Archives

Louisville Transit Company Records, 1866-1965

Held by The Filson Historical Society

Creator: Louisville Transit Company

Title:  Records, 1866-1965

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  7 cu. ft.

Location Number:  Mss. BN L888t

Scope and Content Note

The collection includes correspondence and business papers dealing with the company’s history, operations, and property; pamphlets regarding court cases, hearings, and city ordinances involving the company; detailed financial reports of many phases of the company’s operations for the years 1921-1951; blueprints of the Louisville Railway Co. and other companies in the area, showing equipment, property, track routes, and right-of-ways; and several maps outlining the company’s routes in the Louisville area.

Historical Note

The records of the Louisville Transit Company and its corporate predecessors, including the Beargrass Railway Company.

 

Folder List
fl. 1 Correspondence, 1903-1906.
fl. 2 Correspondence, 1907-1910.
fl. 3 Correspondence, 1912-1915.
fl. 4 Correspondence, 1919 Sept.-1922.
fl. 5 Correspondence, 1919 July-Aug.
fl. 6 Correspondence, 1935-1939.
fl. 7 Correspondence, 1940-1941.
fl. 8 Correspondence, 1942-1943.
fl. 9 Correspondence, 1947-1949.
fl. 10 Correspondence, 1951-1962.
fl. 11 Papers, 1866-1868.
fl. 12 Papers, 1890-1892.
fl. 13 Papers, 1900-1904.
fl. 14 Papers, 1905.
fl. 15 Papers, 1906 Mar-Apr. 15.
fl. 16 Papers, 1906 Apr. 15-Sept.
fl. 17 Papers, 1907-1908.
fl. 18 Papers, 1912.
fl. 19 Papers, 1919.
fl. 20 Papers, 1922-1929.
fl. 21 Papers, 1931-1939.
fl. 22 Papers, 1940-1941.
fl. 23 Papers, 1942.
fl. 24 Papers, 1943-1947.
fl. 25 Papers, 1948-1949.
fl. 26 Papers, 1950-1965.
fl. 27 Miscellaneous papers.
fl. 28 Miscellaneous papers.
fl. 29 Newspaper clippings.
fl. 30 Newspaper clippings relating to the strike of 1919.
fl. 31 Newspaper clippings relating to the strike of 1919.
fl. 32 Miscellaneous clippings.
fl. 33 Material relating to the history of the Louisville Transit Co.
fl. 34 Material relating to the history of the Louisville Transit Co.
fl. 35 Miscellaneous material, n.d.

pkg. 1 Pamphlets, 1890-1929.
pkg. 2 Pamphlets, 1930-1935.
pkg. 3 Pamphlets, 1940-1947.
pkg. 4 Pamphlets, 1950-1952.
pkg. 5 Pamphlets, 1929-1930 and n.d.
pkg. 6 Detail reports, 1921-1922.
pkg. 7 Detail reports, 1924-1925.
pkg. 8 Detail reports, 1926.
pkg. 9 Detail report, 1927.
pkg. 10 Detail reports, 1928-1931.
pkg. 11 Detail reports, 1932-1934.
pkg. 12 Detail reports, 1935-1937.
pkg. 13 Detail reports, 1938-1940.
pkg. 14 Detail reports, 1941-1943.
pkg. 15 Detail reports, 1944-1946.
pkg. 16 Detail reports, 1947-1949.
pkg. 17 Detail reports, 1950-1951.
pkg. 18 Franchises, ordinances, and deeds. Typed copies.
pkg. 19 Charter and charter amendments.
pkg. 20 Leases.
pkg. 21 Franchises and rights of way for the Louisville and Interurban Railroad Co.
pkg. 22 Statutes, ordinances, etc. affecting the Louisville Railway Co.
pkg. 23 Scrapbook containing clippings, pictures, and ads from various transit
magazines.
pkg. 24 Blueprints of the Louisville Railway Co.-equipment, property, and right of way
maps.
pkg. 25 Blueprints of the Louisville Railway Co. and Interurban Railroad Co.- company
property, real estate, and right of way maps.
pkg. 26 Blueprints of the Louisville and Eastern Railroad Co.-right of way maps.
pkg. 27 Blueprints of the Louisville, Anchorage and Pewee Valley Electric Railway-
right of way maps.
pkg. 28 Company maps of routes.

Fincastle Beagle Club (Louisville, Ky.) Records, 1936-1992

Held by The Filson Historical Society

Creator:  Fincastle Beagle Club (Louisville, Ky.)

Title:  Records, 1936-1992.

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  1 cu. ft. and 2 volumes

Location Number:  Mss. BK F491

Scope and Content Note

Scrapbooks, minute books and treasurer and secretary files for the Fincastle Beagle Club. Collection includes minute books (1956-1986), treasurer records (1985-1989) and secretary files (1986-1989). The club records also document the social life and customs of beagling.

Historical Note

This organization started as the Louisville Beagle Club in 1936, which was organized out of a predecessor club, the Clear Creek Beagle Club. In the 1970s Louisville Beagle Club changed its name to the Fincastle Beagle Club and registered with the NBC (National Beagle Club). In 1989, the Fincastle Beagle Club merged with another Beagle club to form Clear Creek Beagle Club.

 

Folder List

Folder 1: Minute Book 1956-1965. Minutes from the Board of Director’s meetings. Subjects include treasurer’s reports, care of the hounds and kennels and new members.

Folder 2: Minute Book 1966-1974. Minutes from the Board of Director’s meeting.  Subjects include the treasurer’s reports, care of the hounds and the kennels, new members and incorporation papers.

Folder 3: Minute Book 1975-1986. Minutes from the Board of Director’s meetings. Subjects include treasurer’s reports, care of the hounds and kennels and new members.

Folder 4: Treasurer’s Book 1985-1989. Expenses and revenues for the club with check stubs.

Folder 5: Treasurer’s files. Receipts, canceled checks and correspondence dealing with expenses and income to the Clubs treasury.

Folder 6: Secretary files. Correspondence from members and newsletters to members. Official records including the closing merger to form the Clear Creek Beagles.

Folder 7: Loose papers. Newspaper clipping 1938 Beagle Club members, an autographed copy of “The Long Run Hounds,” Robert M. Nash’;s 1992 book about fox hunting, and correspondence about hunt dates.

Volume 8: Scrapbook, “Louisville Beagle Club, 1939-1972.” Photographs of hunts and parties, invitations to the Beagle Ball.

Volume 9: Scrapbook, 1973-1986. Photographs, newspaper articles, and invitations, hunt schedules, pedigrees for hounds.

 

Subject Headings

Beagling – Kentucky.

Clear Creek Beagle Club.

Dog sports – Kentucky.

Hunting – Kentucky.

Kentucky – Social life and customs.

Louisville Beagle Club.

 

 

Young Men’s Christian Association (Louisville, Ky.) Added Records, 1879-1990

Held by The Filson Historical Society

Creator:  Young Men’s Christian Association (Louisville, Ky.)

Title:  Added records, 1879-1990

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  3 cu. ft.

Location Number:  Mss. BD Y74a

Scope and Content Note

Collection consists of minute books, scrapbooks and records from the Louisville YMCA. Minute books are from the board of directors, the business secretary, the physical director and the Louisville Church Athletic Association and date from 1911 to 1929. The scrapbooks, four in total, are scattered in dates with one from 1906-1907, another from 1928 to 1932 and the latest two from 1977 and 1978. The files include records created by individuals, as well as collections of newspaper clippings. The records include annual reports on Louisville YMCA from 1879 and 1880 and files as recent as 1990.

Historical Note

The Louisville Branch of the Young Men’s Christian Association (YMCA) was one of the earliest branches in the United States, founded in 1853. These records show the growth of the YMCA from the throughout the late nineteenth and early twentieth centuries in downtown Louisville. The YMCA constructed new buildings in 1913, at the corner of Third Street and Broadway, and again in the 1970s. The YMCA also sponsored sports leagues for area churches, offered exercise classes, gymnastic classes, swimming classes and many other forms of physical education. 

 

Folder List

Box 1

Folder 1: Building records, 1893-1911.

Folder 2: Building contracts, 1912 construction.

Folder 3: Deposit Slips, 1910-1971.

Folder 4: Board Chairman files – including William Heyburn.

Folder 5: Henry Heyburn files.

Folder 6: Newspaper clippings, 1969.

Folder 7: Newspaper clippings, 1970.

Folder 8: Newspaper clippings, 1971.

Folder 9: Newspaper clippings, 1972.

Folder 10: Newspaper clippings, 1973.

Folder 11: Newspaper clippings, 1974.

Folder 12: Side by Side training program literature.

Folder 13: Newspaper clippings, 1975.

Folder 14: Newspaper clippings, 1976

Folder 15: Information on programs and jobs at the YMCA.

Folder 16: Newspaper clippings, 1979.

Folder 17: Newspaper clippings, 1980.

Folder 18: YMCA publications.

Folder 19: Employee information and employment forms.

Volume 20: Scrapbook from 1906-1907 membership drives.

Volume 21: Minute book Building Fund Committee, 1911-1913.

Volume 22: Minute book Board of Directors, 1913-1915.

Volume 23: Minute book Business Secretary, 1915-1917.

Volume 24: Minute book Business Secretary, 1915-1916.

Volume 25: Minute book Physical Director, 1916-1917.

Volume 26: Minute book Business Secretary, 1917-1919.

Volume 27: Minute book Physical Director, 1918-1921.

Volume 28: Minute book Louisville Church Athletic Association, 1921-1929.

Volume 29: Scrapbook, 1928-1932.

Volume 30: Scrapbook, 1977.

Volume 31: Scrapbook, 1978.

 

Subject Headings

Air travel – United States.

Athletics – Kentucky.

Bodybuilders – Kentucky.

Colorado – History.

Du Pont, T. Coleman (Thomas Coleman), 1863-1930.

Heresy.

Heyburn, William, 1861-1939.

Lindbergh, Charles A. (Charles Augustus), 1902-1974.

Muhammad Ali School of Boxing (Louisville, Ky.).

Religion.

Roosevelt, Franklin D. (Franklin Delano), 1882-1945.

Segregation – Kentucky – Louisville.

Sex discrimination in sports

Smallpox – Kentucky – Louisville.

Socialist parties – United States.

Sports – Kentucky.

Sunday, Billy, 1862-1935.

World War, 1914-1918 – War work.

Ransom, Hyatt C., Military Papers, 1861-1874

Held by The Filson Historical Society

Creator:  Ransom, Hyatt C., 1823-1874

Title:  Military papers, 1861-1873

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  .33 cu. ft.

Location Number:  Mss. BG R212

Scope and Content Note

Collection includes official orders issued to Lt. Col. Hyatt Ransom during his service as a quartermaster in the U.S. Army.  The orders, which describe his assignments and duties, cover the Civil War period, during which he was assigned to the Dept. of the Ohio, the Mountain Dept., the Army of Kentucky and the Dept. of the South, and the post-war period, where he served in the Division of the Gulf, the Central District of Texas, Jeffersonville, Ind., Depot, Dept. of Dakota and Dept. of Montana.  These were formerly bound in a volume, but have since become loose. (1) A letter-book, dated 1866-70, contains bound letters which confirm the financial officers of transportation companies who are authorized to receive payments from the U.S. Government. (2)

 

Biographical Note

Hyatt C. Ransom was born in 1823 in Tioga, New York, the son of Ira and Sarah Ransom. He graduated from the U.S. Military Academy in 1851 and promoted to 2nd Lt., Mounted Infantry in the U.S. Army.  Following graduation, he was posted at several garrisons, primarily in Texas and New Mexico, over the next 8 years. In 1859, he was promoted to the rank of captain and later served as Asst. Quartermaster at Ft. Leavenworth, Kan.  Following the outbreak of the Civil War, he served as Asst. Quartermaster, Army of Virginia, and Chief Quartermaster, Army of Kentucky and 4th Army Corps.  In 1863 he was promoted to Lt. Col., U.S. Volunteers, and served as Chief Quartermaster in the Department of the Ohio and Department of the South, 1864-65.  After the War, he was promoted to Major, U.S. Army, and appointed Chief Quartermaster in the District of Texas, 1865-67 and at Jeffersonville, Ind., Depot, 1867- 69.  While at the latter post, he married Sarah A. Read on 22 Dec. 1869.  After spending two years as Chief Quartermaster in the Department of the Cumberland, he was appointed Chief Quartermaster in the Department of Montana.  In 1872 he was promoted to Lt. Col, U.S. Army, and appointed Chief Quartermaster, Department of the Gulf, stationed in New Orleans.  While there, his health began to deteriorate, suffering from “ulcers of the bowels”.  In February 1874 he was given a leave of absence to return to Jeffersonville, Ind., where he died 16 March 1874.  He is buried in Walnut Ridge Cemetery in Jeffersonville, Indiana.

 

Folder List

Folder 1:  Military orders and correspondence, 1861-1873 [110 items]

Folder 2:  Letter-book (Authorities for Receipt), 1866-1870 [1 vol.]

 

Subject Headings

Courts-martial and courts of inquiry – United States.

Military departments and divisions – United States.

Quartermasters – United States.

United States – History – Civil War, 1861-1865 – Equipment and supplies.

United States. Army – Appointments and retirements.

United States. Army – Procurement.

United States. Army – Promotions.

United States. Army – Regulations.

United States. Army – Supplies and stores.

United States. Army – Transportation – Equipment and supplies.

United States. Army of Kentucky.

Meadows and McGrain (Louisville, Ky.) Records, 1843-1850

Held by The Filson Historical Society

Creator:  Meadows and McGrain (Louisville, Ky.)

Title:  Records, 1843-1850

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  .5 cu. ft.

Location Number:  Mss. BB M482

Scope and Content Note

Records from this Louisville foundry. Mostly receipts from purchases of scrap iron and copper. The account books show income and expenses.

Historical Note

Meadows and McGrain was a foundry in Louisville, Ky. in the 19th century.

 

Folder List

Folder 1: 1847 business receipts.

Folder 2: 1848 business receipts.

Folder 3: 1849 business receipts.

Folder 4: 1850 business receipts.

Volume 5: September 1842-December 1843. Account Book.

Volume 6: January 1847-December 1848. Account Book.

 

Subject Headings

Foundries – Kentucky.

 

McCurdy Manufacturing Company (Louisville, Ky.) Records, 1888-1950

Held by The Filson Historical Society

Creator:  McCurdy Manufacturing Company (Louisville, Ky.)

Title:  Records, 1888-1950

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  .5 cu. ft.

Location Number:  Mss. BB M133

Scope and Content Note

These records include correspondence and advertising for the lines of sewing machines and other items carried by McCurdy Manufacturing Co. The earliest correspondence deals with bicycle sales and repairs. Later correspondence deals with people wanting them to supply sewing machine to European nations after the Second World War. Other items include sales material and photographs from the 1880s to the 1930s.

 

Historical Note

McCurdy Manufacturing made and sold sewing machines and parts, as well as other items such as bicycles and sporting goods. They were in business in Louisville, Ky. from the late 1800s to the 1950s.

Folder List

Folder 1: Correspondence, 1888-1903.

Folder 2: Correspondence, 1934-1946.

Folder 3: Sewing machine advertisements and informational brochures, circa 1880s – 1920s.

Folder 4: Pamphlets and booklets about bicycles and other machinery, circa 1890-1920.

Folder 5: Photographs and advertising cards for sewing machines.

Folder 6: Photographs – Interior of store, 1905-1915,

Folder 7: Wrapped volume: An old ledger turned into a scrap book.

 

Subject Headings

Advertising – Kentucky.

Bicycle industry.

Broadsides – Kentucky.

Reconstruction (1939-1951).

Sewing machines – Kentucky.

United States – Commerce – Europe.

World War, 1939-1945 – Economic aspects.

Louisville and Nashville Railroad Company (Louisville, Ky.) Additional Architectural Plans, 1879-1922

Held by The Filson Historical Society

Creator:  Louisville and Nashville Railroad Company (Louisville, Ky.)

Title:  Additional architectural plans, 1879-1922

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  1.77 cu. ft. (in 2 ovsz. boxes)

Location Number:  Mss. AR L888a

Scope and Content Note

The collection is comprised of 79 architectural plans of L&N buildings that include but are not limited to drawings of standardized structures and tools as well as location-specific buildings that include: freight depots, stations, machine shops, and signal houses. This collection also contains a small selection of drawings that cannot be defined as architectural plans, but rather fall under the category of maps as well as land and water surveys.

The majority of plans in this collection date to the late 19th and early 20th centuries, and, due to their timelines, are uniquely positioned to illuminate the rapid changes happening not only within the railroad industry but also the concurring social and technological changes.

Of this collection’s 79 plans, 31 are location-specific. These locations include: B’ham (assumed to be Birmingham, Alabama), Illinois, Indiana, Ohio, and Missouri (St. Louis). Also included in these 31 plans are the aforementioned property map and land and water survey. The remaining 48 plans include plans of standardized projects, including: buildings (laborers’ housing, section houses, and a watchman’s house, to name a few), tools and hardware (hammers, bolts, and lugs), machinery (hog watering devices and rail unloaders) and other miscellaneous plans for furniture, mile posts, and water tanks.

Other points of interest include the signature of L&N figure Frederick R. De Funiak (see: Roll 25), two non-L&N plans drawn by and for the Nashville, Chattanooga and St. Louis Railway (see: Roll 61 and 63)[1], and a property map made by the Madisonville Hartford & Eastern Railroad (see: Roll 71)[2]. In total, approximately 30 plans contain initials of either their creator and/or approver.

Made of waxed linen, most of the plans are in excellent condition. In plans that do show signs of wear and/or damage, these issues are typically confined to the edges of the project rolls and should be carefully re-rolled, minding to roll the damaged portion first rather than leaving the tattered edges exposed on the outer of the roll.

Please see the collection’s Container List and Project Index for more information.

 

Historical Note

Louisville and Nashville Railroad Company Historical Note:

Chartered on March 5, 1850 by the Commonwealth of Kentucky, the Louisville and Nashville Railroad Company (hereafter L&N) set out to “…to build a line railroad between Louisville and the Tennessee state line in the direction of Nashville.” On December 4, 1851, an act of the Tennessee General Assembly authorized the company to extend its road from Tennessee to Nashville.

During the summer of 1853 crews began surveying and clearing routes south of Louisville. In 1855 the $3 million necessary to finance the construction had been raised by the founders themselves—many of them Louisville businessmen. With funding secure, progress on the track line continued and by August 25, 1853 the first eight miles of track was complete. To celebrate passengers rode the line out, taking a total of 27 minutes and back which shaved off seven minutes on the return trip.

Progress was slow due to difficult passages between Louisville and Nashville. Challenges like Muldraugh Hill and Tennessee Ridge required labor-intensive tunneling. The Green and Cumberland Rivers also presented obstacles, as bridges had to be spanned over both, but despite these and other obstacles, the railway prevailed. Six years and $7,221,204.91 later the track from Louisville to Nashville line was complete.

On October 27, 1859 the first train left Louisville, Kentucky and arrived 187 miles later in Nashville, Tennessee. Four days later, regularly scheduled L&N trains began running—and would keep running—until 1976.

In 1971, and at the height of its growth, L&N operated sixty five hundred route miles of main and secondary lines in thirteen Midwestern and Southern states and ranked as the sixteenth-largest railroad. Lines extended from Louisville to: Chicago, Cincinnati, Lexington (eastern Kentucky), Corbin (Southeastern Kentucky), Nashville-Golf Coast, and Evansville-St. Louis.

Given its quick and far-reaching growth, the L&N proved to be one of Louisville’s largest employers; in 1901, L&N’s working population was 20,053 persons and just 25 years later, in 1926, that number had more than doubled to 53,029.

 Sources:

Castner, Charles B., Ronald Flanary, and Patrick Dorin, Louisville & Nashville Railroad; The Old Reliable (Lynchburg, VA: TLC Publishing, 1996).

Herr, Kincaid A. The Louisville and Nashville Railroad, 1850-1963. Lexington, KY. The University Press of Kentucky, 2000.

Kleber, John, ed. The Louisville Encyclopedia. Lexington, The University Press of Kentucky, 2001: 528-530.

 

Architects and Engineers Biographical Notes:

Colonel Frederick R. De Funiak (1839-1905) was born in Rome, Italy and emigrated in 1862. Shortly after arriving in the United States, De Funiak enlisted in the in the Confederate Army and was named captain of its engineering department, later he was promoted to lieutenant-colonel. Before working at the Louisville and Nashville Railroad, De Funiak served as the resident engineer for the Memphis and Charleston Railroad as well as Chief Engineer of the Ripley Railroad. In 1871 Colonel De Funiak was sent abroad to study European railroad construction methods. Upon his return one year later, De Funiak accepted the position as the Superintendent of Machinery at the Louisville and Nashville Railroad. He would go on to serve as general manager. The duration of his service with the L&N is unknown, but papers found in the Filson’s Louisville and Nashville Railroad Company Records, 1836-1912 (Mss./BB/L888g) show that as of January 18, 1883 he was serving as President of the Pensacola and Atlantic Railroad Company. De Funiak retired in 1884.

 Resources:

Castner, Charles B., Ronald Flanary, and Patrick Dorin, Louisville & Nashville Railroad; The Old Reliable (Lynchburg, VA: TLC Publishing, 1996).

 Louisville Courier Journal. September 8, 1891.

 Herr, Kincaid A. The Louisville & Nashville, 1850-1963. Lexington, University Press of Kentucky. 2000.

Kleber, John, ed. The Louisville Encyclopedia. Lexington, The University Press of Kentucky, 2001: 528-530.

Meeks, Carroll L.V. The Railroad Station: An Architectural History. New York, Dover Publications, Inc. 1995.

 

Arrangement Note

Series:

1. Architectural Drawings, 1879-1922

This collection is comprised mainly of two types of drawings: L&N standards (buildings, tools, machinery, etc) and location-specific buildings (watchman houses, signal towers, depots). Researchers will also find examples of drawings that fall into these categories but are a bit more unique, including but not limited to: a train car “Camp Car No. 40098” (Roll 58), three drawings related to railway mail (Rolls 37-38 and 43) and an electric lighted danger signs (Roll 62). The series is arranged as follows:

Series I: Architectural Drawings (1879-1922): This series contains architectural drawings organized into project rolls, organized first by project type (Box 1 location-based projects and Box 2 standardized projects) and the drawings are then listed in chronological order. From this classification schema, rolls are assigned a number (e.g.: 1-73). Some rolls contain multiple plans and users should reference the project index’s folder list in order to determine combined objects.

The project rolls have been separated by project type within two over-sized boxes.  The project names assigned to the roll labels are the original titles supplied by the creator on the plan itself (e.g.: “Line Graph Showing Water Pumped at Dortha, Hazard, Guthrie and DeCoursey, Kentucky as well as Paris and Leewood, Tennessee”).  Following the title, the location (if given) is listed in city and/or state form, and dates (if known) are given.  Other relevant information such as creator detail (initials and/or full name), origin of plans (e.g.: Office of Chief Engineer, Louisville, KY), detailed description and original classification number can be found within the project index. Additionally, if digital images are available, this too, is listed within the project index.

  

Container List

Box 1:

Roll 1: Passenger Station — McLeansboro, IL,  no date

Roll 2: Details for Safety Gates at the B’Ham Train Shed,  no date

Roll 3: Fence for B’Ham Train Shed,  no date

Roll 4: Sheltered Platform,  April 1884

Roll 5: Depot at Wallace and Sanford’s Mill, M&M,  December 1887

Roll 6: Machine Shop — Howell, IN,  October 4, 1888

Roll 6: Stationary Engine and Boiler House for Machine Shops — Howell, IN,  October 6, 1888

Roll 6: Smith and Boiler Shops — Howell, IN,  October 10, 1888

Roll 7: Smoke Stack — Howell, IN,  April 1889

Roll 8: Freight Depot at Evansville, Indiana,  June 1, 1889

Roll 9: Highland Park Station,  October 1891

Roll 10: Freight Depot — St. Louis,  May 1892

Roll 10: Freight Depot — St. Louis,  May 1892

Roll 10: Freight Depot — St. Louis,  May 1892

Roll 11: One Room Dry Kiln — Howell, IN,  July 1893

Roll 12: Proposed Improvements in Station Building at Cami, St. L. Div — Cami, IL,  April 1894

Roll 13: Proposed Improvements in Station Building at Cami, St. L. Div — Cami, IL,  May 1894

Roll 14: Shanty for Draw Tender — Wabash River,  May 1894

Roll 15: Proposed Union Station — Eldorado, IL,  June 1895

Roll 16: Waiting Room — Swansea, IL,  January 1896

Roll 17: Mildale Transfer Shed,  October 1897

Roll 18: Semaphore Signal House for Draw Span of Bridge No. 38 — Cumberland River,  June 1898

Roll 19: Interior Detail for Passenger Station at Evansville, Indiana — Evansville, IN,  July 22, 1902

Roll 20: Ticket Office and News Stand Windows — Evansville, IN,  August 1902

Roll 21: Freight Depot at Cincinnati — Cincinnati, OH,  April 1904

Roll 22: Electric Signal Power House — Carmi, IL,  July 23, 1907

Roll 23: Toilet Room Addition to Toll Taker’s Cabin — Ohio,  July 23, 1909

Roll 24: Line Graph Showing Water Pumped at Dortha, Hazard, Guthrie and DeCoursey, Kentucky as well as Paris and Leewood Tennessee,  1922-1945

Roll 71: Property Map of J.C. Wiar and J.W. Cates made by Madisonville Hartford & Eastern Railroad,  January 14, 1909

Roll 72: Hamilton County Survey,  August 1, 1904

Roll 73: Garage and Servants Room  January 20, 1937

 

Box 2:

Roll 25: Plan of Shanty for Labourers,  August 1879

Roll 26: Watchman’s House,  September 3, 1881

Roll 27: Roof for Train Shed for Passenger Depot,  June 20, 1882

Roll 28: Section House,  June 23, 1882

Roll 29: Standard Plan of Laborers Shanty,  November 1883

Roll 30: Standard L&N Track Bolt,  Septebmer 25, 1886

Roll 31: Watchman’s House,  April 1887

Roll 32: Laborers Shanty for Southern Divisions,  June 9, 1887

Roll 32: Laborers Shanty for Southern Divisions,  June 9, 1887

Roll 33: Standard Section House for Southern Divisions,  April 1893

Roll 34: Lumber Inspector’s Hammer,  October 16, 1894

Roll 35: Sand House,  February 1895

Roll 36: Signal Tower,  December 29, 1898

Roll 37: Mail Sack Holder,  December 2, 1907

Roll 38: Directons for Erecting Columbian Mail Crane,  October 22, 1908

Roll 39: Proposed Train Order Telephone Booth  January 12, 1909

Roll 40: Standard Malleable Iron Lugs,  February 16, 1909

Roll 41: Standard Creo. Frame and Tank,  February 8, 1910

Roll 42: Warning Post,  March 3, 1911

Roll 43: Columbian Mail Crane Sketch,  May 8, 1912

Roll 44: Design ‘A’ Details of Station Settee for the L&NRR Co.,  June 17, 1912

Roll 45: Design ‘B’ Details of Station Settee for the L&NRR Co.,  June 17, 1912

Roll 46: Design ‘C’ Details of Station Settee for the L&NRR Co.,  August 1, 1912

Roll 47: Standard Scale House,  October 10, 1913

Roll 48: Standard Rail Crossing and Plank Crossing,  November 24, 1913

Roll 49: Ellis Patent Passenger Bumping Post,  January 28, 1914

Roll 49: Ellis Patent Freight Bumping Post with Concrete Foundation and Stand,  January 28, 1914

Roll 50: Mail Bag Catcher and Mail Crane,  May 2, 1914

Roll 51: Standard Steel Standpipe,  July 6, 1914

Roll 52: Plan of Preposed Steel Standpipe,  July 10, 1914

Roll 53: Car and Method for Arranging Tracks for Coal Delivery — Nashville Pumping Station,  August 22, 1914

Roll 54: Standard 10,000 Gallon Water Tank,  September 17, 1914

Roll 55: Kevel for Tying Boats,  Septebmer 29, 1914

Folder 56: Standard Tie Inspection Hammer,  August 11, 1915

Roll 57: Pneumatic Derrick Car,  December 10, 1915

Roll 58: Plan of Camp Car No. 40098 — Valuation Department,  October 27, 1916

Roll 59: Standard Dipper Tooth,  June 12, 1918

Roll 60: Hog Watering Device,  August 22, 1918

Roll 61: Standard Watchmans House,  October 1918

Roll 62: Details and Mounting Methods for Electric Lighted Danger Signs,  December 12, 1918

Roll 63: Standard Section House for Foreman,  February 1919

Roll 64: Standard Tie Inspection Hammer,  March 7, 1919

Roll 65: Standard Tie Inspection Hammer,  May 14, 1919

Roll 66: File Case for Chief Clerk Office of Chief Engineer L&NRR Co.,  June 3, 1919

Roll 67: Standard Hog Watering Device,  June 5, 1919

Roll 68: File Case for Bridge Engineering Department L&NRR Co.,  June 7, 1919

Roll 69: Plan of Rail Unloader,  July 24, 1920

Roll 70: Standard Concrete Mile Posts,  January 25, 1922

Roll 71: See Box 1

Roll 72: See Box 1

Roll 73: See Box 1

 

Subject Headings

Architects – Kentucky – Louisville.

Architecture – Designs and plans.

Architecture – Alabama

Architecture – Illinois.

Architecture – Indiana.

Architecture – Missouri.

Architecture – Ohio.

Building trades – Kentucky – Louisville.

Business enterprises – Kentucky – Louisville.

Construction industry – Kentucky – Louisville.

Engineers – Kentucky – Louisville.

Industrial buildings – Alabama.

Industrial buildings – Illinois.

Industrial buildings – Indiana.

Industrial buildings – Kentucky.

Industrial buildings – Missouri.

Industrial buildings – Ohio.

Industrial design.

Industries – Kentucky – Louisville.

Louisville (Ky.) – Buildings, structures, etc.

Madisonville Hartford & Eastern Railroad (Railroad)

Nashville, Chattanooga and St. Louis Railway (Railroad)

Nashville (Tenn.) – Buildings, structures, etc.

Railroad stations.

Railroads – Alabama.

Railroads – Illinois.

Railroads – Indiana.

Railroads – Kentucky – Louisville.

Railroads – Missouri.

Railroads – Ohio.

Railroads – Tennessee.

Railroad tracks.

Railway mail service – United States.

Surveying.

Technological innovations.

Transportation.

Transportation – Alabama.

Transportation – Illinois.

Transportation – Indiana.

Transportation – Kentucky.

Transportation – Missouri.

Transportation – Ohio.

Transportation – Tennessee.

Water-supply engineering.

[1] In 1880 the Nashville, Chattanooga and St. Louis Railway experienced an aggressive and hostile stock take-over by the L&N. The two companies operated separately until 1957 when the two railways finally merged.

[2] The Madisonville Hartford & Eastern Railroad was formed by L&N in 1905 and operated under this name until 1912 when it was subsumed by the L&N. The L&N owned all of the MH&ERR stock and the line operated as a connection with the Morganfield Branch (near Madisonville, through Hopkins, Muhlenberg, and Ohio counties) crossing the Owensboro and Nashville Line at Moorman to a connection with the Fordsville Branch of the Louisville, Henderson and St. Louis Railway (L.H. & St. L.) at Ellmitch, Kentucky. The line was a total of 55.49 miles. The line was created with the intention of creating a shorter route between Louisville and the coal fields western Kentucky.

King, Wyncie (1884-1961) Additional Papers, 1922-1961

Held by The Filson Historical Society

Creator:  King, Wyncie, 1884-1961

Title:  Additional papers, 1922-1961

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  .33 cu. ft. and one package

Location Number:  Mss. A K54a

Scope and Content Note

The Wyncie King additional papers includes correspondence, 1922-1961; obituaries and other published material about King; sketches, drawings, cartoons; and three scrapbooks containing clippings of King’s published work in periodicals.

 

Folder 1 includes correspondence (1922-1959) from well-known people about King’s caricatures and work, as well information on where King’s caricatures had been placed (The Filson, Free Library of Philadelphia’s Print Department, Bryn Mawr College Library’s Art Department, and Detroit Institute of the Arts’ Archives of American Art). Correspondents include John Ashurst, Librarian at the Free Library of Philadelphia; George Horace Lorimer, editor at the Saturday Evening Post; and Harold Taylor, president of Sarah Lawrence College.

 

Folder 2 includes condolence letters from various institutions to Mrs. King in 1961, many providing listings of her husband’s works located at those institutions, others asking to receive additional materials, along with undated letters to both Kings regarding various topics but usually mentioning a caricature.  Correspondents include Miriam L. Lesley, Archives of American Art at the Detroit Institute of Arts (regarding collecting material and a planned microfilming project of all King’s work); Emerson Greenaway, director of the Free Library of Philadelphia; Janet M. Agnew, head librarian at Bryn Mawr College (regarding Mrs. King’s withdrawal of her husband’s gift to them for publication, as well as a request to keep the materials); and Robert E. Spiller, member of the Franklin Inn Club (regarding the disposition of King’s works on display there).

 

Folder 3 includes newspaper clippings and other published material (1923-1961) on King’s work and his death.  A catalog for the Third International Water Color Exhibition at the Art Institute of Chicago (March 1923) shows that King had six pieces in the exhibit; an article from the Saturday Evening Post, circa 1935, explained the background of King’s name and gives a page long biography; a cartoon in the Chapel Hill Weekly, 29 May 1958 featuring the devil feasting on the Earth was one of King’s; the folder also includes various obituaries for King after his death in May 1961.

 

Folder 4 includes pencil sketches, ink drawings, and some watercolors, mainly of people in Mexico; only one is dated, 1951; one is specifically highlighting the United Fruit Company.

 

Folder 5 includes various sketches and cartoons, some pencil, ink, some watercolors, all undated.  Some are seasonal, others humorous, and some political; of particular interest is a cartoon of a sinking ship, the “S. S. King,” going down in bad stock reports from a newspaper and a firing cannon partially made out of the word “oil” captioned, “First Shot in World War III.”

 

Folder 6 includes original sketches of people: pencil, ink, watercolors, undated. Many are of his friends from Sutton Island, Maine, or his wife’s colleagues from Bryn Mawr College (see full listing for individuals).  A few are published clippings of his sketches; all are undated.

 

Folder 7 includes more original sketches of individuals in pencil, ink, and watercolors, all undated (see full listing for individuals).  Also includes some cartoon sketches a baby, dog, the state of Maine, boat, mermaid, and fencing.

 

Folder 8 includes various sketches, some in pencil, some ink, some watercolor; many are Christmas themed, others are political, others are humorous; several depict the devil having influence over the world.  All undated.

 

Volume 9 includes a volume of clippings of King’s work from The Ladies’ Home Journal (1924-1927) and The Saturday Evening Post (1928, 1931, 1933, 1935).  The Ladies’ Home Journal clippings illustrate recipes and various homemaker tips; the Saturday Evening Post cartoons are political in nature. There are no cartoons of individuals.

 

Volume 10 includes a volume of clippings of King’s work from The Saturday Evening Post (1927-1936) and Life (1923, undated).  The Saturday Evening Post cartoons are all political in nature and there are no cartoons of individuals; some of the Life cartoons are of individuals, but are duplicates of those in folder 6 (see full listing for individuals).

 

Volume 11 includes full pages of the Saturday Evening Post, circa 1926-1936, featuring King’s illustrations.  Most of the cartoons are political in nature, on topics such as the stock market, finances, and industry.  There are no cartoons of individuals.

 

 

 

For additional Wyncie King materials, see:

Mss. A K54: Wyncie King papers, 1912, 1920-1922, 1958 (mainly caricatures of Kentuckians and Louisvillians, 1920s)

Mss. A K54b: Wyncie King added papers, 1921-1958 (mainly caricatures from King’s work on the Philadelphia Public Ledger)

 

 

Biographical Note

Born in Covington, Georgia in 1884, Wyncie King spent much of his life explaining the story behind his unusual name.  When deciding whether to name their son after Rufus King, a Revolutionary War hero, or after another relative who was a 19th century Tennessee notable, Mr. and Mrs. George Whitfield King could not reach an agreement.  For the first several months of their son’s life, the Kings referred to him as only their “teensy weensy boy.”  When the young child grew old enough to talk, he assumed “weensy” was his given name, and his parents never resisted.  Wyncie he remained.

 

When King was still young his parents moved to Paris, Tennessee, where at age 19, he signed on as a weighmaster for the Louisville and Nashville Railroad.  In between trains, King would often fill his spare time drawing sketches and caricatures of his coworkers.  Confident that his likenesses were better than those featured in the local paper at the time, King took several of his drawings to the editor of the Nashville Banner who promptly bought them and requested more.  Before long, he was on staff at the Banner where he stayed until accepting a position at the Courier-Journal around 1910.

 

In 1911, King left the Courier and became the feature cartoonist for the Louisville Herald, a position he held for ten years.  These years in Louisville were fruitful, for it was here that King met his wife Hortense Flexner, who later became an accomplished poet and professor of English at Bryn Mawr College in Pennsylvania.  It was in Louisville that he first garnered national recognition as a caricaturist–recognition that helped him land a job at the Philadelphia Public Ledger in 1921.  According to the Saturday Evening Post, critics hailed one particular series of caricatures King sketched for the Public Ledger as “the finest work in caricature ever done in this country.”

 

With his reputation growing, King became a regular contributor to the Saturday Evening Post in 1925, joining one of America’s best-known illustrators, Norman Rockwell.  As the magazine later printed in 1935, readers loved King’s “curious eye, which is like a camera endowed with imagination and an irrepressible sense of humor.”  In the 1940s, King’s eyesight diminished, but he continued to illustrate a number of children’s books authored by his wife including Chipper (1941), Wishing Window (1942), and Puzzle Pond (1948).

 

In his later years, King retired to Chapel Hill, North Carolina, and maintained a summer residence on Sutton Island in Maine.  He died in 1961 while vacationing in Athens, Greece.

 

~Biographical note taken from “Wyncie King, 1884-1961:  A Sketch” by Noah G. Huffman, The Filson, Volume 6, No. 2, 2006.

 

 

Folder List

Box 1

 

Folder 1           Correspondence, 1922-1959.

Folder 2           Correspondence, 1961 and undated

Folder 3           Newspaper clippings and published material on King, 1923-1961

Folder 4           Cartoons, possibly from Mexico trip, 1951, undated.

Folder 5           Cartoons, undated.

Folder 6           Sketches of people, undated.

Folder 7           Sketches of people and other drawings, undated.

Folder 8           Cartoons and sketches, undated.

 

Package 2

 

Volume 9        Scrapbook of clippings of King’s work. 1924-1935

Volume 10      Scrapbook of clippings of King’s work, 1923, 1927-1936

Volume 11      Scrapbook of clippings of King’s work, circa 1926-1936.

 

 

Subject Headings

Agnew, Janet Margaret, 1903-1975.

Animal – Humor.

Archives of American Art.

Ashurst, John.

Bryn Mawr College. Library.

Bryn Mawr College – Faculty.

Campbell, Joseph John, 1904-1987.

Caricatures and cartoons.

Cartooning – United States.

Christmas cards.

Cooking.

Devil.

Finances – Personal.

Food – Humor.

Franklin Inn Club (Philadelphia, Pa.)

Free Library of Philadelphia. Print and Picture Collection.

Greenaway, Emerson, 1906-

Greeting cards.

Housekeeping.

Ladies’ home journal.

Lesley, Miriam L.

Life (New York, N.Y.)

Lincoln, Joseph Crosby, 1870-1944.

Lorimer, George Horace, 1869-1937.

Mexico – Description and travel.

Paine, George L.

Political cartoons.

Recipes.

Roesch, Kurt, 1905-1984.

Saturday evening post.

Taylor, Harold, 1914-1993.

United Fruit Company.

United States – Politics and government – 1901-1953 – Caricatures and cartoons.

United States – Politics and government – 1953-1961 – Caricatures and cartoons.

United States – Wit and humor.

War – Causes.

War – Pictorial works.

Ward, Julia, 1900-1962.

Wheelwright, Mary C.

Women – Social life and customs.

King, Wyncie (1884-1961) Added Papers, 1921-1922, 1924, 1958

Held by The Filson Historical Society

Creator:  King, Wyncie, 1884-1961

Title:  Added papers, 1921-1922, 1924, 1958

Rights: For information regarding literary and copyright interest for these papers, contact the Curator of Special Collections.

Size of Collection:  .33 cu. ft.

Location Number:  Mss. A K54b

Scope and Content Note

The Wyncie King added papers include 280 caricatures drawn by King, clipped from newspapers (mostly the Philadelphia Public Ledger) and laminated by his wife, Hortense Flexner King.  The images are arranged alphabetically by the last name of the individual being portrayed.  Caricatures are of individuals from various professions, including politicians, public officials, artists, musicians, writers, medical professionals, educators, coaches, and others.  Many of the people portrayed are from the Philadelphia, Pennsylvania area.  The images primarily date from 1921-1922 while King was on staff at the Philadelphia Public Ledger.  King’s drawings cover political issues of the time, including prohibition as well as the Conference on the Limitation of Armament which took place in 1921-1922 in Washington, D.C.

 

Besides King’s work at the Philadelphia Public Ledger, there is one separate caricature titled, “Penmen and Penwomen of the P. E. N. Club.”  The Poets, Essayists, and Novelists (P.E.N.) Club meeting attracted notable writers from around the world.  The P.E.N. Club image was published in the New York Times Book Review, 1 June 1924, and is “a caricature of notables drawn by Wyncie King at the dinner of the International Convention recently held at the Pennsylvania Hotel.”

 

In addition to King’s works, the collection also includes a caricature of King attributed to “JSSR.”

 

See the Wyncie King caricature list for a full listing of individuals represented in this collection.

 

For additional Wyncie King materials, see:

Mss. A K54: Wyncie King papers, 1912, 1920-1922, 1958 (mainly caricatures of Kentuckians and Louisvillians, 1920s)

Mss. A K54a: Wyncie King additional papers, 1922-1961.

 

Biographical Note

Born in Covington, Georgia in 1884, Wyncie King spent much of his life explaining the story behind his unusual name.  When deciding whether to name their son after Rufus King, a Revolutionary War hero, or after another relative who was a 19th century Tennessee notable, Mr. and Mrs. George Whitfield King could not reach an agreement.  For the first several months of their son’s life, the Kings referred to him as only their “teensy weensy boy.”  When the young child grew old enough to talk, he assumed “weensy” was his given name, and his parents never resisted.  Wyncie he remained.

 

When King was still young his parents moved to Paris, Tennessee, where at age 19, he signed on as a weighmaster for the Louisville and Nashville Railroad.  In between trains, King would often fill his spare time drawing sketches and caricatures of his coworkers.  Confident that his likenesses were better than those featured in the local paper at the time, King took several of his drawings to the editor of the Nashville Banner who promptly bought them and requested more.  Before long, he was on staff at the Banner where he stayed until accepting a position at the Courier-Journal around 1910.

 

In 1911, King left the Courier and became the feature cartoonist for the Louisville Herald, a position he held for ten years.  These years in Louisville were fruitful, for it was here that King met his wife Hortense Flexner, who later became an accomplished poet and professor of English at Bryn Mawr College in Pennsylvania.  It was in Louisville that he first garnered national recognition as a caricaturist–recognition that helped him land a job at the Philadelphia Public Ledger in 1921.  According to the Saturday Evening Post, critics hailed one particular series of caricatures King sketched for the Public Ledger as “the finest work in caricature ever done in this country.”

 

With his reputation growing, King became a regular contributor to the Saturday Evening Post in 1925, joining one of America’s best-known illustrators, Norman Rockwell.  As the magazine later printed in 1935, readers loved King’s “curious eye, which is like a camera endowed with imagination and an irrepressible sense of humor.”  In the 1940s, King’s eyesight diminished, but he continued to illustrate a number of children’s books authored by his wife including Chipper (1941), Wishing Window (1942), and Puzzle Pond (1948).

 

In his later years, King retired to Chapel Hill, North Carolina, and maintained a summer residence on Sutton Island in Maine.  He died in 1961 while vacationing in Athens, Greece.

 

~Biographical note taken from “Wyncie King, 1884-1961:  A Sketch” by Noah G. Huffman, Filson Newsmagazine, Volume 6, No. 2, 2006.

Folder List

Box 1

 

Folder 1: Caricatures, A-C

Folder 2: Caricatures, D-G

Folder 3: Caricatures, H-L

Folder 4: Caricatures, M-P

Folder 5: Caricatures, Q-T

Folder 6: Caricatures, U-Z, Miscellaneous Groups

Folder 7: “Penmen and Penwomen of the P. E. N. Club” the New York Times Book Review, 1 June 1924.

 

 

Subject Headings

Caricatures and cartoons.

Cartooning – United States.

Conference on the Limitation of Armament (1921-1922 : Washington, D.C.)

Devil.

Harding, Warren G. (Warren Gamaliel), 1865-1923.

PEN (Organization)

Philadelphia (Pa.) – Politics and government.

Political cartoons.

Politicians – Caricatures and cartoons.

Prohibition.

United States – Politics and government – 1901-1953 – Caricatures and cartoons.

United States – Politics and government – 1953-1961 – Caricatures and cartoons.

King, Wyncie (1884-1961) Papers, ca. 1912, 1920-1922, 1958

Held by The Filson Historical Society

Creator:  King, Wyncie, 1884-1961

Title:  Papers, ca. 1912, 1920-1922, 1958

Rights: For information regarding literary and copyright interest for these papers, contact Collections Department.

Size of Collection: 93 items wrapped in 3 packages; 2 oversized items in folder

Location Number:  Mss. A K54

Scope and Content Note

The Wyncie King papers document the early career of a popular 20th century caricaturist.  Caricatures in the collection include 81 pen and ink sketches and watercolor caricatures, mostly of Kentuckians and visitors to Louisville, created between 1920 and 1922.  Sketches include those of writers and poets, artists and musicians, actors, businessmen, horse-racing officials, military officers, educators, politicians, newspaper editors, and others.  “They were people of character and distinction in the community of that era,” King wrote to Filson Curator Dorothy Cullen in May 1958.  “I savored the making of each drawing and remember many details of each.”  Thanks to King’s unique abilities, the caricatures provide an unusual glimpse into the “life and likeness” of these historical figures that is hard to glean from books, documents, or even formal portraits.  Furthermore, the development of King’s artistic style is documented by these caricatures drawn early in his career.

Images are arranged alphabetically by the depicted individual’s last name.  Papers also include five envelopes used when sending materials to Dorothy Cullen at The Filson (1958), one of which King illustrated with fish.

Two oversized images are included in the collection, in Oversized Folder 4.  One was received as a museum item from E. A. Jonas in 1945 (Acc. 1945.8) but was transferred to this collection in March 2014; it depicts the Scottish Society of Louisville, circa 1912.  The other was found with the Jonas donation, and depicts Young Ewing Allison.

For additional Wyncie King materials, see:

Mss. A K54a: Wyncie King additional papers, 1922-1961.

Mss. A K54b: Wyncie King added papers, 1921-1958 (mainly caricatures from King’s work on the Philadelphia Public Ledger)

 

Biographical Note

Born in Covington, Georgia in 1884, Wyncie King spent much of his life explaining the story behind his unusual name.  When deciding whether to name their son after Rufus King, a Revolutionary War hero, or after another relative who was a 19th century Tennessee notable, Mr. and Mrs. George Whitfield King could not reach an agreement.  For the first several months of their son’s life, the Kings referred to him as only their “teensy weensy boy.”  When the young child grew old enough to talk, he assumed “weensy” was his given name, and his parents never resisted.  Wyncie he remained.

When King was still young his parents moved to Paris, Tennessee, where at age 19, he signed on as a weighmaster for the Louisville and Nashville Railroad.  In between trains, King would often fill his spare time drawing sketches and caricatures of his coworkers.  Confident that his likenesses were better than those featured in the local paper at the time, King took several of his drawings to the editor of the Nashville Banner who promptly bought them and requested more.  Before long, he was on staff at the Banner where he stayed until accepting a position at the Courier-Journal around 1910.

In 1911, King left the Courier and became the feature cartoonist for the Louisville Herald, a position he held for ten years.  These years in Louisville were fruitful, for it was here that King met his wife Hortense Flexner, who later became an accomplished poet and professor of English at Bryn Mawr College in Pennsylvania.  It was in Louisville that he first garnered national recognition as a caricaturist–recognition that helped him land a job at the Philadelphia Public Ledger in 1921.  According to the Saturday Evening Post, critics hailed one particular series of caricatures King sketched for the Public Ledger as “the finest work in caricature ever done in this country.”

With his reputation growing, King became a regular contributor to the Saturday Evening Post in 1925, joining one of America’s best-known illustrators, Norman Rockwell.  As the magazine later printed in 1935, readers loved King’s “curious eye, which is like a camera endowed with imagination and an irrepressible sense of humor.”  In the 1940s, King’s eyesight diminished, but he continued to illustrate a number of children’s books authored by his wife including Chipper (1941), Wishing Window (1942), and Puzzle Pond (1948).

In his later years, King retired to Chapel Hill, North Carolina, and maintained a summer residence on Sutton Island in Maine.  He died in 1961 while vacationing in Athens, Greece.

~Biographical note taken from “Wyncie King, 1884-1961:  A Sketch” by Noah G. Huffman, Filson Newsmagazine, Volume 6, No. 2, 2006.

 

Folder List

Package 1: Caricatures of Kentuckians and visitors to Louisville, ca. 1920-1922

  • Alcock, John Curtis. (Editor, Danville, Kentucky)
  • Allison, Young E. (Author, 15 Men on a Dead Man’s Chest) – two different versions
  • Anderson, Margarete. (Poet)
  • Ariss, George. (Actor at McCauley’s Old Theatre, Louisville, Kentucky)
  • Atherton, Peter Lee
  • Barr, John. (Kentucky Banker)
  • Barrett, George B. “Cack” (First Ward, Louisville)
  • Bazin, Lieutenant [Louis] (Son of French Author René Bazin, French Mission to Camp Taylor, 1918)
  • Bernard, George Gray. (Sculptor)
  • Bernheim, Sidney. (Advertising man, Louisville Herald)
  • Black, James D. (Governor of Kentucky, May-Dec., 1919)
  • Brashear, G. G. (Perry County, Kentucky)
  • Breckinridge, Desha. (Lexington, Kentucky)
  • Brock, H. M. (Minority leader, Harlan, Kentucky)
  • Bruce, Helm (Lawyer, Louisville, Kentucky)
  • Burlingame, Paul. (Kentucky Politician)
  • Callahan, P. H. (Leading Catholic Layman of Louisville, Kentucky)
  • Cassidy, Massillon Alexander (Prof, Superintendent of Schools, Lexington, Kentucky)
  • Copland, George. (Pianist who visited Louisville)
  • Craik, Charles E. (Dean)
  • Davenport, William. (Professor at University of Louisville)
  • Davis, J. Erle. (Louisville Newspaperman)
  • De Valera, Eamon. (Of the Irish Republic.  Made at the Seelbach Hotel)
  • Dudley, Charles Woodson. (City editor, Louisville Herald.  Cut his throat, fine sense of humor)
  • Duncan-Clark, S. S. (Editorial writer at the Louisville Herald and speaker)
  • English, Mary. (Worked at Public Library)
  • Florent, Lt. (Member of French Military Mission at Camp Taylor during WWI)
  • Froman, H. M. State Senator.  (President of the State Farmer’ Association)
  • Galli-Curci, Amelita (singer)
  • Giovanolli, Harry (Editor, Lexington Leader)
  • Harris, Credo. (Author)
  • Hert, A. T. (Louisville, Kentucky – Rep. National Committeeman)
  • Humphrey, Alex. (Judge, drawn January, 1921)
  • Huntsman, R. O. (Kentucky Legislature)

Package 2: Caricatures of Kentuckians and visitors to Louisville, ca. 1920-1922

  • Jeans, Capt. George F. (Head of British Mission at Camp Taylor. Librarian in civil life.)
  • Joiner, Harvey. (Louisville artist, landscape painter)
  • Kerr, Charles. (Judge in Lexington, Kentucky.)
  • Klaw, Marc. (of Klaw and Erlanger of N.Y. Drawn May 1920 at Seelbach)
  • Lee, Mr. (Hardin County, Kentucky)
  • Leonard, Andrew G. (Steward of Kentucky Jockey Club)
  • Lucke, Lieutenant Baldwin (Base hospital, Camp Taylor)
  • Levy, Hubert (Auto man)
  • McCormack, Arthur. (State health officer, Louisville, Kentucky.)
  • McVey, F. L. (President, University of Kentucky)
  • Mantell, Robert. (Shakespearean Actor at McCauley’s Old Theatre.  Drawn at Seelbach)
  • Marney, John. (Louisville and Nashville R.R.)
  • Martin, Boyd. (Dramatic director, University of Louisville)
  • Marshall, Francis. (Brig.-Gen., Camp Taylor, World War I)
  • Metzger, Jacob. (State Senator of Kentucy)
  • Mills, Irving. (Engraver and violin maker in Louisville, Kentucky)
  • Monroe, Harriet. (Editor of Poetry, a magazine of verse, Chicago, Ill.)
  • Morton, David. (Professor and poet at Amherst College)
  • Newman, John E. (Bardstown, Kentucky
  • O’Doherty, Matt. (Judge and attorney in Louisville, Kentucky)
  • O’Sullivan, Patrick. (Musician, Louisville, Kentucky) – two different sketches
  • Patterson, John L. (Dean, University of Louisville)
  • Pennell, Joseph (lithographer)
  • Price, Charles F. (Judge, Churchill Downs)
  • Quarrier, Cushman (Boulevardier of Louisville, Kentucky)
  • Rachmaninoff, Sergei (Russian composer, at Macauley’s Theater)
  • Rothert, Otto A. (Secretary of the Filson Club and good friend of Young E. Allison)
  • Russell, Bertrand. (British mathematician and philosopher)

Package 3: Caricatures of Kentuckians and visitors to Louisville, ca. 1920-1922

  • Sackett, Frederic M. (U.S. Ambassador to Germany)
  • Sample, John. (Singer, Louisville, Kentucky)
  • Saufley, Shelton M. (Editor, Stanford Interior-Journal.  From Lincoln Co., Kentucky)
  • Schmidt, Dick (Postmaster at Louisville, Kentucky)
  • Seymour, Charles B. (Judge)
  • Shelley, William. (Judge, Churchill Downs, June 1920)
  • Siff, Louis. (Professor of Math at the University of Louisville)
  • Simons, Lum. (Regular at Churchill Downs)
  • Smith, Milton (President, Louisville and Nashville Railroad (1920))
  • Sommers, Harry A. (Editor, Elizabethtown News, Elizabethtown, Kentucky)
  • Taylor, Charles
  • Taylor, Marion. (Maker of Old Taylor Whiskey)
  • Tilden, William II (Tennis player, Germantown Cricket Club his home club)
  • Tilford, N.C. (Representative of Grayson County, Kentucky)
  • Tolstoy, Ilya. (Russian count, author who visited Watterson Hotel)
  • Van Sant, Rufus. (Kentucky politician)
  • Vest, Edgar
  • Ware, Norman. (Professor at the University of Louisville)
  • Webb, Douglas. (Singer, drawn February 1921)
  • Wight, Capt. (Californian.  Stationed at Base Hospital, Camp Taylor)
  • Williams, Charlie. (Portrait painter)
  • York, Alvin. (Sergeant York, World War I hero, drawn at Watterson Hotel)
  • Young, Bennett. (Louisville lawyer, Confederate, President of Louisville Southern R.R.)
  • Unidentified political figure (Chairman of big meeting at Masonic Theatre, a state-wide figure)
  • 5 envelopes, one with sketch of fish, used by King to mail his materials to Dorothy Cullen at The Filson, 1958

Folder 4: Oversized, formerly museum items:

  • Scottish Society of Louisville, circa 1912; club met annually on the birthday of Robert Burns [McKay, Wallace; Davidson, James; Allison, Young E.; Watson, G. W.; Jonas, E. A.; Mitchell, Sandy – signatures of all below sketches] – formerly museum item 1945.8, included in this collection based on decision by curator JJH 3/2014]
  • Allison, Young E (with burning cigarette), undated

 

Subject Headings

Alcock, John Curtis.

Allison, Young Ewing, 1853-1932.

Anderson, Margarete.

Ariss, George.

Artists – Caricatures and cartoons

Atherton, Peter Lee, 1862-1939.

Authors – Caricatures and cartoons.

Barr, John.

Barrett, George B.

Bazin, Louis, 1892-1973.

Bernard, George Gray.

Bernheim, Sidney.

Black, James D., 1849-1938.

Brashear, G. G., b. 1877.

Breckinridge, Desha, 1867-1935.

Brock, H. M.

Bruce, Helm, 1860-1927.

Burlingame, Paul.

Callahan, Patrick Henry, 1866-1940.

Camp Zachary Taylor (Ky.)

Caricatures and cartoons – Kentucky – Louisville.

Cartooning – Kentucky

Cassidy, Massillon Alexander.

Copeland, George, 1882-1971.

Craik, Charles Ewell, 1851-1929.

Davenport, William.

Davis, J. Erle.

De Valera, Eamon, 1882-1975.

Dudley, Charles Woodson, 1884-1922.

Duncan-Clark, S. S.

English, Mary.

Florent, Adrien.

Froman, H. M.

Galli-Curci, Amelita, 1882-1963.

Giovanolli, Harry.

Harris, Credo Fitch, 1874-1956.

Hert, A. T. (Alvin Tobias), 1865-1921.

Horse racing – Employees – Caricatures and cartoons.

Humphrey, Alexander Pope, 1848-1939.

Huntsman, R. O.

Jeans, George F.

Joiner, Harvey, 1852-1932.

Kentucky – Politics and government – 20th century.

Kerr, Charles, 1863-1950.

Klaw, Marc, 1858-1936.

Lee, Mr.

Leonard, Andrew G.

Levy, Hubert.

Louisville (Ky.) – Wit and humor.

Lucke, Baldwin, 1889-1954.

McCormack, Arthur Thomas.

McVey, Frank LeRond, 1869-1953.

Mantell, Robert B. (Robert Bruce), 1854-1928.

Marney, John.

Martin, Edgar Boyd, b. 1886.

Marshall, Francis Cutler, 1867-1922.

Metzger, Jacob.

Mills, Irving.

Monroe, Harriet, 1860-1936.

Morton, David, 1886-1957.

Musicians – Caricatures and cartoons.

Newman, John E.

Newspaper editors – Caricatures and cartoons.

O’Doherty, Matt.

O’Sullivan, Patrick, 1871-1947.

Patterson, John L. (John Letcher), 1861-1937.

Pennell, Joseph, 1857-1926.

Politicians – Caricatures and cartoons.

Price, Charles F.

Quarrier, Cushman, 1839-1931.

Rachmaninoff, Sergei, 1873-1943.

Reporters and reporting – Kentucky.

Rothert, Otto Arthur, 1871-1956.

Russell, Bertrand, 1872-1970.

Sackett, Frederic M.

Sample, John.

Saufley, Shelton M.

Schmidt, Dick.

Seymour, Charles B. (Charles Bond), 1846-1925.

Shelley, William.

Siff, Louis, d. 1926.

Simons, Lum.

Smith, Milton H., 1836-1921.

Sommers, Harry A.

Taylor, Charles.

Taylor, Marion Elliot.

Tilden, William T. (William Tatem), 1893-1953.

Tilford, N. C., b. 1843.

Tolstoi, Ilya, 1866-1933.

United States – Politics and government – 1901-1953 – Caricatures and cartoons.

Van Sant, Rufus.

Vest, Edgar.

Ware, Norman.

Webb, Douglas.

Wight, Thomas H. T.

Williams, Charles Sneed, 1882-1964.

World War, 1914-1918 – Caricatures and cartoons.

York, Alvin Cullum, 1887-1964.

Young, Bennett Henderson, 1843-1919.