You are here

Michael D. Wynne Collection

Collection 75

Wynne, Michael D. (1957– ). Collection, 1764–1989, n.d.

1 foot, 3 inches; Oversize

Michael Dayries Wynne was born in Lafayette, Louisiana in 1957. At an early age, he became fascinated with all forms of history, collecting memorabilia on his family and Louisiana in general. In 1972, at the age of 15, he was hired as an assistant curator for the Lafayette Museum. Two years later, he recorded a talk on a New Orleans television station regarding historic preservation. Some of his interests included Huey Long, Louisiana politics, and family history.

Mr. Wynne worked for many decades in law enforcement, serving as the District Administrator over the Louisiana State Probation and Parole Office. Nevertheless, his fascination for history never waned. He has published around 8 books and given various talks on Louisiana history and preservation. He has also served on many state commissions, including as Vice Chairman of the Louisiana Statehood Bicentennial Commission, and as Vice Chairman of the Louisiana Commemorative Coin Commission.

Materials in this collection were gathered by Mr. Wynne. He has a miscellanea of items related to Louisiana including correspondence, documents, flyers, broadsides, announcements, and others. There are several folders of materials related to Huey P. Long (1893-1935). Much of the 19th century documents come from the Bayou Sara/St. Francisville area.

Box 2 has been arranged basically by chronology. The newspapers in Box 1 have been microfiched. See Archival Assistant for location of microfiche.

The collection also includes corresponding letters to and from an SLI student from the 40s, and a scrapbook on the McClelland Family that was compiled by Mr. Wynne.

Michael D. Wynne donated this collection circa 1980.

Series:

A. Newspapers 1-01 through 1-05
    [For location of microfiche see Archival Assistant]  
B. Correspondence and Documents 2-01 through 3-05
    Huey Long Materials 2-09 through 2-15
    Alice Cox Letters 2-19 through 3-05
C. Ephemera 3-06 through 3-10, Map Case 13-04
D. Photographs and Postcards 3-11 through 3-12
E. Artifacts 3-13
F. Scrapbook Box 4
G. Oversize: Framed Items 3 items

Inventory:

Box 1
  A. Newspapers
    1-01 American Progress, September 1935
      Arkansas Democrat - Little Rock, 7 June 1942
      Arkansas Gazette - Little Rock, 16 September 1918
      Campaign Republic - New Orleans, 9 August 1852, 30 August 1852, 20 September 1852
      Columbian Centinel - Boston, 18 January 1815
       
    1-02 Daily Advocate - Baton Rouge, 26 January 1861, 2 March 1861
      Evening Delta - New Orleans, 1 May 1861
      Frank Leslie’s Illustrated Newspaper - New York, 9 March 1861
      Jennings Daily News, 21 March 1952
      Lafayette Advertiser, 24 October 1885
       
    1-03 Montgomery Advertiser, 21 October 1945
      New Orleans Price Current Commercial Intelligencer & Merchants’ Transcript, v. 16, # 25, 7 December 1844
      New York Herald, 4 December 1862, 7 December 1862
      Le Nouvelliste - Lyons, France, 8 August 1939
      Opelousas Courier, 9 December 1865
      Le Propagateur Catholique - New Orleans, 29 August 1857, 9 January 1858
       
    1-04 Scientific American - New York, 14 December 1850 [Missing], 15 February 1851, 22 February 1851, 1 March 1851, 14 December 1851[missing], 30 April 1853, 10 June 1854, 17 June 1854, 14 July 1855, 6 October 1855, 14 February 1857, 1 August 1857, 10 July 1858
       
    1-05 Vermilion Star - Lafayette, March 1945
      Weekly Cotton Report - New Orleans, 10 March 1883
      Weekly Gazette - Ville Platte, 11 December 1937
      Weekly Tropic - New Orleans, 8 August 1846
       
Box 2
  B. Correspondence and Documents
    2-01 Correspondence, before 1861
        A.W. De R. to Esther, ALS on card, n.d.
         
    2-02 Documents, 1801-1860
        Baptismal Certificate, Alexandre Contillo, 15 March 1801
        Mandat de Payement to William Waters [in French], 9 June 1814
        Draft on Bank of Louisiana to pay West Feleciana Parish taxes from N.C. Hull, 29 February 1836; Receipt for payment, 4 March 1836
        Public Instruments of Protest [unpaid notes], 20 April 1839, 6 December 1839
        Promissory Note, 30 November 1839
        Legal Document: Payment in suit of John Albritton, 1841
        Conveyance Forms [blank], West Feliciana Parish, 1840s
        Certificate to practice law before Louisiana courts: L.E. Hunter [signed by Supreme Court Justices], 12 May 1856
        Note, 29 August 1859
         
    2-03 Correspondence and Documents [Civil War], 1861-1865
        Thomas Mullett to General ?, ALS, 13 July 1862
          Report of military situation in West Feliciana Parish sent from Jackson, LA [Centenary College letterhead] - Mullett was First Lieutenant, Battery. H, Artillery, 8th Louisiana Regiment
          Unknown to “My Dearest Sister Evaline”, ALS 3 sheets, 30 January 1868;Written by someone in U.S. Navy on board U.S. flagship Hartford in New Orleans; among personal matters contains some accounts of naval engagements in Louisiana, especially Berwick Bay. [See also: H.W. Allen letter, 2-18]
          Money issued by State of Louisiana, Doc, 24 February 1862
          List of property held by John N. Evans, West Feliciana Parish, subject to Confederate tax [includes slaves], 17 February 1864; receipt for tax payment, AD, 9 May 1864
          Confederate States Almanac and Repository of Useful Knowledge for the Year 1865..., H.C. Clarke, Mobile, Alabama, publication
           
    2-04 Financial Records [receipts and invoices], 1866-1899
        Stock Certificate - Plainfield, NJ, Petroleum Company, 1865
        Steamboat Receipts [13 items], 1868-1889
        Receipts for State Occupational License Tax [15 items; some very faded], 1870s
          [For Julius Freyham, St. Francisville Retail Liquor]
        Stamps for U.S. Internal Revenue Tax [12 items], 1873-1879
          [For Julius Freyham, St. Francisville]
        Invoices from Various Stores for Mills Family [2 items], 1883
        Receipts for State Taxes, St. Landry Parish: Gaston Wills [2 items], 8 October 1883
        Invoice from A.J. Moss Lumber and Coal Yard, Lafayette, 20 October 1887
        Share Certificate in the West Feliciana Agricultural Fair Association, 16 March 1888
         
    2-05 Correspondence and documents, 1866-1899
        Voter Registration of Thomas Leonard, West Feliciana Parish, 9 September 1870
          [Duplicate of lost document, issued 6 October 1868]
        Advertisement for Rochester Riving, Shaving, and Jointing Shingle Machine, New Orleans, 15 September 1871; [For W.G. Shepard; Southern Car Works, La.]
        Election Ticket, Democratic Party, 1872
        I00F, Bond of Treasurer: J. Jacob Michel, Bayou Sara, 1873
        Summons of Leopold Hirch to witness in a civil suit, Lafayette Parish, 1874
        Brand Recording, Receipt to Charles Wills, 1875
        Ticket to [New Orleans] Opera House [Miss C. Morgan], 28 February 1878
        Program for unveiling and dedication of Washington Artillery Monument at Metairie Cemetery, 22 February 1880
        C.C. Meminger at Flat Rock, Henderson Co., NC to Edw. P. McCrady of Charleston, S.C., ALS [photocopy], 27 September 1881
          Theological discussion regarding work “Jehovah”
        Invitation to Installation of Officers, Baton Rouge Commandery No. 5, R. T., 16 June 1882
        Invitations to events sponsored by Knights of Pythias, Bayou Sara [2 items], 1883, 1890
        Wedding Invitations at Grace Church, St. Francisville [4 items], 1884, 1888, 1895
        Circular regarding Louisiana Exhibit at the North, Central and South American Exposition, 1 September 1885
        Certificate of Shares in W. Feliciana Agricultural Fair Association, 1888
        Invitation to Ball at Freyhan’s Hall, 11 February 1890
        Baptismal Certificate, Leander Wills, 31 March 1893
         
    2-06 Materials on Louisiana Lottery [3 items], 1886-1892
        Ticket, 1886
        Newspaper Advertisement, 1890
        Pamphlet/Flyer, 1892
         
    2-07 Correspondence, 1901-1928
        Edwin Lewis Stephens Letters
          To John T. Mudd, Louisiana Secretary of State: TLS, corrects Mudd’s biennial report to General Assembly which misnamed schools in Lafayette and Ruston, 13 August 1901
          To R.D. Voorhies, Jr.: TLS, cover letter sending copy of recommendation ELS wrote for Voorhies, 2 April 1927
          To E.W. Finch, Birmingham Trust and Savings Company: [carbon] TL, letter of recommendation for R.D. Voorhies, Jr., 2 April 1927
          To “All and Singular Those Mysterious & Beneficent….”, n.d.
          From T.H. Harris, 6 January 1900
        Baroness de Pontalba to President of Louisiana Historical Society: Paris, France, [French] ALS
          re: Honorary membership in organization, 29 December 1906
        James J. Bailey, Louisiana Secretary of State to “Dear Sir”, 5 August 1918
          Cover letter for certified list of agents of foreign corporations [printed pamphlet]
        Lyle Saxon to Maude ?: New Orleans, La., TLS [4 sheets], (Times-Picayune stationary), 13 December 1919
          Opera House fire; work at Times-Picayune; social life
        L.A. Andepont to K.T. Catlett of Rosa, La.: Opelousas, TLS (on [Clarion] Progressstationary, Opelousas, La.), 3 May 1922
          Mainly arranging for transfer of boxes; some on local politics
        Campbell Bascom Slemp, Secretary to President Coolidge, to Henry L.Fuqua: White House, Washington, D.C., TLS, 13 August 1924
          Thanks Fuqua for sending views to President
        Letters to J.O. Modisette, Jennings, La., Chair of Louisiana Library Commission [all TLS]
        Mary Mims, Louisiana Cooperative Extension, State Community Worker to JOM: Baton Rouge, 12 May 1928
          Thanks JOM for talk at meeting
        T. H. Harris, Louisiana State Superintendent of Education, to JOM: Baton Rouge, 12 May 1928
          Schedules meeting
        Harriet S. Daggett, LSU School of Law to JOM: New Haven, Conn., 2 July 1928
          Summer at Yale University; state appropriations for library work
        James J. Bailey, Louisiana Secretary of State, to JOM: 8 August 1928
          Will discuss matter raised by JOM with state librarian when she returns
           
    2-08 Documents and Financial Records [invoices and receipts], 1901-1928
        Receipts: V.H. Sibille and Son, Sunset: 12 October 1908; Felix Eloi Girard: 27 November 1908; Petetin Brothers, Grand Coteau: 14 January 1922
        Tax receipts: St. Landry Parish: 6 May 1905; Lafayette Parish Road Tax: August 1908; St. Landry Parish: 23 January 1924
        Flyers: camp meeting in Montrose, Natchitoches Parish, October 1900; Our Lady of Mercy Auxiliary Motion-Picture Entertainment, 29 September 1911 [New Orleans]
        Invitation: Daughters of Mnemosyne Dance [Lutcher], 19 September 1901
        Program: Madam Adelina Patti Recital at French Opera House, 6 February 1904
        Information Brochure about The Archconfraternity of the Holy Agony of Our Lord Jesus Christ: New Orleans [Jules B. Jeanmard, Adminstrator S. V.], 6 February 1918
        Birthday greeting post card from Holmes Midget Theatre, New Orleans, 7 May 1928
        Advertisement for radio program sponsored by Beech-Nut, n.d.
         
    2-09 Huey P. Long: Correspondence [10 items], 1923-1933, n.d.
        Mainly mass mailings
         
    2-10 Huey P. Long: Broadsides and Circulars [23 items; 26 documents (including duplicates)], 1927-1935, n.d.
        [Most done while in U.S. Senate]
        Louisiana - Politics and government, 1900-1945
         
    2-11 Huey P. Long: Materials on “Share the Wealth” Plan [9 items, 16 documents (including duplicates)], 1933-1939
        Circulars and broadsides; club activities; speaking schedules
         
    2-12 Huey P. Long: Speeches in Congressional Record: 4 April 1933 - 15 June 1935
         
    2-13 Huey P. Long: Memorabilia and Miscellaneous
        Subscription forms and promotional flyers for American Progress, n.d.
        Invitation to New Orleans Testimonial Banquet to Hon. Huey P. Long, 26 January 1928
          [Robert Ewing, Chairman]
        Program for Inaugural Ceremony, 21 May 1928
        Ticket: Impeachment Hearings, 1929
        Program: Citizens Banquet to His Excellency Hon. Huey P. Long, New Orleans, 17 September 1930
        Sheet Music: “Every Man a King” [2 items]
          Rainbow Music Company, New York City, 1935
          National Book Company, New Orleans, 1935
        Flyer: Speaking tour of Huey P. Long and John B. Fournet, Lieutenant Governor and candidate for Supreme Court, 24 September - 3 October 1934
        Cartoon: “The Senator from Louisiana Yields”, by Fred O. Seibel, 10 September 1935
        Broadside: “Why Didn’t the Daily Reveille Print This?” [Reprint of Drew Pearson column on Long’s assassination, n.d.]
        Program: “Memorial Services in Observance of the Birthday of Our Late Senator Huey P. Long”, Baton Rouge, 30 August 1938
        Flyer: Rally organized by Gerald L. K. Smith, Winnfield, 19 April 1946
          Program includes tributes to Huey P. Long, and George Long a speaker
           
    2-14 Anti-Long Materials, 1927-1924, n.d.
        Circulars, pamphlets, newspapers
        Barksdale, Joseph B. “On Behalf of Riley J. Wilson for Governor: The Truth about Huey P. Long.”: Speech in Shreveport, 24 September 1927
        Steele, A.C. “Public Statement of ....”, 29 September 1927
        Dupré, Gilbert L. “Address of Honorable Gilbert L. Dupré before the Louisiana House of Representatives”, 22 April 1929
        Circular: “Louisiana, Wake Up!”, n.d.
        Pamphlet: “What the Record Reveals: A Discussion of the Occupational License Taxation in Louisiana”, n.d.
        Mid-Continent Oil and Gas Association, Shreveport, La., 9 May 1929
        Broadside: Louisiana Taxpayers Association, 13 March 1933
        The Bumble Bee [Alexandria, La.] v. 1, #13, 1934, n.d.
        Anti-Tax Card, n.d.
         
    2-15 Political Broadsides and Circulars, Non-Long [7 items, 16 docs.], mainly reflects pro-Huey P. Long positions 1930s
        American Progress Bulletin
        Committee of the Democratic Party
        John B. Fournet
        Friends of Mrs. Boliver Kemp
           
    2-16 Correspondence and Documents [12 items], 1920s-1961
        Letters of George H. Gardiner, Lafayette [LA] Chamber of Commerce Secretary mainly with Lyle Saxon, State Director of Federal Writers’ Project, New Orleans, La. [6 items]
          To Lyle Saxon, TLS: 21 October 1935; 7 November; 11 February 1936
          From Saxon, TL: 22 October 1935; 4 November
          To Henry G. Alsberg, Director Federal Writers’ Project, Washington, D.C., TL: 21 October 1935
          Mary Jane Sweeney, Lafayette District Supervisor, Federal Writers’ Project to Carolyn Cassibry, Federal Writers’ Project, New Orleans [ordering supplies], TLS [2 items]: 21 January 1937, 2 April 1937
        $1.00 bill with Dudley J. LeBlanc’s Picture, 1 August 1940
        The Voice of Fatima Newsletters [2 items], 13 August 1950, August 1951
        Deep South Television Schedule, Times-Picayune [photocopy], 5 November 1960
        William D. Pierson, American Bar Association Chair of Section of Insurance, Negligence andCompensation Law to Hon. Joe B. Hamiter, Justice of Louisiana Supreme Court, TLS, May 1961
          Cover letter for 1960 Proceedings of the Section
        Letter to Fellow Citizens of Louisiana, by Marc Mouton, n.d.
        News Clippings: Marc M. Mouton, Candidate for Lt. Governor
        From Lyle Saxon, 4 November 1937, 26 October 1927
         
    2-17 World War II Materials
        Drawing: “‘Tis the Night Before Christmas”, 728 Railway Operating Battalion, 1944, n.d.
        Ration Stamps [fuel, shoes, processed food, mileage]; Application Form
           
    2-18 Signatures of U.S. Presidents and Louisiana Governors
        Land Grant, signed by James Buchanan, 1 June 1858
        Document, signature of Benjamin Harrison and Secretary of State James G. Blaine, 24 May 1890
          [Partial, bottom portion only]
        Resolution of state legislature signed by Jacques Dupré, Acting Governor, 20 April 1830 accepting constitutionality of 1828 tariff. Addressed to Governor of Connecticut
        Letter from Gov. Joseph Walker to Phillip Allen, Governor of Rhode Island, May 1851
        Land registration certificate for Theodule Leonard, signed by Governor Robert C. Wickliffe, 1859
        Letter from H.W. Allen to “My dear Hunter”, Mobile [laminated], 12 June 1863
        Pamphlet inscribed by Henry L. Fuqua
        Certificate of appointment for A.B. Hardeman as Notary Public in Webster Parish, signed by Alvin O. King, 4 April 1932
           
    2-19 Alice Cox Letters, 1942-1943
       
    2-20 Alice Cox Letters, 3 January - 8 February 1944
       
    2-21 Alice Cox Letters, 14 February - 28 April 1944
       
    2-22 Alice Cox Letters, 11 May - 23 June 1944
       
    2-23 Alice Cox Letters, 24 July - 25 August 1944
       
    2-24 Alice Cox Letters, 9 September - 31 October 1944
       
Box 3
    3-01 Alice Cox Letters, 4-27 November 1944
       
    3-02 Alice Cox Letters, 2-30 December 1944
       
    3-03 Alice Cox Letters, 6 January - 20 April 1945
       
    3-04 Nainette K. Amos Correspondence, 1968
       
    3-05 Letters to Cox Family, 1943-1944
       
  C. Ephemera
    3-06 Politics
        Dance card from Inaugural Ball of Henry Fuqua, 29 May 1924
        Invitation to reception for Calvin Coolidge and wife sponsored by the Pan-American Union, 29 May 1925
        Invitation to Governor and Mrs. Fuqua to reception in White House, 28 January 1926
        Clipping re: television program on 1960 campaign [photocopy], November 1960
         
    3-07 Education
        Invitation to Exhibition of Pupils of Belle Grove Institute, 25 March 1857
        Invitation to Commencement of Law Department, University of Louisiana [Tulane], 6 April 1857
        Invitation to Commencement at Jefferson College, 16 July 1889
           
    Map Case 13-04
        Poster: Courses for foreign students, Université de Grenoble [in French], 1905
           
    3-08 Funeral Announcements [7 items], 1939-1895, n.d.
        All from Bayou Sara/St. Francisville Area
           
    3-09 Pamphlets: Miscellaneous [3 items]
        “Ante-Bellum Days Along the Ol’ Mississippi”, Illinois Central Railroad, n.d.
        Audubon Pilgrimage, 1939, 1941
           
    3-10 Publications: Miscellaneous
        “Extrait de la Lettre du Roi, 1764, earliest known Louisiana imprint, [1938 facsimile]
        “I Saw in Louisiana a Live Oak Growing,” Edwin Lewis Stephens, Louisiana Conservation Review, v.4, #2, April 1934. Signed by Edith Garland Dupré
        News Clipping: City Hall Island, Daily Advertiser, 16 August 1949
        Flyer: La Grande Soirée de Lafayette, Acadian Village, 6 May 1983
           
  D. Photographs and Postcards
    3-11 Photographs
        Old State Capitol, Baton Rouge, 1880s [not an original]; Arkansas State Capitol, (under construction) [original], 1911
        Hale Boggs, Congressman of Louisiana, n.d.
        Lyle Saxon, Louisiana Writer, 1920s-1940s
           
    3-12 Postcards
        Holidays: Christmas [2]; Thanksgiving [1]; birthday [1]
        Birth Announcements: J.W.N. Co., Providence, Rhode Island [1]; T.P. and Company, New York, 1912
        [1] friendship: [2] flowers: [5, n.d.: 1 duplicate] people: Arctic explorers (Cook and Peary) [1]; Richard E. New (legless motorcycle rider, advertisement for Goodrich Tires)
        Unidentified Scenes: Traffic on coast road [1]; farm house with pond, etc., 1908 [1]
        New York’s World Fair, 1939 [2 items]
        Trylon and Perisphere, Manhattan Post Card Publishing Co.
        The Hall of Communications, Frank E. Cooper
         
  E. Artifacts
    3-13 Krewe of Proteus Ball Favor, n.d.
         
Box 4
  F. Scrapbook
    4-01 McClelland Family, 1852-1989
       
Oversize  
  G. Framed Items
  1. Certificates from La Délégation du Québec en Louisiane for Lessie W. and Edward W. Wynne: Pour reconnaître sa contribution à l’essor de la Francophonie Nord-Améicaine, 24 June 1983
  2. Lafayette, LA Twinning Trip to Namur, Belgium. Trip taken by Dr. Edward Wynne & Mrs. Edward (Lessie) Wynne, Sr., 9-23 July 1983
  3. Lafayette Centennial: A Year of Celebration, 5 May 1984