Green, Hogins, Percival, Pool, Porter, Tousey, and Whitlock. There are some earlier letters that belonged to Porter's
family and they relate to farm, religious, and social life in Illinois. There are also some oversize letters found in boxes
4 and 5. The bulk of the photographs are identified, but they are not arranged in any particular order. Boxes 4 and 5 also
contain hundreds of pages of genealogical notes related to the Green, Percival, Tousey, Pool, Porter, and Whitlock family.
Items of interest are letters from the American Civil War written by James H. Whitlock and William C. Pool. There are two
letters from Whitlock written in 1861 that discuss the secession crisis with gusto; the third dated 1898 describes his civil
war service, probably for a memoir. There are 27 civil war letters written by William C. Pool, dating from 1861 to July 1865.
These letters describe the siege of Vicksburg and the Red River Campaign. There are 6 post-war letters and a note for what
appears to be a memoir or a regimental history.
Additional material were added after Conservation Department approved them for use. These items include three Bibles, two
books, and a scrapbook.
Arrangement
Arranged alphabetically.
Indexing Terms
Personal Names
Burkham, Caroline T.
Gibbons, Waitie Grover
Porter, Andrew O.
Porter, Lura Whitlock
Porter, William C.
Tatman, Lottie E.
Tousey, Omir
Varney, Katherine Porter
Whitlock, James G.
Corporate Names
United States. Army. California Infantry Regiment
Subjects
Genealogy
Soldiers--California--Correspondence
Wheat farmers
Geographic Areas
Illinois--Religious life and customs
United States--History--Civil War, 1861-1865--Personal narratives
United States--Description and travel
Genre
Diaries
Genealogies (histories)
Letters (correspondence)
Photographs
Folder 2
Bensby, Anna Pool
[approx. 1920]
Folder 3
Blinn, Grace Clay
(1919-1931)
Folder 4
Blinn, Thomas
(1946, Jan.)
Folder 5
Booth, Edwin
(1921, Oct.)
Folder 6
Border, Nell
[approx. 1920]
Folder 7
Brock, Elizabeth C.
(1920-1922)
Folder 8
Burkham, Caroline T.
(1919-1922)
Folder 9
Burrows, Isabella Percival F.
[approx. 1920]
Folder 10
Carey, James, Jr.
(1920, June)
Folder 11
Chadbourne, Virginia K.
(1922)
Folder 13
Clark County (Ill.). County Clerk
(1921, Oct.)
Folder 16
[Culver, Francis Barnum, 1868-]
(1922, Jan.)
Folder 17
Darnall, Thomas R.
(1857, Aug.)
Folder 18
Daughters of the American Colonists
(1952, Feb.)
Folder 19
Daughters of the American Revolution
(1919-1920)
Folder 20
Davis, Ruth C.
(1945-1947)
Folder 21
Dimmick, [Lattie]
[undated]
Folder 22
Drum, Philo D.
[1863, Dec.]
Folder 23
Dunn, Jacob P.
(1854, Mar.)
Folder 24
Fisher, T.S.
(1920, Sep.)
Folder 26
Fletcher, Olive F.
(1920)
Folder 27
Fothergill, Augusta B.
(1919-1920)
Folder 28
Francis, Thompson
(1886, Aug.)
Folder 29
Fuller, William H.
(1921, May)
Folder 31
Gibbons, Waitie Grover
(1920-1922)
Folder 32
Goodspeed's Book Shop
(1919-1921)
Folder 33
Goodwin, Mary T.
(1863, Nov.)
Folder 35
Gray, Florence
(1919-1921)
Folder 36
Green, Anna D.
(1920-1922)
Folder 38
Green, James W.
(1896, May)
Folder 39
Green, Jennie M.
(1903, May)
Folder 40
Green, L. Pearle
(1920, July)
Folder 43
Green, William F.
(1883-1884)
Folder 44
Greenaugh, C.A.
(1903, Nov.)
Folder 45
Hogins, John Zacheus and Delilah Hogins
(1843, Oct.)
Folder 46
Hogins, William
(1904, Nov.)
Folder 47
Hoover, Hattie C.
(1921-1922)
4 items. Incomplete letter
Folder 48
Hunt, Myrtle Chapman
[approx. 1920]
Folder 49
Illinois. Office of Secretary of State
(1922, Jan.)
Folder 50
J.P. Bell Company, Inc.
(1921, June)
Folder 52
Liverpool (N.Y.). Board of Trustees
(1922, Mar.)
Folder 53
Lyleyer, Clara A.
(1919-1920)
Folder 54
Marine, Harriet P.
(1921, Nov.)
Folder 55
Moore, Helen G.
[approx. 1920]
Folder 57
Morse, Martha Adeline
(1885)
Folder 58
Morton, Copeland
(1921, May)
Folder 59
Neidig, Ada Pool
[undated]
Folder 60
New York (N.Y.) Department of Health
(1922, Feb.)
Folder 61
New York State Library
(1922, Jan.)
Folder 63
Orne, Ellen Vail
(1920-1921)
Folder 64
Pedin, Ellen Porter
(1902-1904)
Folder 65
Pennsylvania Societas Cincinnatorum
(1920-1921)
Folder 66
Percival, Olive, 1869-1945
(1920)
Folder 67
Pickett, Nathan
(1921, Dec.)
Folder 68
Pool, Hannah Jennette Hogins
(1843-1891)
4 items. Wheat farmers; Illinois—religious life and customs
Folder 69
Pool, Irene E.
(1892, Dec.)
Folder 72
Pool, Simeon E-----?
(1885)
Folder 73
Pool, Simeon Mansfield
(1835-1847)
2 items. Excerpt from a diary of a trip to through Canada
Folder 75
Porter, Andrew O. (a)
(1840-1887)
Folder 76
Porter, Andrew O. (b)
(1922-1923)
Folder 77
Porter, Andrew O. (b)
(1924-1945)
17 items. Boy Scouts of America scrapbook, awards, and certificates
Folder 1
[Porter], Anna
(1854, Apr.)
Folder 2
[Porter, Anna Green]
(1901-1911)
Folder 3
Porter, Charlotte
(1922, Apr.)
Folder 4
Porter, Don Carlos
(1932-1934)
Folder 5
Porter, George T.
(1888, Jan.)
Folder 6
Porter, John will (modern copy)
(1763)
Folder 7
Porter, Lura Whitlock
(1877-1922)
Approximately 30 items. Including: manuscripts
Folder 8
Porter, Omir T.
(1853-1855)
Folder 9
Rhode Island. State Record Commission
(1920, Mar.)
Folder 10
Society of Mayflower Descendants in the State of California
(1920)
Folder 11
Sons of the Revolution. California Society
(1920-1960)
Folder 12
Stephens, Ruth Balsley
(1923-1952)
Folder 13
Stevenson, C.S.
(1868, Jan.)
Folder 14
Stockwell, J.
(1862, Mar.)
Folder 15
Stonecipher, Rose
(1919-1922)
Folder 16
Strobridge, Idah Meacham, 1855-1932
[approx. 1920]
Folder 17
Stuart Carmichael Company
(1861)
Folder 18
Tatman, Lottie E.
(1919-1932)
Approximately 15 items. Incomplete letters
Folder 19
Thompson, John P.
(1888, Mar.)
Folder 20
Tousey, Oliver
(1865, Mar.)
Folder 22
Union County (Ill.). County Clerk
(1919)
Folder 23
United States. Pension Bureau
(1922)
Folder 24
University of Southern California
(1924-1925)
Folder 25
Valentine, B.C.
(1960, Feb.)
Folder 26
Varney, Katherine Porter
(1920-1934)
Folder 27
Vermont. Office of Secretary of State
(1921)
Folder 28
Vermont. Probate Court
(1922)
Folder 29
Virginia Historical Society
(1920, May)
Folder 30
Virginia. Secretary of the Commonwealth
(1922, Jan.)
Folder 31
Virginia State Library
(1922, Jan.)
Folder 32
Watkins, Lora L.
(1920, Mar.)
Folder 33
Whitlock, A.N.
(1922, Jan.)
Folder 34
Whitlock, Brand
(1921-1922)
Folder 35
Whitlock, Charles E.
(1849-1883)
Folder 36
Whitlock, Eliza Ann
(1851-1865)
7 items. Incomplete letters
Folder 37
Whitlock, Hannah Mary (Pool)
(1866-1868)
Folder 38
Whitlock, Herbert P.
(1921-1922)
Folder 39
Whitlock, J.H. (a)
(1861-1898)
3 items. United States—History—Civil War, 1861-1865—Personal narratives; Soldiers—California—Correspondence; United States.
Army. California Infantry Regiment; 5th Infantry California Volunteers
Folder 40
Whitlock, J.H. (b)
(1922, Mar.)
Folder 41
Whitlock, James [R]
(1832-1838)
Folder 42
Whitlock, James G.
(1898-1921)
Folder 43
Whitlock, Maud
(1902-1916)
Folder 44
Whitlock, Ogden
(1904, Sep.)
Folder 46
Whitlock, Richard E.
(1941, July)
Folder 47
Whitlock, Richard Henry
(1831-1857)
Folder 48
Whitlock, William C. (a)
(1823-1831)
4 items. United States—Description and travel
Folder 49
Whitlock, William [Copland] (b)
(1850-1924)
Folder 51
Whitlock, -----
(1921, June)
Folder 52
Wollman, Bernice
(1922, May)
Folder 53
[Unidentified]
(1883-1922)
Box 3
Autograph album-Newspaper clippings
Folder 1
Autograph album
(1880-1884)
Folder 2
Autograph album
(1883-1885)
Folder 4
Copeland family genealogy
Folder 5
Diary: William C. Whitlock (copy)
(1820-1820)
Folder 6
Diary: William C. Whitlock
(1821-1822)
Folder 7
Diary: [unidentified]
[1900s]
Folder 8
Estate of Charles Whitlock
(1921)
Folder 9
Green, James W.
(1843, Mar.)
Folder 11
Leland Stanford Junior University Diploma Graduation: Mary Lura Whitlock
(1896)
Folder 12
Miscellaneous
(1920-1950)
Folder 13
Miscellaneous: Genealogy notes
[approx. 1920]
Folder 14
Newspaper clippings
[1932]
Box 4
Percival / Tousey-Photographs
Folder 1
Percival / Tousey family genealogy
Folder 2
Periodicals: The Quarryville Sun, Vol. XXXVI, No. 97, The University Courier, Vol. I, No. 28, and Ulster County Gazette,
Vol. II, No. 88
" (1800-1921)
Box 5
Photographs-Whitlock family genealogy
Folder 10
Pool, William C.
(1868-1909)
Folder 13
Portrait: Captain Thomas Porter, War 1812
[1812]
Folder 15
Whitlock, Charles will
(1820)
Folder 16
Whitlock, Hannah Mary (Pool) compositions
(1850s)
Folder 17
Whitlock family genealogy
Folder 1
An Extract of the Christian Pattern...by John Wesley [book]
[1839]
Folder 2
Porter Family History [scrapbook]
(1903)
Folder 3
The Tousey Family in America [book]
(1916)