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


Box 1

Bates-Porter

Folder 1          

Bates, Sarah J. (1922)

1 item
Folder 2          

Bensby, Anna Pool [approx. 1920]

1 item
Folder 3          

Blinn, Grace Clay (1919-1931)

2 items
Folder 4          

Blinn, Thomas (1946, Jan.)

1 item
Folder 5          

Booth, Edwin (1921, Oct.)

1 item
Folder 6          

Border, Nell [approx. 1920]

1 item
Folder 7          

Brock, Elizabeth C. (1920-1922)

2 items
Folder 8          

Burkham, Caroline T. (1919-1922)

17 items
Folder 9          

Burrows, Isabella Percival F. [approx. 1920]

1 item
Folder 10      

Carey, James, Jr. (1920, June)

1 item
Folder 11      

Chadbourne, Virginia K. (1922)

1 item
Folder 12      

Chaffee, John G. (1864)

1 item
Folder 13      

Clark County (Ill.). County Clerk (1921, Oct.)

1 item
Folder 14      

Cope, Gilber (1919)

2 items
Folder 15      

Copeland, J.A. (1920)

5 items
Folder 16    

[Culver, Francis Barnum, 1868-] (1922, Jan.)

1 item
Folder 17      

Darnall, Thomas R. (1857, Aug.)

1 item
Folder 18      

Daughters of the American Colonists (1952, Feb.)

1 item
Folder 19      

Daughters of the American Revolution (1919-1920)

2 items
Folder 20      

Davis, Ruth C. (1945-1947)

2 items
Folder 21      

Dimmick, [Lattie] [undated]

1 item
Folder 22      

Drum, Philo D. [1863, Dec.]

1 item
Folder 23      

Dunn, Jacob P. (1854, Mar.)

1 item
Folder 24      

Fisher, T.S. (1920, Sep.)

1 item
Folder 25      

Fletcher, C. (1874-1875)

2 items
Folder 26      

Fletcher, Olive F. (1920)

3 items
Folder 27      

Fothergill, Augusta B. (1919-1920)

5 items
Folder 28      

Francis, Thompson (1886, Aug.)

1 item
Folder 29      

Fuller, William H. (1921, May)

2 items
Folder 30      

G., Mary (1897, Nov.)

1 item
Folder 31      

Gibbons, Waitie Grover (1920-1922)

18 items
Folder 32      

Goodspeed's Book Shop (1919-1921)

4 items
Folder 33      

Goodwin, Mary T. (1863, Nov.)

1 item
Folder 34      

Graham, Robert (1920)

1 item
Folder 35      

Gray, Florence (1919-1921)

7 items
Folder 36      

Green, Anna D. (1920-1922)

2 items
Folder 37      

Green, E.V., Dr. (1920)

1 item
Folder 38      

Green, James W. (1896, May)

1 item
Folder 39      

Green, Jennie M. (1903, May)

1 item
Folder 40      

Green, L. Pearle (1920, July)

1 item
Folder 41      

Green, Thomas E. (1921)

1 item
Folder 42      

Green, Thomas M. (1921)

2 items
Folder 43      

Green, William F. (1883-1884)

2 items
Folder 44      

Greenaugh, C.A. (1903, Nov.)

1 item
Folder 45      

Hogins, John Zacheus and Delilah Hogins (1843, Oct.)

1 item
Folder 46      

Hogins, William (1904, Nov.)

1 item
Folder 47      

Hoover, Hattie C. (1921-1922)

4 items. Incomplete letter
Folder 48      

Hunt, Myrtle Chapman [approx. 1920]

1 item
Folder 49      

Illinois. Office of Secretary of State (1922, Jan.)

1 item
Folder 50      

J.P. Bell Company, Inc. (1921, June)

1 item
Folder 51      

Lefler, C. (1921, Apr.)

1 item
Folder 52      

Liverpool (N.Y.). Board of Trustees (1922, Mar.)

1 item
Folder 53      

Lyleyer, Clara A. (1919-1920)

2 items
Folder 54      

Marine, Harriet P. (1921, Nov.)

1 item
Folder 55      

Moore, Helen G. [approx. 1920]

1 item
Folder 56      

Moore, John W. (1919)

2 items
Folder 57      

Morse, Martha Adeline (1885)

2 items
Folder 58      

Morton, Copeland (1921, May)

1 item
Folder 59      

Neidig, Ada Pool [undated]

1 item
Folder 60      

New York (N.Y.) Department of Health (1922, Feb.)

1 item
Folder 61      

New York State Library (1922, Jan.)

1 item
Folder 62      

Odell, Lucy G.A. (1922)

5 items
Folder 63      

Orne, Ellen Vail (1920-1921)

2 items
Folder 64      

Pedin, Ellen Porter (1902-1904)

2 items
Folder 65      

Pennsylvania Societas Cincinnatorum (1920-1921)

2 items
Folder 66      

Percival, Olive, 1869-1945 (1920)

2 items
Folder 67      

Pickett, Nathan (1921, Dec.)

1 item
Folder 68      

Pool, Hannah Jennette Hogins (1843-1891)

4 items. Wheat farmers; Illinois—religious life and customs
Folder 69      

Pool, Irene E. (1892, Dec.)

1 item. Copy
Folder 70      

Pool, J.J. (1892, Sep.)

1 item. Copy
Folder 71      

Pool, S.B. (1892, May)

1 item. Copy
Folder 72      

Pool, Simeon E-----? (1885)

2 items
Folder 73      

Pool, Simeon Mansfield (1835-1847)

2 items. Excerpt from a diary of a trip to through Canada
Folder 74      

Porter, A.G. (1868-1876)

2 items
Folder 75      

Porter, Andrew O. (a) (1840-1887)

3 items
Folder 76      

Porter, Andrew O. (b) (1922-1923)

2 items
Folder 77      

Porter, Andrew O. (b) (1924-1945)

17 items. Boy Scouts of America scrapbook, awards, and certificates
Box 2

Porter-[Unidentified]

Folder 1          

[Porter], Anna (1854, Apr.)

1 item
Folder 2          

[Porter, Anna Green] (1901-1911)

1 item
Folder 3          

Porter, Charlotte (1922, Apr.)

1 item
Folder 4          

Porter, Don Carlos (1932-1934)

3 items
Folder 5          

Porter, George T. (1888, Jan.)

1 item
Folder 6          

Porter, John will (modern copy) (1763)

1 item
Folder 7          

Porter, Lura Whitlock (1877-1922)

Approximately 30 items. Including: manuscripts
Folder 8          

Porter, Omir T. (1853-1855)

4 items
Folder 9          

Rhode Island. State Record Commission (1920, Mar.)

1 item
Folder 10      

Society of Mayflower Descendants in the State of California (1920)

4 items
Folder 11      

Sons of the Revolution. California Society (1920-1960)

2 items
Folder 12      

Stephens, Ruth Balsley (1923-1952)

2 items
Folder 13      

Stevenson, C.S. (1868, Jan.)

1 item
Folder 14      

Stockwell, J. (1862, Mar.)

1 item
Folder 15      

Stonecipher, Rose (1919-1922)

7 items
Folder 16      

Strobridge, Idah Meacham, 1855-1932 [approx. 1920]

1 item
Folder 17      

Stuart Carmichael Company (1861)

2 items
Folder 18      

Tatman, Lottie E. (1919-1932)

Approximately 15 items. Incomplete letters
Folder 19      

Thompson, John P. (1888, Mar.)

1 item
Folder 20      

Tousey, Oliver (1865, Mar.)

1 item
Folder 21      

Tousey, Omir (1854-1866)

11 items
Folder 22      

Union County (Ill.). County Clerk (1919)

2 items
Folder 23      

United States. Pension Bureau (1922)

2 items
Folder 24      

University of Southern California (1924-1925)

3 items
Folder 25      

Valentine, B.C. (1960, Feb.)

1 item
Folder 26      

Varney, Katherine Porter (1920-1934)

10 items
Folder 27      

Vermont. Office of Secretary of State (1921)

1 item
Folder 28      

Vermont. Probate Court (1922)

2 items
Folder 29      

Virginia Historical Society (1920, May)

1 item
Folder 30      

Virginia. Secretary of the Commonwealth (1922, Jan.)

1 item
Folder 31      

Virginia State Library (1922, Jan.)

1 item
Folder 32      

Watkins, Lora L. (1920, Mar.)

1 item
Folder 33      

Whitlock, A.N. (1922, Jan.)

1 item
Folder 34      

Whitlock, Brand (1921-1922)

3 items
Folder 35      

Whitlock, Charles E. (1849-1883)

4 items
Folder 36      

Whitlock, Eliza Ann (1851-1865)

7 items. Incomplete letters
Folder 37      

Whitlock, Hannah Mary (Pool) (1866-1868)

7 items
Folder 38      

Whitlock, Herbert P. (1921-1922)

2 items
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.)

1 item
Folder 41      

Whitlock, James [R] (1832-1838)

2 items
Folder 42      

Whitlock, James G. (1898-1921)

17 items
Folder 43      

Whitlock, Maud (1902-1916)

2 items
Folder 44      

Whitlock, Ogden (1904, Sep.)

1 item
Folder 45      

Whitlock, R.J. (1922)

2 items
Folder 46      

Whitlock, Richard E. (1941, July)

1 item
Folder 47      

Whitlock, Richard Henry (1831-1857)

5 items
Folder 48      

Whitlock, William C. (a) (1823-1831)

4 items. United States—Description and travel
Folder 49      

Whitlock, William [Copland] (b) (1850-1924)

8 items
Folder 50      

Whitlock, Young (1861)

2 items
Folder 51      

Whitlock, ----- (1921, June)

1 item
Folder 52      

Wollman, Bernice (1922, May)

1 item
Folder 53      

[Unidentified] (1883-1922)

9 items
Box 3

Autograph album-Newspaper clippings

Folder 1          

Autograph album (1880-1884)

1 item
Folder 2          

Autograph album (1883-1885)

1 item
Folder 3          

Certificates (1826-1929)

5 items
Folder 4          

Copeland family genealogy

Folder 5          

Diary: William C. Whitlock (copy) (1820-1820)

1 item
Folder 6          

Diary: William C. Whitlock (1821-1822)

1 item
Folder 7          

Diary: [unidentified] [1900s]

1 item
Folder 8          

Estate of Charles Whitlock (1921)

1 item
Folder 9          

Green, James W. (1843, Mar.)

1 item
Folder 10      

Green family genealogy

Folder 11      

Leland Stanford Junior University Diploma Graduation: Mary Lura Whitlock (1896)

1 item
Folder 12      

Miscellaneous (1920-1950)

25 items
Folder 13      

Miscellaneous: Genealogy notes [approx. 1920]

Folder 14      

Newspaper clippings [1932]

3 items
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)

3 items
Folder 3          

Photograph album

1 item
Folder 4          

Photographs

14 items
Folder 5          

Photographs

25 items
Box 5

Photographs-Whitlock family genealogy

Folder 1          

Photographs

7 items
Folder 2          

Photographs

17 items
Folder 3          

Photographs

12 items
Folder 4          

Photographs

7 items
Folder 5          

Pool, William C. (1861)

5 items
Folder 6          

Pool, William C. (1862)

6 items
Folder 7          

Pool, William C. (1863)

11 items
Folder 8          

Pool, William C. (1864)

6 items
Folder 9          

Pool, William C. (1865)

5 items
Folder 10      

Pool, William C. (1868-1909)

6 items
Folder 11      

Pool family genealogy

Folder 12      

Porter family genealogy

Folder 13      

Portrait: Captain Thomas Porter, War 1812 [1812]

1 item
Folder 14      

Receipts (1823-1859)

3 items
Folder 15      

Whitlock, Charles will (1820)

1 item. Including copy
Folder 16      

Whitlock, Hannah Mary (Pool) compositions (1850s)

15 items
Folder 17      

Whitlock family genealogy

Box 6

Additional ephemera

Folder 1      

Bible [after 1801]

1 item
Folder 2      

Bible (1849)

1 item
Folder 3      

Bible (1880)

1 item
Box 7

Additional ephemera

Folder 1      

An Extract of the Christian Pattern...by John Wesley [book] [1839]

1 item
Folder 2      

Porter Family History [scrapbook] (1903)

1 item
Folder 3     

The Tousey Family in America [book] (1916)

1 item