Archives

Kentucky Association (Lexington, Ky.) Records, 1907-1932

Held by The Filson Historical Society

Creator:  Kentucky Association (Lexington, Ky.)

Title:  Records, 1907-1932

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

Size of Collection:  2.25 cubic feet (in 3 boxes) and 34 volumes

Location Number:  Mss. BK K37

Scope and Content Note

Collection contains the records of the Kentucky Association, an organization formed to promote the breeding and racing of thoroughbred horses in Kentucky.  Records are primarily from the 1920s to early 1930s, and concern financial dealings of the Association, records of Futurity races (a horse race usually for two-year-olds in which the competitors are nominated at birth or before), and a small amount of correspondence to and from the Association.

Folder 1 contains bank balance books for the years 1923 and 1926.  Books show dates, deposit amounts, and the balance in the account.

Folders 2-5 contain claim envelopes for the years 1923-1926.  These envelopes are titled “Lexington Claim Envelope” and appear to be a form for requesting compensation when a race track patron lost their actual betting slip or there was some other irregularity.  Claim envelopes contain dates, name and address of claimant, price of ticket, type and amount of wager, race and horse bet on, nature of the claim, and whether or not payment was received.  Although these records are printed on envelopes, they do not appear to have been mailed at any point.

Folder 6 contains booklets entitled “Entries Remaining Eligible in Stakes to be Run Under the Auspices of the Kentucky Association Incorporated.”  These booklets each list two breeders’ fortuity races for the years 1924-1929, and list officers of the Kentucky Association, rules for entering the race, number of horses entered, and a list of participating horses arranged by owner.  Color and sex of each horse provided in the form of abbreviations (“br c” and “ch f” for example), but no key to the meaning of the abbreviations is provided in the booklets.

Folders 7-11 contain correspondence for the years 1924-1932 concerning entry of horses into fortuity races, fees paid, withdrawal of horses from those races, and queries regarding rules of those races.  Some typed lists of horses (arranged by owner) in various fortuity races are also included.  These lists provide the color and sex of the horses, much of it in the form of abbreviations similar to the booklets in folder 6.  A significant portion of the correspondence is on letterhead for various organizations associated with horse racing or breeding.

Folder 12 contains business papers related to the Kentucky Association for the 1920s.  Records include general admission tickets, business licenses, cancelled checks, receipts (primarily for advertising services), insurance policies, and bills or estimates from various contractors.

Folders 13-18 contain entry forms for various Breeders’ Futurity races for the years 1924-1927 and 1931-1932.  Forms show the name of the horse, color and sex of the horse, age of the horse in the year of the race, the horse’s sire and dam, amount enclosed to enter the horses in the race, name and address of person entering the horse, and date.

Folders 19-21 contain receipts for entry fees into Breeders’ Futurity races for the years 1924-1933.  Receipts list the name, color and sex, sire, and dam for the horse entered, as well as date, signature, and address.  Receipts are in no readily apparent order.

Folders 22-26 contain further receipts for entry fees into Breeders’ Futurity races for the years 1924-1927 and 1931-1932.  Receipts are the same form as in folders 19-21; however, these receipts are arranged by year.

Folder 27 contains entry forms for the 1926 Centennial Futurity race, a special futurity race marking the one-hundredth anniversary of the founding of the Kentucky Association.  Forms show the name of the horse, color and sex of the horse, age of the horse in the year of the race, the horse’s sire and dam, amount enclosed to enter the horses in the race, name and address of person entering the horse, and date.

Folder 28 contains list of horses participating in various stake races (a race in which part of the prize or purse is put up by the owners of the horses running) for the years 1921-1928.  Forms show the name of the horse, color and sex of the horse, age of the horse in the year of the race, the horse’s sire and dam, amount enclosed to enter the horses in the race, name and address of person entering the horse, and date.

Folders 29-30 show transfer of engagements for the years 1926-1932.  These documents appear to have been filed when an owner sold or otherwise transferred ownership of a horse entered into a future race.  Forms show date, organization transferred to, name or description of horse, year foaled, sire and dam, race engaged in, signature of person conducting the transfer, agent, and acceptance by the Kentucky Association.

Folder 31 contains a booklet of blank entry forms for the Fairmount Park Spring Stakes for the year 1928.

Folder 32 contains a booklet of what appear to be betting slips for the year 1929.  Slips show number of the horse, ticket number, position, and amount of wager.

Folder 33 contains index cards listing horses, color and gender, and what is likely the owner for the year 1931.

Volumes 34-35 contain cancelled stock certificates from the Kentucky Association for the years 1907-1918.  Certificates show who the stock was issued to, who it was transferred from, number of shares, and dates.

Volumes 36-41 contain check stubs for the years 1912-1916, 1923-1928, and 1930-1932.  Check stubs show the check number, date, payee, frequently a memo or some indication of what it was for, and the amount of the check.

Volumes 42-43 are labeled “Kentucky Association Journal” and cover the years 1918 and 1923.  These journals show the dates of a series of races, owners and the horses they have entered in the races, a list of figures that appear to be fees paid by each owner to enter the races, the winning horses and what appears to be their jockeys for the races for the day, and the amount of prize money they received.

Volume 44 is the Kentucky Jockey Club Ledger for the years 1919-1925.  The ledger is arranged by name of owner or jockey with an index in the front of the volume, and shows fees charged by the Kentucky Association for stall rental and other fees related to housing horses.

Volume 45 is an unbound ledger showing entries for various stake races for the years 1920-1929.  The record shows the year of the race, the horse’s number, breeder and original nomination, name of horse, color and sex of horse, sire and dam of horse, and entry fee.

Volume 46 is an untitled ledger that shows work performed on the Kentucky Association grounds between 1 January 1922 and 14 September 1922.  Ledger entries give a date, name (often first initial and surname) of individual hired, task or job title (“mowed grass on tractor” or “barn man” for example), and number of hours they worked.  Page 51 contains a notation that some of the individuals hired were “women.”

Volume 47 is an unbound volume containing records showing entries in the breeders’ futurity races for the years 1922-1931.  The ledger shows the year of the race, the horse’s number, breeder and original nomination, name of horse, color and sex of horse, sire and dam of horse, and entry fee.

Volume 48 is the unbound payroll ledger for the Kentucky Jockey Club for the year 1923.  The ledger shows the names of workers, their occupation, days worked, wages per day, total wages, and the workers signature acknowledging they received payment for the week.

Volumes 49-55 are the yearly general accounts cash books for the years 1924-1927 and 1929-1931.  The books show the date, the type of expense, a name (likely the individual receiving the payment), a number of unknown origin or use, amount, and balance in the account.

Volumes 56-61 are the yearly general accounts ledger books for the years 1924-1926 and 1929-1931.  An index at the front identifies which page various expense categories are listed on, which generally have a date, who received payment, and the amount of payment.

Volumes 62-66 are volumes labeled as “Racing Ledger” for the years 1924, 1926-1927, and 1929-1930.  Each ledger is arranged by individual surname (likely that of horse owners), with an index in the front providing page numbers.  Each entry has dates, an entry which is either “Cash” or an individual’s name, a second number of unknown significance, and an amount.  It is not clear what purpose these volumes served.

Volume 67 is the Kentucky Association Club Register from circa 1920s.  The ledger contains columns for name of member, address, account, and two columns entitled “Grand Stand” and “Clubhouse.”  The last two columns are sub-divided by gender, and numbers are written in these columns.  It is unclear what the numbers are tracking.

Box 68 contains cancelled checks issued by the Kentucky Association.  The checks show the date, check number, payee, amount, and the signature of a Kentucky Association representative.

Related Materials

Additional historical records for the Kentucky Association are maintained at the University of Kentucky Library’s Special Collections & Digital Programs Division.

 

Historical Note

The Kentucky Association (also known as the “Kentucky Racing Association” and the “Kentucky Association for the Improvement of the Breeds of Stock”) was formed 23 July 1826 to promote the breeding and racing of thoroughbred horses in Kentucky.  It was founded by a group of prominent locals including planter and politician Henry Clay, Jesse Bledsoe, Dr. Elisha Warfield, and Thomas F. Marshall.  Between 1828 and 1834, the Association acquired 65 acres of land in the city of Lexington, Kentucky that is today at the east end of 5th Street at Race Street.  The Association built a one-mile dirt racetrack with grandstand and stables to host thoroughbred flat racing events.

Financial problems led to the track being sold in 1890 to a group of investors. The economic depression following the Panic of 1893 was a serious blow, and financial difficulties plagued the new owners.  Due to the poor economy the track owners had difficulty attracting horses for important events.  Facing foreclosure the track was put up for sale on 18 March 1897.  Charles Green of St. Louis, Missouri, who had been a trustee for the stockholders, purchased the track in 1901 for $1 plus other considerations.

During 1918-1919, the Kentucky Jockey Club was formed to take over the four race tracks in the state, consisting of the Kentucky Association, Churchill Downs, Latonia Race Track, and the Douglas Park Racetrack.

The Kentucky Association racetrack closed in the spring of 1933 and its facilities were torn down in 1935. On 17 April 1933, articles of incorporation were filed for the Keeneland Association; their new race course opened in 1935 about six miles outside of Lexington.  Today city roads Versailles and Man O’ War Boulevard intersect at one corner of the track.  The Kentucky Association racetrack’s historic gates were replicated at the Keeneland Race Course.

From: http://en.wikipedia.org/wiki/Kentucky_Association

 

Folder List

Folder 1: Bank Balance Books, 1923, 1926

Folder 2: Claim Envelopes, 1923-1926

Folder 3: Claim Envelopes, 1923-1926

Folder 4: Claim Envelopes, 1923-1926

Folder 5: Claim Envelopes, 1923-1926

Folder 6: Entries Remaining Eligible for Breeders’ Futurity, 1924-1929

Folder 7: Correspondence, 1924-1932

Folder 9: Correspondence, 1924-1932

Folder 10: Correspondence, 1924-1932

Folder 11: Correspondence, 1924-1932

Folder 12: Business Papers, 1920s

Folder 13: Breeder’s Futurity Entries, 1924

Folder 14: Breeder’s Futurity Entries, 1925

Folder 15: Breeder’s Futurity Entries, 1926

Folder 16: Breeder’s Futurity Entries, 1927

Folder 17: Breeder’s Futurity Entries, 1931

Folder 18: Breeder’s Futurity Entries, 1932

Folder 19: Breeder’s Futurity Receipts, 1924-1933

Folder 20: Breeder’s Futurity Receipts, 1924-1933

Folder 21: Breeder’s Futurity Receipts, 1924-1933

Folder 22: Breeder’s Futurity Receipts, 1924-1925

Folder 23: Breeder’s Futurity Receipts, 1926

Folder 24: Breeder’s Futurity Receipts, 1927

Folder 25: Breeder’s Futurity Receipts, 1931

Folder 26: Breeder’s Futurity Receipts, 1932

Folder 27: Centennial Futurity Entry Form, 1926

Folder 28: Stake Race Entries, 1926

Folder 29: Transfer of Engagements, 1926-1932

Folder 30: Transfer of Engagements, 1926-1932

Folder 31: Spring Stakes Entry Forms (blank), 1928

Folder 32: Betting Slips, 1929

Folder 33: Index Cards Listing Horses, 1931

Volumes

Volume 34: Kentucky Association Stock Certificates, 16 April 1907 – 3 April 1919

Volume 35: Kentucky Association Stock Certificates, 1 March 1918 – 3 December 1918

Volume 36: Check Stubs, 1912-1916

Volume 37: Check Stubs, 20 April 1923 – 6 May 1925

Volume 38: Check Stubs, 1 May 1923 – 29 April 1927

Volume 39: Check Stubs, 6 May 1925 – 9 September 1926

Volume 40: Check Stubs, 10 September 1926 – 2 June 1928

Volume 41: Check Stubs, 28 February 1930 – 4 March 1932

Volume 42: Kentucky Association Journal, 1918

Volume 43: Kentucky Association Journal, 1923

Volume 44: Kentucky Jockey Club Ledger, 1919-1925

Volume 45: Stakes Entries, 1920-1929

Volume 46: Grounds workers Ledger, 1 January 1922 – 14 September 1922

Volume 47: Breeder’s Futurity Ledger, 1922-1931

Volume 48: Payroll Kentucky Jockey Club, 1923

Volume 49: General Accounts Cash Book, 1924

Volume 50: General Accounts Cash Book, 1925

Volume 51: General Accounts Cash Book, 1926

Volume 52: General Accounts Cash Book, 1927

Volume 53: General Accounts Cash Book, 1929

Volume 54: General Accounts Cash Book, 1930

Volume 55: General Accounts Cash Book, 1931

Volume 56: General Accounts Ledger Book, 1924

Volume 57: General Accounts Ledger Book, 1925

Volume 58: General Accounts Ledger Book, 1926

Volume 59: General Accounts Ledger Book, 1929

Volume 60: General Accounts Ledger Book, 1930

Volume 61: General Accounts Ledger Book, 1931

Volume 62: Racing Ledger, 1924

Volume 63: Racing Ledger, 1926

Volume 64: Racing Ledger, 1927

Volume 65: Racing Ledger, 1929

Volume 66: Racing Ledger, 1930

Volume 67: Kentucky Association Club Register, circa 1920s

Box 68: Cancelled checks, 1923-1931

 

Subject Headings

Gambling – Kentucky.

Horse owners – Kentucky.

Horse racing – Kentucky.

Horses – Breeding – Kentucky.

Horses – Pedigrees.

Jockeys – Kentucky.

Keeneland Association (Lexington, Ky.)

Kentucky Jockey Club.

Letterheads.

Racetracks (Horse racing) – Kentucky.

Women – Employment – Kentucky – Lexington.

 

Cabell Family Papers, 1852-1929

Held by The Filson Historical Society

Creator:  Cabell family

Title:  Papers, 1852-1929

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. A C114

Scope and Content Note

This collection of letters, diaries and ephemera documents the family life of Frederick Cabell (ca. 1814-1888), Saphonia Helen (Lewis) Cabell (1826-1908) and their children in Green County, Kentucky.

The earliest letters include efforts by Frederick to obtain reimbursement from the United States government for expenses or losses incurred during the Civil War. The majority of the letters in the collection were written by Saphonia and her son William Edwin Cabell (1865-1945). In addition to family and local news they also contain references to state and national political events. Five letters in the collection were written between 1899 and 1901 by William while serving on active duty in the Philippine Insurrection as an officer in the 31st United States Infantry. Several letters between 1913 and 1923 concern the farming activities of another son, Charles R. Cabell (1870-1954)

Saphonia’s diaries which cover the years 1852-1854, 1888-1889, 1891-1895, 1900-1903 and 1906 contain a wealth of information on the daily life of 19th century women, the  family, health, the social aspects of death, religious worship, community violence, as well as local, state and national events. There are numerous references to the related Hardin and Penick families as well as members and activities of Green County’s African-American community. Each volume contains a necrology, lists of local marriages and meticulous records of financial accounts and local weather.  The diary for 1888-1889 contains a membership roll and necrology for members of the Ebenezer Presbyterian Church.

The collection also includes additional documents, including numerous invoices that largely reflect Charles Cabell’s business activities, checks and account books, including the transactions of Penick and Wakefield (1863-1864), and legal documents, including a copy of a 1901 Spencer County deed from W. H. McClain to John W. McClain. Other documents include greeting cards and wedding invitations, postcards, unlabeled photographs, school work, the typescript of a play, and newspaper clippings.

 

Biographical Note

Frederick Cabell (ca. 1814-1888) and his wife Saphonia Helen (Lewis) Cabell (1826-1908) married and raised a family in Green County, Kentucky. They were prosperous farmers, staunch supporters of the Democratic Party and devout members of the Ebenezer Presbyterian Church. Frederick’s death was a bitter blow to Saphonia and she never failed to mourn his passing in her diaries. In 1891 she recorded the placement of a marker on his grave and wrote, “I miss him still.”

Saphonia’s sister Caroline Lewis (1825-1891) was the second wife of Parker Calhoun Hardin (1800-1876), and the step-mother of two prominent leaders in Kentucky’s Democratic party, Judge Charles Alfred Hardin (1836-1897) and State Attorney General Parker Watkins Hardin (1841-1920).

Saphonia’s daughter Margaret Elizabeth “Bettie” Cabell (1842-1920) married Isaac Newton “Ike” Penick (1839-1910) of Green County.  Saphonia’s son, William Edwin Cabell (1865-1945) was an attorney who served as an officer in the Kentucky volunteers during the Spanish American War and the 31st United States Infantry during the Philippine Insurrection. His brother Charles R. Cabell (1870-1954) was a Green County farmer.

 

Folder List

Folder 1:  Correspondence, 1865-1866.

Folder 2:  Correspondence, 1873-1874.

Folder 3:  Correspondence, 1881-1887.

Folder 4:  Correspondence, 1890-1896.

Folder 5:  Correspondence, 1899-1901.

Folder 6:  Correspondence, 1903-1910.

Folder 7:  Correspondence, 1913-1923.

Folder 8:  Correspondence, Undated.

Folder 9:  Diary, 1852-1854.

Folder 10: Diary and Account Book, 1888-1889.

Folder 11: Diary and Account Book, 1891-1892.

Folder 12: Diary and Account Book, 1894-1895.

Folder 13: Diary and Account Book, 1900.

Folder 14: Diary and Account Book, 1901-1903.

Folder 15: Diary and Account Book, 1906.

Folder 16:  Invoices and Receipts, 1884-1926, Undated.

Folder 17:  Checks and Account Books, 1863-1909, Undated.

Folder 18:  Legal Documents, 1893-1901.

Folder 19:  Greeting Cards and Invitations, 1888-1929, Undated.

Folder 20:  Empty Envelopes, 1887-1913, Undated.

Folder 21:  Miscellaneous, ca. 1883-ca. 1912.

 

Subject Headings

Account books – Kentucky – Green County.

African-Americans – Kentucky – Green County.

Bryan, William Jennings, 1860-1925.

Cabell, Charles R., 1870-1954

Cabell, Lewis Hardin, 1854-1918

Cabell, William Edwin, 1865-1945

Christmas – Kentucky.

Courtship – Kentucky – Green County.

Death– Social aspects – Kentucky – Green County.

Diaries.

Ebenezer Presbyterian Church (Green County, Ky.)

Family life.

Goebel, William, 1856-1900.

Green County (Ky.) – Social life and customs.

Hardin family.

Hardin, Charles Alfred, 1836-1897.

Hardin, Parker Watkins, 1841-1920.

Hobson, Edward Henry, 1825-1901.

Household employees – Kentucky – Green County.

Kentucky – Politics and government – 1865-1950.

McKinley, William, 1843-1901.

Patent medicines – United States.

Penick family

Penick and Wakefield (Green County, Ky.)

Pierce, R. V. (Ray Vaughn), 1840-1914.

Philippines – History – Philippine American War, 1899-1902

Presidents – United States – Election – 1888.

Presidents – United States – Election – 1892.

Presidents – United States – Election – 1896.

United Confederate Veterans.

United States. Army. Infantry Regiment, 31st. Company D.

United States. Commissioners of Claims.

Violence – Kentucky – Green County.

Weather.

Willson, Augustus Everett, 1846-1931.

Wolford, Frank L. (Frank Lane), 1817-1895.

Women – Social life and customs.

World Dispensary Medical Association.

Bourbon Stock Yard Company Records, 1880-1995

Held by The Filson Historical Society

Creator:  Bourbon Stock Yard Company

Title:  Records, 1880-1995

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

Size of Collection:  1 volume, 2 folders (oversized)

Location Number:  Mss.

Scope and Content Note

Collection consists of disparate material related to a prominent Louisville, Kentucky stock yard.

Folder 1 consists of miscellaneous material including a 1948 map of the stock yards, postcards, ink blotters from other companies, a 1926 appraisal of the stock yard land, company share certificates, market reports for 1873 and 1891, a single letter from Conrad Provision Company, and four 1995 round tags used to track dead live stock.

Volume 2 is the 1880 yearly financial and operating report for the Bourbon Stockyards.

Item 3 is a 1944 letter from D. X. Murphy Bro. Architect appraising the cost of the stock yard buildings.

Related Collections

Additional records are held by the University of Louisville.  The University of Louisville Bourbon Stockyards collection contains the general business records of the company, including general correspondence, reports, publications, legal information, data from cattle shows, and materials related to the American Stockyard Association dating from approximately 1900 through the 1960s.

 

Historical Note

The Bourbon Stockyards, which began at the Bourbon House, a hotel for farmers located between Washington Street and Story Avenue in Louisville, was the oldest continuously operating stockyard in the United States. In 1864 a new facility closer to the railroad was built at Main and Johnson Streets. It was incorporated as Bourbon Stock Yard Company in 1875. By the late 1800s it included a modern public market with docks, offices, and other services allowing the company to dominate the Kentucky cattle market for the next century. In the first half of the 20th century the plant was expanded to correspond with the extension of the Louisville cattle market, but by mid-century the market declined due to a change from the railroad to trucking as the major mode of transportation. From the 1960s until the yards closed in 1999, improvements were made to better serve small local farmers.

– Historical note information gathered from the scope and content note of the Bourbon Stockyards Collection at the University of Louisville.

 

Folder List

Folder 1: Miscellaneous, 1873-1995

Volume 2: Yearly Financial and Operating Report, 1880

Item 3: Letter from D. X. Murphy & Bro., Architects, 1944

 

Subject Headings

Advertising – Kentucky – Louisville.

Bourbon Stock Yards Company – Maps.

Business enterprises – Kentucky – Louisville.

Cattle – Kentucky – Louisville.

D. X. Murphy & Bro., Architects (Louisville, Ky.)

Livestock – Kentucky – Louisville.

Stockyards – Kentucky – Louisville.

 

Hood, James N. Papers, 1927, 1943-1946

Held by The Filson Historical Society

Creator:  Hood, James N., 1925-2010

Title:  Papers, 1927, 1943-1946

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

Size of Collection:  0.66 cubic feet

Location Number:  Mss. A H776

Scope and Content Note

The James N. Hood papers document the courtship of two young Kentuckians during World War II.  Hood corresponded with his sweetheart Mary Lee Willis during his service as an Armed Guard in the Navy.  Hood writes of his love for Willis, his training and duties, his leisure activities (especially the movies he has recently watched), and his growing homesickness.  He also comments on news from his hometown of Columbia, Ky.  In addition to Hood’s correspondence, there are also a few letters written to Willis by other family members and friends.  Hood trained in New Orleans and San Francisco, served in the North Pacific, and was on coastal patrol in San Diego after the war’s end.

Folders 1-14 contain correspondence from James Hood to Mary Lee Willis.

Folder 1 contains correspondence from Hood while he was based at the Armed Guard Center in New Orleans in 1944.

Folder 2 contains correspondence when Hood was based at Treasure Island in San Francisco, California.  Hood often writes about the tests he has to take for his training.

Folders 3-6 contain Hood’s letters during the time he was on duty in the North Pacific.  On 30 July 1945, he lists places that he has traveled, many of them in the Alaskan Islands.  On 22 March 1945, he describes a hunting trip in the Attu Islands.

Folders 7-8 contain correspondence primarily from Seattle, Washington, where Hood’s ship, the Delarof, was docked for repairs.  Especially of interest is Hood’s description of the celebrations in Seattle at the news that the war has ended (14 & 17 Aug 1945).

Folder 9 contains correspondence from Camp Elliott in San Diego, California, where Hood reported for reassignment after the end of the war.

Folders 10-14 contain Hood’s letters from San Diego, where he has been assigned to coastal patrol.  Letters in this portion of the collection especially reflect Hood’s homesickness and growing desperation to be reunited with Mary Lee Willis.

Folder 15 contains miscellaneous correspondence written to Mary Lee Willis.  Included are two letters written by other friends serving in World War II—one from Owen J. Estes from Camp Wheeler, Ga. and the other from Art [Clinton?] who was in the Navy in Norfolk Va.  Mary Lee Willis also saved several letters written by her mother, Sara Willis, shortly before her death in 1927.  Finally, there is a small collection of letters exchanged in 1946 between Mary Lee and someone she refers to as “mother”, who has gone to Palm Beach, Florida for health reasons.

Related Collections:

James N. Hood letters, 1944-1946 (Mss. C H)

 

Biographical Note

James N. Hood was born in 1925 to James and Myra Hood.  His family lived in Columbia, Adair County, Kentucky.  During World War II, Hood became an Armed Guard for the Navy to protect merchant ships.  He was a Gunner’s Mate, 3rd class.  He trained in New Orleans (1944) and at Treasure Island in San Francisco (Jan.-Feb 1945).  In March through July of 1945, Hood was on duty in the North Pacific where he wrote especially of visiting some of the Alaskan Islands.  He served briefly on the S.S. Choluteca in New Orleans before being transferred to the S.S. Delarof.  The Delarof was docked in Seattle for repairs when the war ended in August 1945.  After the end of the war, he spent some time at Camp Elliott (Nov. 1945) and on coastal patrol in San Diego, CA.  He was discharged in April 1946.  Hood returned home to marry his sweetheart, Mary Lee Willis.

Mary Lee Willis was born in 1926 to Don Carlos Willis and Sara Alice Williams.  She lived in Louisville, Ky. until the death of her mother in 1927.  Following the death of his wife, Don Carlos returned to his hometown of Columbia, Ky.  Mary Lee grew up in Columbia, Ky. where she eventually met James Hood, her future husband.  The couple married soon after James was discharged from the Navy in April 1946.  They spent their lives in Columbia, Ky.

 

Folder List

Folder 1: Correspondence from James Hood to Mary Lee Willis, 1944

Folder 2: Correspondence from James Hood to Mary Lee Willis, Jan. – Feb. 1945.

Folder 3: Correspondence from James Hood to Mary Lee Willis, Mar. – Apr. 1945.

Folder 4: Correspondence from James Hood to Mary Lee Willis, May 1945.

Folder 5: Correspondence from James Hood to Mary Lee Willis, June 1945.

Folder 6: Correspondence from James Hood to Mary Lee Willis, July 1945.

Folder 7: Correspondence from James Hood to Mary Lee Willis, Aug. 1945.

Folder 8: Correspondence from James Hood to Mary Lee Willis, Sept. – Oct.1945.

Folder 9: Correspondence from James Hood to Mary Lee Willis, Nov. 1945.

Folder 10: Correspondence from James Hood to Mary Lee Willis, Dec. 1-15, 1945.

Folder 11: Correspondence from James Hood to Mary Lee Willis, Dec. 16-31, 1945.

Folder 12: Correspondence from James Hood to Mary Lee Willis, Jan. – Feb., 1946.

Folder 13: Correspondence from James Hood to Mary Lee Willis, Mar. 1946.

Folder 14: Correspondence from James Hood to Mary Lee Willis, Apr. 1946.

Folder 15: Miscellaneous correspondence to Mary Lee Willis, 1927, 1943-1946.

 

Subject Headings

Adair County (Ky.) – Social life and customs

Alaska – Description and travel

Betrothal

Camp Elliott (Calif.)

Clothing and dress

Columbia (Ky.) – Social life and customs

Courtship

Fairs – Kentucky

Hood family

Hood, Mary Lee (Willis), 1926-2004

Letterheads – United States

Love-letters

Military education

Motion pictures

Music – 20th century

Seattle – Description and travel

United States. Navy. Armed guard

United States. Navy – Military life

United States. Navy – Physical training – California – San Francisco

United States. Navy – Physical training – Louisiana – New Orleans

United States – Social life and customs

Willis family

Willis, Sara Alice (Williams), d. 1927

World War, 1939-1945

World War, 1939-1945 – Economic aspects

World War, 1939-1945 – Naval operations, American

Collins-Wilson Family Papers, 1861-1896

Held by The Filson Historical Society

Creator:  Collins-Wilson family

Title:  Papers, 1861-1896

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

Size of Collection:  0.33 cu. ft.

Location Number:  Mss. A C713

Scope and Content Note

This collection of letters and ephemera documents the family life and Civil War experiences of the William Smith Collins (1810-1885) family of Madison County, Ky. and the Capt. John Wilson (1822-1896) family of Estill County, Ky.

The Collins family papers include an undated document signed by Col. C. W. B. Allison, commander of the Union military prison at Camp Chase, Ohio, related to the 1862 arrest and imprisonment of William Smith Collins as an active Southern sympathizer. Also included are three 1863 letters to Capt. Thomas B. Collins (1842-1869) of the 11th Ky. Cav., C.S.A. that regard the final illness of his sister, Lucy Ann (1846-1863); transcripts are also included. A death announcement in the collection reveals she died at Col. G.W. Churchwell’s in Knoxville, Tenn. on 20 May 1863. [Folder 1]

Of particular interest is an original copy of a diary Capt. Collins kept detailing his Confederate Secret Service activities in Canada in 1864-1865. He makes veiled references to the Northwest Conspiracy, including the plot to release Confederate prisoners from Camp Douglas at Chicago Illinois, and the raid on St. Albans, Vt. in which he participated. [Folder 2] Also present is an original muster roll of Capt. Collins’ company dated 12 February 1862 (1863) at Albany, Ky. [Folder 14, oversized].

The collection also includes the 1868 courtship letters of Joseph Collins (1840-1918) and Carrie Lee Embry (1848-1875) as well as handwritten parlor games, additional family correspondence and death notices. [Folders 3-4]

The Wilson papers include one original and 2 photo copies of the wartime letters (1861-1864) of Capt. John Wilson of the 8th Kentucky Infantry, USA. The letters contain information on camp life and the military operations of the Union’s Army of the Cumberland in Tennessee and Georgia.  Also included is an 1864 letter to “Mollie” from Susan Allan (1827-1907), who was apparently the wife of Dr. Algernon S. Allan of Winchester, Ky. that describes the health and war news in her community. [Folder 9] An undated pamphlet, bearing excerpts from the Official Records of the War of the Rebellion, documents Wilson’s role in the 1863 battle of Lookout Mountain, Tenn. Printed in Washington, D.C on 2 June 1896, a Tribute to the Memory of Captain John Wilson, praises the late veteran’s virtues and hails him as “The Hero of Lookout Mountain.” [Folder 10]

Miscellaneous items include but are not limited to, genealogical notes [Folders 6 and 12],newspaper clippings [Folder 11] the recollections of Andrew McCord (1896-1963) of Madison County, Ky. [Folder 8] as well as source materials on the St. Albans Raid of 1864 [Folder 7] and the service of the 8th Kentucky Infantry, U.S.A. [Folder 13].

 

Biographical Note

William Smith Collins (1810-1885) and Mary Ann Bronston (1817-1884) raised a family of five children in Madison County, Ky. During the Civil War two of their sons, Joseph (1840-1918) and Thomas Bronston (1842-1869) joined the Confederate army as members of the 11th Kentucky Cavalry of Gen. John Hunt Morgan’s command. William was arrested by Union authorities for his Southern sympathies and confined in Camp Chase, Ohio in 1862. Following the capture of Morgan and most of his men during the disastrous Ohio Raid of 1863, Capt. Thomas B. Collins served with mounted forces in the Confederate Army of Tennessee.

Capt. Collins rejoined Morgan’s command in early 1864 after the noted raider’s escape from a Union military prison. Cut off from his unit during Morgan’s Last Kentucky Raid in June, 1864 Collins made his way to Canada and participated in Confederate secret service operations until the end of the war. He was among the Confederate partisans who raided St. Albans, Vt. on Oct. 19, 1864. He went into exile in France after the war and died of tuberculosis in Paris in 1869.

After the war Joseph married Carrie Lee Embry (1848-1875), the daughter of Jacob and Caroline Embry, and raised a family in Madison County, Ky.

Capt. John Wilson (1822-1896) was the son of Ebenezer and Rody (Dillingham) Wilson. He married Sarah Bowman (1826-1900) and they raised a family in Estill County, Ky. Capt. Wilson fought for the Union as a member of the 8th Kentucky Infantry which served in the western theater.

 

Folder List

Folder 1: Collins Family Civil War Letters and Documents, 1862-1865. CLICK TO ACCESS PDF

Folder 2: Capt. Thomas B. Collins Diary and Transcript, 1864-1865. CLICK TO ACCESS PDF

Folder 3: Collins-Embry Correspondence, 1868-1901.

Folder 4: Miscellaneous Collins-Embry Family Materials, 1863-1918.

Folder 5: Envelopes (Unmatched), Undated.

Folder 6: Collins Family Genealogy, Undaunted.

Folder 7: St. Albans Raid Articles and Publications, 1864-1967.

Folder 8: Andrew McCord Recollections [Photocopy], Undated.

Folder 9: Capt. John Wilson Letters, 1861-1864. CLICK TO ACCESS PDF

Folder 10: Capt. John Wilson Tribute and Pamphlet, 1896, Undated.

Folder 11: Wilson Family Newspaper Clippings, Undated.

Folder 12: Wilson Family Genealogy, 2000, Undated.

Folder 13: 8th Kentucky Infantry Publications, Undated. CLICK TO ACCESS PDF

Folder 14: Muster Roll, Co. F, 11th Ky. Cavalry, CSA, 1863.

 

Subject Headings

Allan, Susan, 1827-1907.

Allison, Charles William Brandon, 1820-1876.

Clay, Cassius Marcellus, 1810-1903.

Collins, Carrie Lee Embry, 1848-1875.

Collins, Joseph, 1840-1918.

Collins, Lucy Ann, 1846-1863.

Collins, Thomas B., 1842-1869.

Collins, William Smith, 1810-1885.

Confederate States of America. Army. Kentucky Cavalry Regiment, 11th.

Courtship – Kentucky.

Cynthiana (Ky.)

Embry family.

Jennings, William, 1827-1892.

Kentucky – History – Civil War, 1861-1865.

Ku Klux Klan (19th century)

Lookout Mountain, Battle of, Tenn., 1863.

McCord, Andrew, 1896-1963.

Morgan, John Hunt, 1825-1864.

Morton, J. Embry, 1855-1876.

Richmond, Battle of, Richmond, Ky., 1862.

Saint Albans (Vt.) – History – Raid, 1864.

Secret Service – Confederate States of America.

Slavery – Kentucky.

Slavery – North Carolina.

United States. Army. Kentucky Infantry Regiment, 8th (1861-1865). Company C.

United States. Navy – History – World War, 1914-1919.

United States – History – Civil War, 1861-1865.

United States – History – Civil War, 1861-1865 – Prisoners and prisons.

United States – History – Civil War, 1861-1865 – Secret service.

Violence – Kentucky – Madison County.

Wilson, John, 1822-1896.

Atlas Machine & Supply, Inc. (Louisville, Ky.) Records, 1900-1999

Held by The Filson Historical Society

Creator:  Atlas Machine & Supply, Inc. (Louisville, Ky.)

Title:  Records, 1900-1999

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

Size of Collection:  2.0 cu.ft., plus 8 volumes, 1 oversized folder

Location Number:  Mss. BB A881

Scope and Content Note

Collection consists of the business records of Atlas Machine and Supply, Inc., a heavy-capacity industrial machinery remanufacturing business founded in Louisville, Kentucky in 1907.

Business records include Gimmel stock certificates, 1920s shop inventories, accounting ledgers, account statements, shop statements, early audit reports, elevator inventory lists and elevator photo and print book, 1939 company appreciation letters, 1933 employee time tickets, 1930s and 1940s advertising postcards for Atlas services, Construction Digest images with correspondence, and proofs, Atlas Machine and Supply advertising pamphlets, newspaper and magazine articles featuring Atlas, employee handbooks, Whayne Supply sales receipts and lists, scrapbook, mortgage contract and receipts of payment to Mary Belle Chick, and staff memos.

Folders 1-12 consist of advertising records concerning the Atlas Company.  Materials include a chronology of Atlas Company compiled from Louisville City Directories, advertising material, a brochure and photographs created by Construction Digest showing the Atlas exterior, Construction Digest proofs and ads, publications with articles concerning Atlas, brochure materials including photographic negatives, advertising pamphlets, a typed document entitled The History of Atlas Machine & Supply, Inc., a printed booklet entitled From Family Business to Community Stewardship, A History of Atlas Machine and Supply Co., a groundbreaking ceremony program, a chart showing drill sizes for taps, and copies of the Atlas Machine logo.

Folders 13-21 consist of financial records concerning the Atlas Company. Materials include photocopies of articles of incorporation, mortgage contract and receipts, amendments to articles of incorporation and bank deposit receipts, lease documents, agreements, receipts, and sales contracts with distributors, an agreement with Timken Roller Bearing, notices from the treasury department, tax documents, receipts and bank notes, bills of sale of motor vehicles, shop statements, compiled financial statements, and material requisition form and sales receipt for shop equipment.

Folders 33-34 consist of stock certificates, some of which were issued to members of the Gimmel family.  The Gimmel family owned Atlas for much of its existence.

Folders 35-40 consist of records related to employees of the Atlas Company.  Materials include the 1928 resignation letter to of H.C. Haas, Jr. who was Secretary-Treasurer and Director at the time, time tickets for three employees, a Gibbs Machine Company Employee Handbook, an employment agreement for Richard Gimmel, a wage and fringe benefit survey of other companies prepared by the National Tooling & Machining Association and two employee handbooks.

Folders 41-48 consist of correspondence concerning the Atlas Company.  Materials include correspondence regarding a right of way in constructing a new building, correspondence with Mason Paint, internal meeting notes and staff memos, First National Bank correspondence and receipts, correspondence regarding construction of the W. Jefferson Street building, correspondence with Group Nine Marketing in regards to a trade show exhibit and expected costs, company appreciation letters to clients, and marketing correspondence.

Folders 49-52 consist of parts lists and prices (1948-1993) for various services and products of Atlas Company.

Folder 53 consists of certificates (1960-1985, undated) awarded to Atlas Company.  Records include a resale certificate, two Kentucky Chamber of Commerce Member certificates, a certificate for completion of air dryers training, and a certificate awarded by the City of Louisville and the Urban Renewal Agency.

Folder 54 consists of pages removed from a scrapbook.  These papers do not appear to have been removed from volume 72 (Scrapbook, 1927-1933), and are likely from a scrapbook which was not transferred to The Filson.  The pages primarily consist of advertising material such as mailing cards and circular type letters sent to auto machinists and repair facilities.

Folder 55 contains news clippings (1954-2003, undated) concerning Atlas Company.  News clippings primarily concern significant events in the company’s existence, such as breaking sales records or the expansion of a new facility.  Included is an undated letter to the editor written by Robert N. Gimmel.

Volume 56 is an Atlas Machine Company Elevators catalog (circa 1910).  The catalog contains grayscale images of various elevators, motors, and platforms, along with text describing the item for sale.

Volume 57 is a book entitled Successful Patents (1913) published by Richard B. Owen.

Volume 58 consists of shop records (1925) documenting work performed, days of vacation taken by various employees, and which driver was assigned which delivery route.

Volumes 59-64 consist of inventories for Atlas Auto Parts and Grinding Company (1925, 1926, 1934, 1935).  Volumes 59-61 lists a general parts category, parts numbers for that category, quantities of that part held, and prices for that part for the year 1925, 1926 and 1934.  Volumes 62-64 consist of the same information for the year 1935.

Volume 65 consists of a ledger containing information related to repairs to building, new line take on, delivery cars, vacation, route, and printing (circa 1930).

Volume 66 is a ledger book documenting expenses from January 31, 1941 to 1958.

Volume 67 is a general ledger documenting various debits and credits from the 1940s through the 1950s.  Debits and credits are organized by category with categories arranged alphabetically.

Volume 68 consists of a double entry ledger (1969-1978) owned by Charles Cliff Gimmel showing balances at various banks.

Volumes 69-71 consist of account ledgers (1926-1928) which show cash credits and disbursements, along with who the transaction occurred with.

Volume 72 consists of an Atlas Motor Machine Shop  inventory (1925) showing the name of the article, quantity, list price, discount, and net cost for the item.

Volumes 73-74 consist of audits (1925-1926) describing the general financial status of the company for those years.

Volume 75 consists of a scrapbook (1927-1933) primarily containing circular letters and other mailed advertising materials.

Volume 76 is a ledger record of incomes and expenses for the years 1963-1965.

Folder 77 is an oversized folder containing blueprints for various parts and three sheets of building blueprints for the Atlas Machine Shop at 1323 W. Liberty St., Louisville, Kentucky.  The parts blueprints were created between 1911-1979 with the majority undated, and the building blueprints were created in 1965 by B. W. Schulten, 1001 Parkway Dr., Louisville, Kentucky.

The records included an image collection of over 500 photographs, prints, negatives, 35 mm negatives, slides, and 1 tintype of an unidentified boy. The smallest photographs are less than 4 x 5in in size and the larger prints are largely 8 x 10 in. Images consist of Gimmel family portraits, early photographs of Atlas employees at work, machinery, equipment, and professional photographs taken for marketing purposes. These were separated out to The Filson Photograph Collection (012PC2).

 

Historical Note

Atlas Machine and Supply, Inc. was founded in 1907 as a manufacturer and provider of elevators and elevator services. The company, then known as Atlas Machine Company, was located at 725-729 East Main Street in downtown Louisville, Kentucky. Two years later, Atlas added the manufacture, sale, and repair of automobile parts to the company’s business.  In 1912, company operations were moved from the 700 block of East Main Street to 713-715 West Market Street. After a building fire in 1915, the company re-built and expanded to include auto-related services, installing equipment to grind cylinders and crankshafts, and the manufacture of pistons, pins, bearings, cylinder sleeves, and other engine parts.

From 1915-1925 Atlas’s daily operations were largely managed by superintendent Robert N. Gimmel. By 1921 the repair and rebuilding of automobile motors had become such a dominating aspect of Atlas Machine Company’s business that in November the company changed its name to Atlas Motor Machine Shop. When Atlas’s president, Walter Chick, died three years later, his widow Mary Belle Hoskins Chick took measures for Robert N. Gimmel to purchase the company. Mary Belle offered to sell the firm to Gimmel for $10,000, and on October 10, Gimmel joined with his brother, Fred R. Gimmel, and Hubert C. Haas, Jr. to purchase Atlas and incorporate it as Atlas Auto Parts & Grinding Company. In 1946 Atlas moved to a new location at 1328 West Jefferson Street.

It was in the 1930s that Atlas became a family business. In 1932, Gimmel’s eldest son, Robert S. Gimmel, joined as a company salesman. Two years later his younger son, Richard F. (Dick) Gimmel, went to work in the shop under his uncle Fred. Dick worked first as a mechanic, then as shop foreman, and was promoted to company president after his father’s death in 1958. The Gimmels continued to expand the company in other fields such industrial engine sales and services, generator sets, air compressors, and heavy machine work. Due to the nature of the operation, in 1962 the company’s name was changed to Atlas Machine & Supply, Inc. to better identify the company with the products being marketed. Atlas also became one of the highest-wage, highest priced machine shop in Kentucky during this time.

Business growth soared for Atlas Machine and Supply in the 1970s. The company took on distribution of several new lines of equipment such as Perkins, Waukesha, Detroit, and Rockford-Lipe Rolloway. This brought new customers for parts and industrial maintenance. The company also purchased equipment to expand into areas like sub-arc welding and a variety of services that required high precision welding. By 1980 the company expanded into Indiana, Ohio, and other nearby states. In 1981, Atlas completed construction of a 23,000 square foot addition to the W. Jefferson Street location that provided additional space for shop activities, parts storage, and office functions.

In 1982 Richard Gimmel designated his middle son, Robert N. Gimmel II as the company’s new president. The company experienced difficulties with its engine packaging program in the 1980s that plagued the new president. As Atlas recovered from the engine packaging problems, Rich F. Gimmel, Jr., Robert’s older brother, became involved with learning all aspects of the company’s business. In 1989, Rich Gimmel became executive vice-president.

Overall management of the company became more professional in the eighties. Regular supervisors’ meetings were initiated to deal with broader issues such as coordination of shop orders, material requisitions, work-load management, and performance evaluations. Rich Gimmel lead the development of a sophisticated marketing strategy with strong advertising literature, stronger goals for sales representatives, and better training and information to identify and meet customer’s needs.

Business and the geographic market grew for Atlas in the 1980s. By the end of the eighties Atlas’s primary market embraced a two hundred mile radius of Louisville, including all of Kentucky, the southern third of Indiana, and the southern half of Ohio. Atlas also drew business from St. Louis, Portland, Oregon, and Spokane, Washington. Contributing to its market was the establishment of a marketing and shop operation in Cincinnati in 1985.

In the 1990s, Atlas pursued a joint venture with IMW Industries Ltd., of Chilliwack, British Columbia, to manufacture and distribute compressors and related equipment for fueling stations. The partnership enabled both companies to achieve their economic goals while complying with legal constraints. Atlas had marketing rights in the United States while IMW had rights to Canada and overseas markets. By 1998 IMW Atlas was serving customers throughout the United States.

In 1998 Robert N. Gimmel II became CEO and Richard F. Gimmel, Jr. became president. In this same year, Atlas announced that it had purchased thirteen acres at Global Drive and Greenbelt Highway with intentions to move operations to a new plant at that site. On May 23rd, 1999, Atlas Machine and Supply held a groundbreaking ceremony at 7000 Global Drive. In 2007, the Atlas celebrated its 100th anniversary.

From From Family Business to Community Stewardship: A History of Atlas Machine and Supply, Inc by Carl E. Kramer. Published by Atlas Machine & Supply, Inc. 1998. 43 pp.

 

Folder List

Advertising Material

Folder 1: Chronology of Atlas Company from Louisville City Directories, 1900-1915

Folder 2: Atlas Auto Parts & Grinding Co. Advertising Material, 1937-1946, undated

Folder 3: Brochure and Photographs by Construction Digest showing Atlas exterior, 1950-1960

Folder 4: Construction Digest Proofs and Ads, 1963-1981

Folder 5: Publications with Articles

Folder 6: Brochure Materials (includes photo negs), 1981

Folder 7: Advertising Pamphlets, ca. 1980-1995

Folder 8: “The History of Atlas Machine & Supply, Inc.,” 1983

Folder 9: “From Family Business to Community Stewardship, A History of Atlas Machine and Supply Co.,” 1998

Folder 10: Groundbreaking Ceremony Program, 1999

Folder 11: Chart Showing Drill Sizes for Taps, undated

Folder 12: Atlas Machine Logo, undated

Financial

Folder 13: Articles of Incorporation (Photocopies), 1906, 1909, 1921, 1925

Folder 14: Mortgage Contract and Receipts, 1925-1936

Folder 15: Amendments to Articles of Incorporation and Bank Deposit Receipts, 1925-1946

Folder 16: Lease Documents, 1925-1947

Folder 17: Agreements, Receipts, and Sales Contracts with Distributors, 1925-1974

Folder 18: Agreement with Timken Roller Bearing, 10 October 1926

Folder 19: Notices from the Treasury Department, 1927-1930, 1938

Folder 20: Tax Documents, 1927-1945

Folder 21: Receipts and Bank Notes, 1929-1944

Folder 22: Bills of Sale of Motor Vehicles, 1929-1951

Folder 23: Shop Statements, 1968

Folder 24: Shop Statements, 1969

Folder 25: Shop Statements, 1970-1979

Folder 26: Shop Statements, 1980-1985

Folder 27: Compiled Financial Statements, 1981

Folder 28: Shop Statements, 1986-1988

Folder 29: Financial Statements, 1987-1990

Folder 30: Shop Statements, 1991

Folder 31: Compiled Financial Statements, 1990-1991

Folder 32: Material Requisition Form and Sales Receipt for Shop Equipment, 1985, undated

Stock Certificates

Folder 33: Stock Certificates, 1927-1954

Folder 34: Atlas Auto Parts & Grinding Co., Incorporated. Book of Stock Certificates Issued to Robert N. Gimmel, Fred R. Gimmel, Hubert Haas, Jr., Gertrude Gimmel, Alma Gimmel, Richard Gimmel, Jr., Robert Gimmel, II, Charles Cliff Gimmel, 1925-1961

Employee Related Materials

Folder 35: Haas Resignation Letter, 1928

Folder 36: Time Tickets, 1933

Folder 37: Gibbs Machine Company Employee Handbook, 1977

Folder 38: Employment Agreement, 1979

Folder 39: Wage and Fringe Benefit Survey, 1984

Folder 40: Employee Handbooks, Undated

Correspondence

Folder 41: Right of Way Correspondence, 1946

Folder 42: Mason Paint Correspondence, 1955-1958

Folder 43: Internal Meeting Notes and Staff Memos, 1985-1988

Folder 44: First National Bank Correspondence and Receipts, 1937-1950

Folder 45: Correspondence Regarding Construction of the W. Jefferson Street Building, 1946

Folder 46: Correspondence with Group Nine Marketing regards to Trade Show Exhibit and Expected Costs, undated

Folder 47: Company Appreciation Letters to Clients, 1939

Folder 48: Marketing Correspondence 1980-1990

Parts Lists and Prices

Folder 49: Suggested Re-sale Schedule of Machine Shop Operations, 1948

Folder 50: Price Schedules, 1967, 1979, undated

Folder 51: Whayne Supply Lists of Crankshafts, 1980, 1981, undated

Folder 52: Atlas Machine Price List, 1993

Certificates

Folder 53: Atlas Auto Parts & Grinding Co. Resale Certificate, 28 June 1960

Newsclippings

Folder 54: Scrapbook Pages, 1934-1945

Folder 55: Newsclippings, 1954-2003, undated

Boxed Volumes

Volume 56: Atlas Machine Company Elevators Catalog, circa 1910

Volume 57: Book, “Successful Patents,” 1913

Volume 58: Shop Records, 1925

Volume 59: Atlas Auto Parts and Grinding Company Inventory, 1925

Volume 60: Atlas Auto Parts and Grinding Company Inventory, 1926

Volume 61: Atlas Auto Parts and Grinding Company Inventory, 1934

Volume 62: Atlas Auto Parts and Grinding Company Inventory, 1935

Volume 63: Atlas Auto Parts and Grinding Company Inventory, 1935

Volume 64: Atlas Auto Parts and Grinding Company Inventory, 1935

Volume 65: Ledger Book, circa 1930

Volume 66: Ledger Book, 1941-1958

Volume 67: General Ledger, 1940s-1950s

Volume 68: Double Entry Ledger, 1969-1978

Loose Volumes

Volume 69: Accounting Ledger, October 1925-December 1926

Volume 70: Accounting Ledger, December 1926-October 1927

Volume 71: Accounting Ledger, October 1927-1928

Volume 72: Inventory, 1925

Volume 73: Audit, 1925

Volume 74: Audit, 1926

Volume 75: Scrapbook, 1927-1933

Volume 76: Ledger, 1963-1965

Oversize

Folder 77: Parts and Building Blueprints, 1911-1979, undated

 

Subject Headings

Advertising – Kentucky – Louisville.

Automobiles – Parts – Kentucky – Louisville.

W. Schulten, Architect (Louisville, Ky.)

Business enterprises – Kentucky – Louisville.

Elevators – Kentucky – Louisville.

Employees – Kentucky – Louisville.

Gimmel family

Machining industries – Kentucky – Louisville.

Scrapbooks.

Timken Roller Bearing (North Canton, Ohio).

Abell, Irvin Papers, 1894-1944 (bulk: 1916-1919)

Held by The Filson Historical Society

Creator:  Irvin Abell, 1876-1949

Title:  Papers, 1894-1944 (bulk: 1916-1919)

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

Size of Collection:  .33 cu. ft

Location Number:  Mss. A A141

Scope and Content Note

Collection includes approximately 110 letters, most written by Lt. Col. Irvin Abell, M.D., to his wife and children in Louisville, Ky., while training at the Rockefeller Institute in New York, Camp Bowie, Texas, and Camp Shelby, Miss., and serving as the commanding officer of an army base hospital near Rimaucourt, France, during the last few months of World War I.   Abell’s letters express his concern about the management of the household in his absence and his children’s activities.  The letters provide much detail concerning his personal thoughts about American involvement in the war, the administration of Base Hospital 59 and the care of injured and sick soldiers. They also include descriptions of military actions that he witnessed near the front lines in France and the demobilization of the hospital at the end of the war.

Biographical Note

William “Irvin” Abell, Sr., was born Sept. 13, 1876, in Lebanon, Ky., the son of William I. and Sarah S. Abell.  It is likely that he was named after his father, but was known throughout his adult life as Irvin. He graduated from Louisville Medical College in 1897 and interned at Louisville City Hospital. He later studied in Germany at the University of Marburg and University of Berlin.  In 1900 he joined the faculty of the Louisville Medical College, later becoming professor of surgery when the college merged with the University of Louisville in 1908.  He married Caroline (“Carrie”) Harting October 19, 1907.  In his letters to her, he affectionately addressed her as “Muddie”.  They had four sons: (William) Irvin, Jr. (1908-1989), William Harting (“Billie,” 1911-1978), Jonathon Rogers (called Rogers or “Monk,” 1913-1932) and (Joseph) Spalding (b. 1914). In addition to his academic appointment, he apparently also had a successful private surgical practice in Louisville.

Following the entry of the United States into World War I, he enlisted in the Medical Reserve Corps as a major. In February 1918 he was assigned to the Rockefeller Institute in New York to undertake further study of medical issues associated with war-related injuries and diseases.  Following a brief stay at Camp Bowie, Fort Worth, Texas, he was assigned to Camp Shelby, Mississippi, in June 1918 where he prepared to assume command of Base Hospital 59.  In July 1918 he was promoted to Lt. Col. in the Medical Corps National Army and placed in command of the hospital.  In September, Abell and hospital personnel were sent to Camp Stuart, Newport News, Virginia, where they later boarded the troop transport, U.S.S. Madawaska, for the journey to France.  The day before their arrival at Brest, their convoy was attacked by a German submarine which was sunk by an American destroyer before it could cause any damage. Upon arrival, the personnel spent a few days at a rest camp near the coast and then traveled to the hospital site near Rimaucourt, Department Haute Marne.   As commanding officer, Abell oversaw the day-to-day operation of the hospital during the remaining months of World War I and in the postwar period until April 1919. He received wide recognition for his exemplary leadership in the command of the hospital.

Upon his return to the U.S., he resumed his duties as clinical professor of surgery at the University of Louisville where he was appointed to the Board of Trustees in 1935.  In 1938 he chaired a committee that advised President Roosevelt’s committee studying a proposed national health care program.  In 1940, President Roosevelt named him chairman of a national committee to co-operate with the Defense Commission on Public Health.  During his career, Abell led several medical organizations including the Southeastern Medical Society, the American Gastroenterology Association, the American Medical Association, and the American College of Surgeons.  While on a fishing vacation in Ontario, Canada, he died suddenly of a heart attack on August 29, 1949 at the age of 72.  Following a funeral mass, he was buried at Calvary Cemetery in Louisville, Ky.

Folder List

Folder 1: Correspondence, 1894-March 1918 [30 items]

Folder 2: Correspondence, April-May 1918 [30items]

Folder 3: Correspondence, June 1918 [29 items]

Folder 4: Correspondence, July 1918 [27 items]

Folder 5: Correspondence, August 1918 [29 items]

Folder 6: Correspondence, September 1918 [17items]

Folder 7: Correspondence, October 1918 [27 items]

Folder 8: Correspondence, November 1918 [32 items]

Folder 9: Correspondence, December 1918 [31items]

Folder 10: Correspondence, January-February 1919 [25 items]

Folder 11: Correspondence, 1921-1944 [16 items]

Folder 12: Undated letters, postcards and miscellaneous materials [15 items]

 

Subject Headings

Base Hospital No. 59

Bear hunting – Wyoming

Big game hunting – Wyoming

Camp Bowie (Fort Worth, Tex.)

Camp Shelby (Miss.)

Camp Zachary Taylor (Ky.)

Coal miners – Kentucky

Cost and standard of living – Kentucky – Louisville

France – Description and travel

Hunting lodges – Wyoming

Influenza Epidemic, 1918-1919

Letterheads

Liberty bonds – United States

Life insurance premiums – Kentucky – Louisville

Madawaska (Troop transport)

Paris (France) – Description and travel

Pendennis Club (Louisville, Ky.)

Prostitution – France – Paris

Reconstruction (1914-1939) – France

Rockefeller Institute for Medical Research

United States. Army – Artillery

United States. Army – Barracks and quarters

United States. Army – Military life

United States. Army – Promotions

United States. Army – Recruiting, enlistment, etc.

United States. Army – Surgeons

United States. Army – Transportation

United States. Army – Uniforms

United States. Army. Medical Corps

Vacations – Canada

Vacations – United States

Victory gardens – Kentucky – Louisville

War risk insurance – United States

Wilson, Woodrow, 1856-1924)

World War, 1914-1918 – Aerial operations, German

World War, 1914-1918 – Antiaircraft artillery operations

World War, 1914-1918 – Artillery operations

World War, 1914-1918 – Battlefields – France

World War, 1914-1918 – Casualties – France

World War, 1914-1918 – Censorship

World War, 1914-1918 – Chemical warfare

World War, 1914-1918 – Children – France

World War, 1914-1918 – Confiscations and contributions – France

World War, 1914-1918 – Deception – Germany

World War, 1914-1918 – Destruction and pillage – France

World War, 1914-1918 – Economic aspects – United States

World War, 1918-1918 – Equipment and supplies

World War, 1914-1918 – Finance – United States

World War, 1914-1918 – France

World War, 1914-1918 – France – Paris

World War, 1914-1918 – France – Verdun

World War, 1914-1918 – Health aspects – France

World War, 1914-1918 – Hospitals – France

World War, 1914-1918 – Hospitals – United States

World War, 1914-1018 – Kentucky – Louisville

World War, 1914-1918 – Medical care – France

World War, 1914-1918 – Medical care – United States

World War, 1914-1918 – Naval operations – Submarine

World War, 1914-1918 – Naval operations, American

World War, 1914-1918 – Naval operations, German

World War, 1914-1918 – Occupied territories

World War, 1914-1918 – Participation, Female

World War, 1914-1918 – Photography

World War, 1914-1918 – Press coverage – Kentucky – Louisville

World War, 1914-1918 – Prisoners and prisons, German

World War, 1914-1918 – Propaganda

World War, 1914-1918 – Public opinion

World War, 1914-1918 – Social aspects – France

World War, 1914-1918 – Transportation – France

World War, 1914-1918 – Transportation – United States

World War, 1914-1918 – War work – Red Cross

World War, 1914-1918 – War work – Young Men’s Christian associations

Louisville and Nashville Railroad Co. (Louisville, Ky.) Architectural plans, 1879-1961

Held by The Filson Historical Society

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

Title: Architectural plans, 1879-1961

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

Size of Collection: 2.66 cubic feet (in 3 ovsz. boxes)

Locator Number: Mss. AR L888

Scope and Content Note

The collection is comprised of 217 architectural plans of L&N buildings that include but are not limited to drawings of: combination stations, passenger stations, freight depots, offices, telegraph stations; as well as houses for watchmen, oil, baggage, and ice. This collection also contains a small selection of drawings that cannot be defined as architectural plans, but rather fall under the category of maps, finished drawings, and signage. Remaining drawings include details of interior finishes.

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.

Plans from Kentucky highlight the expansion of rail in directions both eastward and westward of Louisville as well as plans for Louisville proper. Louisville drawings of particular interest include Union Station drawings for both pre- and post-fire construction. Notable also are: drawings for a train shed and platform erected specifically for use during the Southern Exposition, South Louisville shop buildings, and interior details of ornate detailing found within both Union Station and the 9th Street office. Also of significant importance are the plans for the carriage porch and train sheds of Union Station. Like the station itself, some sources attribute these sheds to Henry Wolters. This attribution is difficult to discern as there is little information available on the sheds alone as compared with the main station. Regardless of architect, these sheds represent a typical, though not unremarkable, American train shed style of the 1880s. Its style of truss is known as “bent girder” and Louisville’s station featured a total span of 100 ft., a maximum height of 50 ft. and a length of 400 ft.

Drawings of Alabama and Tennessee plans are also included in this collection and highlight the L&N’s southbound movement of the late 19th and early 20th centuries. The oldest plan of this collection, an 1879 engine house, is found within the Alabama records, as are records that depict equally-sized segregated waiting rooms, which differs from many of the Tennessee waiting rooms, which tended to utilize a smaller space for minorities. Many of Tennessee’s records represent the cities of Nashville, Ridgetop, and Portland. An image of the completed Ridgetop station can be found within the Filson’s Photograph Collection (AL-019).

Others points of interest include the signatures of various L&N figures, such as F.W. Mowbray and Frederick R. De Funiak. In total, approximately 70 plans contain initials of either their creator and/or approver.

Made of waxed linen, the majority of plans are in excellent condition. In plans that do show signs of wear and/or damage, these issues are 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 (below) and Project Index (click here) for more information.

 

Historical and Biographical Notes

Louisville and Nashville Railroad Company:

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, both of which 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:

Albert Fink (1827-1897) was born in Lauterbach, Germany and studied engineering and architecture at the Polytechnic School of Darmstadt before immigrating to the United States in 1849. From his beginnings as a draftsman for the Baltimore and Ohio Railroad, Fink’s career quickly accelerated; by 1852 Fink had become principle assistant to the B&O Chief of Engineering and created what would become an industry-standard truss design—the Fink truss— one which would replace the standard ‘Bollman Truss’. Five years later, and at the age of 30, Fink was recruited by the Louisville and Nashville Railroad. He became Chief Engineer in 1859, shortly after designing the first combination freight and passenger station for the Louisville and Nashville; this first combination station consisted of six track and three platforms. After the Civil War, Fink was named general superintendent of the Louisville and Nashville Railroad. Around this same time he designed and supervised the construction of the original bridge that spanned the Ohio River at 14th street in Louisville. The bridge was completed in 1870 and would serve as a major connection between South and North railway lines. The 14th Street Bridge was replaced in 1918. Fink would go on the serve as a Vice President for the Louisville and Nashville. He died on April 3, 1897 and is buried in Louisville’s Cave Hill Cemetery.

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.

F. W. Mowbray (1848-?) was born in Leicest, England and began studying architecture at the age of 16. After practicing briefly in England, Mowbray left England in 1872 and moved to Philadelphia where he established a successful architecture practice. While in Philadelphia, Mowbray worked as the Principal Assistant Architect (1874-1876) for the Centennial Exposition. From Philadelphia he went on to New York where, among other projects, he designed for the Manhattan Elevated Railway and U. S. Rolling Stock companies. But it was his work with the New York, West Shore and Buffalo and Pennsylvania Railroad that led him to L&N. Mowbray designed Louisville’s Union Station (1891), which was said to be modeled after Indianapolis’s Union Station. Research shows that Mowbray’s function at the Louisville and Nashville Railroad Company was predominately focused on the design of Union Station, as he resigned his position as the Chief Architect on September 11, 1891—shortly after the completion of the station. This announcement of resignation appeared in the September 8 issue of the Louisville Courier Journal under the headline “Louisville and Nashville’s Chief Architect to Enter Business for Himself”.

Sources:

  • Castner, Charles B., Ronald Flanary, and Patrick Dorin, Louisville & Nashville Railroad; The Old Reliable (Lynchburg, VA: TLC Publishing, 1996).
  • Courier Journal. September 8, 1891.
  • Historic America Buildings Survey. “Nashville Union Station.” Washington, D.C., National Architectural and Engineering Record. July 1970.
  • 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.
  • Milton, Ellen. A Biography of Albert Fink. Rochester, N.Y., Printed by Commercial Controls Corp., 1951.
  • Needham, Charles K. “Albert Fink”. Filson Club Lectures. 4 October 1920.
  • Union Station Landmark and Landmark Site Designation Report. “Louisville Union Station.” Louisville, Historic Landmarks and Preservation Districts Commission. March 1975.

Arrangement Note

The collection contains architectural drawings organized into project rolls, organized first by state and in the case of Kentucky, also by Louisville (e.g.: Alabama, Tennessee, Kentucky, and Louisville) and second by an L&N assigned alphanumeric classification schema (e.g.: G10652). Filson staffed utilized these organizational schemas to create role numbers; for each state—or Louisville— (e.g.: Alabama), rolls are organized first by alpha class (e.g.: C, G, H) and then by number within their alpha class (e.g.: C24-C25061 followed by G10652-G15889 and ending with H30332-H47648). Note: C24-C25061 does not contain all plans consecutive from 24 and onward; rather, users need reference the project index for a complete listing. From this classification schema, rolls are assigned a number (e.g.: 1-151). 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 state (Alabama, Tennessee and Kentucky/Louisville) within three, 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.: “Feasibility sketches of mechanical stokers and overhead bunkers at Nashville pumping station”).  Following the title, thelocation (city and state) 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

Roll 1: Plan of engine house — Greensboro, AL, November 18, 1879

Roll 2: Icehouse — Decatur, AL, May 5, 1881

Roll 3: Details of finish for passenger station — Mobile, AL, March 1883

Roll 4: Icehouse — Decatur, AL, March 1883

Roll 5: Plan of platform and shed — Blount Springs, AL, August 1883

Roll 6: Baggage room — Montgomery, AL, January 1884

Roll 7: Proposed oil house — Mobile, February 18, 1886

Roll 8: Acorn-formed ornament at end of principal rafter for train shed — Birmingham, AL, October 9, 1886

Roll 9: Safety gates — Birmingham, AL, January 1887

Roll 9: Safety gates — Birmingham, AL, January 1887

Roll 9: Safety gates — Birmingham, AL, undated

Roll 9: Safety gates — Birmingham, AL, March 1, 1887

Roll 9: Safety gates — Birmingham, AL, undated

Roll 9: Sketch of gate — Birmingham, AL, undated

Roll 10: Foundry  — Decatur, AL, October 1887

Roll 11: Paint shop — Decatur, AL, September 1887

Roll 11: Freight car shop skylight detail — Decatur, AL, March 1892

Roll 12: Passenger car shop — Decatur, AL, September 1887

Roll 12: Stationary engine and boiler house for machine shop — Decatur, AL, undated

Roll 13: Sand house and wood shed — Decatur, AL, October 1887

Roll 13: Oil house — Decatur, AL, October 1887

Roll 13: Oil house  — Decatur, AL, October 1887

Roll 14: Tanks and piping for oil house — Decatur, AL, July 18, 1888

Roll 14: Lumber dryer for new shops — Decatur, AL, July 1888

Roll 15: Switch house — Boyles, AL, March 14, 1890

Roll 16: Proposed addition to depot — Oneonta, AL, December 17, 1890

Roll 17: Proposed passenger station — Speigners, AL, November 1892

Roll 18: Sketches for proposed coaling arrangement Charleston Street Wharf — Mobile, AL, October 1894

Roll 19: Proposed freight depot and office — Decatur, AL, March 18, 1895

Roll 20: Freight depot and office — Decatur, AL, April 1895

Roll 20: Freight depot and office — Decatur, AL, April 1895

Roll 21: Proposed waiting room and shed — Jackson’s Lake, AL, April 1896

Roll 22: Train shed derrick for traveller — Montgomery, AL, April 5, 1897

Roll 23: Proposed Union passenger station — Sheffield, AL, March 1898

Roll 24: Coal house at Union passenger station — Montgomery, AL, March 1898

Roll 25: Union passenger station — Sheffield, AL, September 1898

Roll 26: Freight office — Birmingham, AL, October 1899

Roll 26: Freight office — Birmingham, AL, October 1899

Roll 27: Combination station — Calhoun, AL, December 1899

Roll 27: Combination station — Calhoun, AL, December 1899

Roll 27: Combination station — Calhoun, AL, December 1899

Roll 28: Passenger station — Greenville, AL, December 28, 1899

Roll 28: Passenger station — Greenville, AL, December 28, 1899

Roll 28: Passenger station — Greenville, AL, December 28, 1899

Roll 29: Freight office — Birmingham, AL, January 1900

Roll 30: Plan of combination depot — Andalusia, AL, January 1900

Roll 30: Plan of combination depot — Andalusia, AL, January 1900

Roll 30: Plan of combination depot — Andalusia, AL, January 1900

Roll 30: Plan of combination depot — Andalusia, AL, January 1900

Roll 31: Freight office — Birmingham, AL, January 1900

Roll 32: Proposed station — Jackson’s Lake, AL, February 28, 1900

Roll 32: Proposed station — Jackson’s Lake, AL, March 2, 1900

Roll 33: Combination station — Geneva, AL, January 1900

Roll 34: Plan of combination station — Bay Minette, AL, September 23, 1904

Roll 35: Telegraph office and waiting room — Wilhites, AL, October 28, 1910

Roll 36: Sketch and situation plan of proposed freight station — Mous, near Manistee Jct. Monroe Co., AL, September 12, 1912

Roll 37: Plan for depot dry closet, undated

Roll 37: Plan for isolated dry closet, undated

Roll 38: Detail of passenger station toilet rooms — Cullman, AL, April 3, 1912

Roll 39: Passenger station — Hartsells, AL, June 10,1913

Roll 39: Passenger station — Hartsells, AL, June 19, 1913

Roll 39: Passenger station — Hartsells, AL, June 21, 1913

Roll 40: Combination station to be erected — Hanceville, AL, October 23, 1913

Roll 40: Combination station to be erected — Hanceville, AL, October 30, 1913

Roll 40: Combination station to be erected — Hanceville, AL, October 31, 1913

Roll 40: Combination station to be erected — Hanceville, AL, November 1, 1913

Roll 41: 500 ton reinforced concrete coaling station — New Castle, AL, November 12, 1914

Roll 42: Reconstructing the Moulton Street sewers, sheet 1 — Montgomery, AL, April 2, 1910

Roll 42: Profile & details of creosoted timber outfall, sheet 2 — Montgomery, AL, May 19, 1910

Roll 42: Profile & details of creosoted timber outfall, sheet 3 — Montgomery, AL, April 16, 1910

Roll 43: Toilet room additions to station — Repton, AL, June 6, 1917

Roll 44: Additions and alterations to passenger station — Anniston, AL, November 16, 1918

Roll 45: Proposed passenger depot — Mobile AL (Design No. 1), July 27, 1907

Roll 46: Proposed Drinking Water Facilities for Depot — Flomation, Alabama, November 13, 1922

Roll 47: Combination station — Monroe, AL, March 20, 1916

Roll 48: Combination station — McKenzie, AL, March 20, 1918

Roll 49: Freight depot — Sheffield, AL, May 17, 1918

Roll 49: Freight depot — Sheffield, AL, May 17, 1918

Roll 49: Freight depot — Sheffield, AL, May 17, 1918

Roll 50: Combination station — Hayden, AL, February 1924

Roll 50: Combination station — Hayden, AL, February 1924

Roll 50: Combination station– Hayden, AL, February 1924

Roll 50: Combination station — Hayden, AL, February 1924

Roll 50: Combination station — Hayden, AL, February 1924

Roll 51: Cast iron smoke jacks for round house at Sibert Yard — Mobile, AL, September 28, 1928

Roll 52: The Western Railway of Alabama special follower for use in driving concrete piles, February 9, 1929

Roll 53: Standard pump house  — W. Ry, AL, March 10, 1943

Roll 54: Engine house — Edgefield, TN, November 18, 1881

Roll 55: Improvement to ladies’ waiting room — Gallatin, TN, September 1883

Roll 56: College street passenger depot — Nashville, TN, February 1885

Roll 57: Baggage room — Nashville, TN, February 1885

Roll 58: Proposed station — St. Blaise, TN, December 19, 1892

Roll 58: Proposed station — St. Blaise, TN, December 31, 1892

Roll 59: Proposed waiting room — Ridgetop, TN, August 1894

Roll 60: Proposed plan of temporary passenger train — Nashville, TN, October 1896

Roll 61: Proposed depot — Ridgetop, TN, April 15, 1897

Roll 62: Proposed re-arrangement of Union passenger station — Nashville, TN, January 13, 1897

Roll 63: Passenger station — Ridgetop, TN, May 1897

Roll 63: Passenger station —  Ridgetop, TN, May 1897

Roll 63: Passenger station — Ridgetop, TN, May 1897

Roll 64: Bill of cast Iron required for freight depot — Nashville, TN, September 1897

Roll 65: Watchman house Cumberland River bridge — Nashville, TN, December 1899

Roll 66: Union Station — Nashville, TN, March 14, 1900

Roll 67: North Yard office — Nashville, TN, January 1900

Roll 67: North Yard office — Nashville, TN, January 1900

Roll 67: South Yard office — Nasvhille, TN, January 1900

Roll 67: South Yard office — Nasvhille, TN, January 1900

Roll 68: Nashville Terminal Co. water closets, Feburary 1900

Roll 69: Proposed train shed — Nashville, TN, March 1893

Roll 70: Interior details for offices to freight building — Nashville, TN, May 1900

Roll 71: New addition to combination station to be erected — Portland, TN, August 1906

Roll 71: New addition to combination station to be erected  — Portland, TN, August 1906

Roll 72: Plan of new opening for baggage room — Nashville, TN, July 5, 1912

Roll 73: Proposed feed pens for Radnor Yard — Nashville, TN, July 5, 1913

Roll 74: Proposed steel standpipe — Nasvhille, TN, July 21, 1914

Roll 75: Feasibility sketches of mechanical stokers and overhead bunkers at Nashville pumping station — Nashville, TN, undated

Roll 76: Plan, wall and ceiling sections for proposed icehouse — Radnor Yard, January 7, 1914

Roll 76: Plan for proposed icehouse — Radnor Yard, January 9, 1914

Roll 77: Map of the system branch line communication circuits, October 17, 1961

Roll 78: Plan of depot — Campbellsville, KY, May 27, 1879

Roll 79: Staging and platform for stone crushers and engine — Bardstown Quarry, KY, May 13, 1881

Roll 80: Design for a passenger depot — Allensville, Kentucky, July 1881

Roll 80: Proposed change — Bowling Green Depot, July 6, 1881

Roll 80: Additions and alterations to Bowling Green Depot — Bowling Green, KY, August 22, 1881

Roll 80: General plan of alterations to depot — Bowling Green, KY, October 11, 1881

Roll 81: Revised plan of south end addition — Bowling Green, KY, September 13, 1881

Folder 81: Telegraph tower — Bowling Green, KY, November 11, 1881

Roll 82: Transfer freight platform — Nortonville, KY, May 1882

Roll 83: Engine house — Lexington, KY, October 1883

Roll 84: Details of coal bins–Pitman, KY, undated

Roll 85: Freight and passenger depot to be erected at Richmond Junction — Richmond, KY, September 1883

Roll 86: Accommodations for yardmen, supplies, etc. at Richmond Junction — Richmond, KY, December 1883

Roll 87: Sketch for a passenger station to be erected — Russellville, KY, April 1884

Roll 88: Revised plan of engine house and shops  to be erected — Russellville, KY, May 1885

Roll 89: Proposed lunch stand — Henderson, KY, June 1885

Roll 89: Addition to lunch stand — Henderson, KY, October 1885

Roll 90: Plans of proposed extension — Middlesborough, KY, March 1890

Roll 91: Telegraph office and waiting room — Bakers, KY, July 1890

Roll 92: Passenger station — Corbin, KY, October 1891

Roll 93: Telegraph and yard masters office — Milldale, KY, November 1891

Roll 94: Proposed addition to depot — Trenton, KY, January 1893

Roll 94: Proposed addition to depot — Trenton, KY, January 1893

Roll 94: Proposed addition to depot — Trenton, KY, January 1893

Roll 94: Proposed addition to depot — Trenton, KY, January 1893

Roll 95: Passenger station–Lakeland, KY, February 1893

Roll 96: Plan of proposed coal house — Worthville, KY, May 1893

Roll 97: Oil house — Corbin, KY, December 1895

Roll 98: Proposed Union Station — Middlesborough, KY, June 1896

Roll 98: Proposed Union Station — Middlesborough, KY, June 1896

Roll 99: (number skipped)

Roll 100: Passenger station — Auburn, Kentucky, April 3, 1897

Roll 101: Baggage house — Corbin, KY, July 21, 1897

Roll 102: Plan for waiting room — Lynnland, KY, November 10, 1899

Roll 103: Arch in general waiting room of  passenger station — Middlesborough, KY, December 1899

Roll 104: Passenger station — Cave City, KY, November 1899

Roll 105: Interlocking switch and signal tower — Anchorage, KY, December 1899

Roll 106: Proposed plan for passenger station — Franklin, KY, July 23, 1904

Roll 106: Plan of passenger station — Franklin, KY, August 1904

Roll 106: Plan of passenger station — Franklin, KY, August 1904

Roll 106: Plan of passenger station — Franklin, KY, August 1904

Roll 107: Combination Station–Morganfield, KY, March 1906

Roll 108: Sketch of proposed joint passenger station — Central City, KY, April 7, 1906

Roll 108: Sketch of proposed joint passenger station — Central City, KY, April 7, 1906

Roll 109: Sketch of proposed joint passenger station — Central City, KY, April 12, 1906

Roll 110: Toilet rooms — Corbin, KY, June 14, 1906

Roll 111: Detail of water cooler for passenger station — Frankfort, KY, October 10, 1906

Roll 112: Proposed passenger station — Russellville, KY, February 1, 1911

Roll 112: Proposed passenger station — Russellville, KY, February 18, 1911

Roll 113: Proposed passenger station — Covington, KY, October 27, 1920

Roll 114: Façade and lining for tunnels for the Knoxville extension of the L&N — Livingston, KY, April 1881

Roll 115: Section foreman’s house — Cumberland Valley, June 18, 1926

Roll 116: Frame to support pipe and spout fixtures of tank — Livingston, KY, May 1895

Roll 117: Details of discharge pipe for high tank — Paris, KY, September 24, 1910

Roll 118: Proposed 50,000 gallon tank –Winchester, KY, December 23, 1914

Roll 119: Proposed arrangement for watering and coaling engines at coaling station at Lebanon Junction — Lebanon, KY, March 3, 1915

Roll 120: Train order office — Krypton, KY, November 4, 1918

Roll 120: Train order office — Krypton, KY, November 4, 1918

Roll 121: (number skipped)

Roll 122: Proposed pump station — Small house, KY, November 5, 1913

Roll 123: Store room and locker rooms — Winchester Junction, KY, January 30, 1915

Roll 124: Proposed ice house — Lexington, KY, June 11, 1915

Roll 125: Location sketch of pumping station — Covington and Latonia, KY, September 10, 1915

Roll 126: Yard office — West Lexington, KY, April 10, 1916

Roll 127: Preliminary sketch of proposed coal and ash handling facilities — Covington, KY, December 27, 1916

Roll 127: Preliminary sketch of proposed coal and ash handling facilities — Covington, KY, December 16, 1915

Roll 128: Combination station — Belton, KY, May 31, 1923

Roll 128: Combination station — Belton, KY, June 4, 1923

Roll 128: Combination station — Belton, KY, June 7, 1923

Roll 129: Combination station — Morton, KY, April 2, 1918

Roll 130: Toilet and locker room for negro women, September 27, 1918

Roll 131: Combination station — Mannington, KY, June 23, 1923

Roll 131: Combination station — Mannington, KY, June 23, 1923

Roll 131: Combination station — Mannington, KY, June 23, 1923

Roll 131: Combination station — Mannington, KY, June 23, 1923

Roll 131: Combination station — Mannington, KY, June 23, 1923

Roll 132: Shed over coal transfer machine — DeCoursey, KY, August 21, 1925

Roll 133: Locomotive water supply — Riverside, KY, February 15, 1927

Roll 134: Plan of platform and shed at 7th Street near exposition — Louisville, KY, July 4, 1883

Roll 135: Proposed addition to depot — East Louisville, KY, September 28, 1888

Roll 136: Union passenger station sketch plan for sheds — Louisville, KY, November 1889

Roll 137: Detail of fireplace in ladies waiting room at Union Station — Louisville, KY, December 1, 1890

Roll 138: Store room for South Louisville — Louisville, KY, March 1896

Roll 139: Full size details of windows for wheel shop and freight car material shop — Louisville, KY, January 1904

Roll 139: Full size details of windows for wheel shop and freight car material shop — Louisville, KY, January 1904

Roll 139: Full size details to sliding and folding doors for wheel shop — Louisville, KY, February 1904

Roll 140: Plan for stable and wagon shed –South Louisville, KY, April 1, 1904

Roll 141: Stable and Wagon shed — South Louisville, KY, March 18, 1905

Roll 142: Drawing of benches for Union Station at 10th Street and Broadway  — Louisville, KY, January 2, 1906

Roll 143: Elevator enclosure for office building for 9th and Broadway — Louisville, KY, January 24, 1906

Roll 144: Full size details of marble work ornament in panel of transom over main entrance office building 9th and Broadway — Louisville, KY, July 7, 1906

Roll 145: Full size detail of wood carving in counters of local freight and treasurer’s offices – – Louisville, KY, September 28, 1906

Roll 146: Sketch for proposed waiting room at 4th Ave. & A St. — Louisville, KY, November 17, 1906

Roll 146: Alternative sketch for proposed waiting room at 4th Ave. & A St. — Louisville, KY, November 19, 1906

Roll 147: General plan of sand house and sand towers–South Louisville, KY, April 10, 1912

Roll 147: Foundation plan of sand house and sand towers–South Louisville, KY, April 15, 1912

Roll 148: Standard station sign — Louisville, KY, June 1895

Roll 149: Details of wrought iron ring to be used to prevent catch basin covers for Union Station Yard –Louisville, KY, November 11, 1913

Roll 150: Sketch showing steel tank to replace present wooden tank in the attic of general office building at 9th and Broadway — Louisville, KY, September 1, 1915

Roll 151: Sign for US Post Office baggage building at 10th & Broadway — Louisville, KY, August 11, 1938

 

Subject Headings

Architects – Kentucky – Louisville.

Architecture – Designs and plans.

Architecture – Alabama.

Architecture – Kentucky.

Architecture – Tennessee.

Birmingham (Ala.) – Buildings, structures, etc.

Broadway (Louisville, Ky.)

Building trades – Kentucky – Louisville.

Business enterprises – Kentucky – Louisville.

Commercial buildings – Alabama.

Commercial buildings – Kentucky.

Commercial buildings – Kentucky – Louisville.

Commercial buildings – Tennessee.

Construction industry – Kentucky – Louisville.

Elevators – Kentucky – Louisville.

Elevators – Tennessee.

Engineers – Kentucky – Louisville.

Industrial buildings – Alabama.

Industrial buildings – Kentucky.

Industrial buildings – Kentucky – Louisville.

Industrial buildings – Tennessee.

Industries – Kentucky – Louisville.

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

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

Public buildings – Alabama.

Public buildings – Kentucky.

Public buildings – Kentucky – Louisville.

Public buildings – Tennessee.

Railroad stations.

Railroads – Alabama.

Railroads – Alabama – Birmingham.

Railroads – Kentucky.

Railroads – Kentucky – Louisville.

Railroads – Tennessee.

Railroads – Tennessee – Nashville.

Railroad tracks.

Railway mail service – United States.

Romanesque (Architecture) – Kentucky – Louisville.

Segregation – Alabama – Buildings, structures, etc.

Segregation – Kentucky – Buildings, structures, etc.

Segregation – Tennessee – Buildings, structures, etc.

Technological innovations.

Transportation.

Transportation – Alabama.

Transportation – Kentucky.

Transportation – Kentucky – Louisville.

Transportation – Tennessee.

Kiser, Walter H. (1902-1980) Drawings, undated

Held by The Filson Historical Society

Creator: Walter H. Kiser, 1902-1980

Title: Drawings, undated

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

Size of Collection: 81 items (1 box)

Locator Number: Mss. A K61

Biographical Note

Walter H. Kiser (1902-1980), an artist from New Albany, Indiana, is known for his sketches of historic homes.

Scope and Content Note

Collection consists of 81 pen and ink drawings of houses in Kentucky by Kiser.  Drawings are arranged alphabetically by house name or owner’s last name. Please see below for a full listing of the sketches, alphabetical by house name or owner’s name, and a listing arranged alphabetically by location.

See Also

Walter H. Kiser Miscellaneous Papers (Call Number Mss. C K).

Walter H. Kiser Additional drawings (Call Number Mss. A K61a).

 

 

Item List, Arranged by Home/Owner (alphabetically)

Abell house, Bardstown, KY

Adsmore, Princeton, KY

Atwill Place, Brandenburg, KY

Bayne, Robert L. house, Shelbyville, KY

Beechwood Farm, Cloverport, KY

Bloomfield Presbyterian Church, Bloomfield, KY

Burba, John H., homestead, Hodgenville, KY

Butler homestead, Salem, KY

Chenoweth, Major William, house, Bardstown, KY

Columbran Inn, Bardstown, KY

Covered Bridge near Bardstown, Bardstown, KY

Cox, Dr. David Harvey, house, Bardstown, KY

Craig house, Carrollton, KY

Crume, Dr. Lee G., house, Bardstown, KY

Culpeper, Bardstown, KY

Davis house, Middletown, KY

Davis, William Y., house, Bloomfield, KY

Dent Covered Bridge, Irvington, KY

Durrett, Reuben Thomas house, Newcastle, KY

Edelen homestead, Lebanon, KY

Fair Hope (Col. William Marshall), Sulpher, KY

Federal Hill (Senator John Rowan house) “My Old Kentucky Home”, Bardstown, KY

Glenwood Hall, Perry Park, KY

Grant homestead, High Grove, KY

Green’s Waterpower Mill, Falls of Rough, KY

Guess, Robert, house, Salem, KY

Hancock County Court House, Hawesville, KY

Happy Ridge Farm, Simpsonville, KY

Hardin place, Louisville, KY

Harperding homestead, Princeton, KY

Hays, George M., house, Bardstown, KY

Heavenhill homestead, Bardstown, KY

Helm, Emily Todd, house, Elizabethtown, KY

Helm, John L., house, Elizabethtown, KY

Henry, William P., house, Princeton, KY

Hook homestead, Hardinsburg, KY

Hornsby, T. L., house, Eminence, KY

Hurricane Hill, Westport, KY

Jackson Inn (old Munford Inn), Munfordville, KY

James, Ollie M., birthplace, Marion, KY

Kephart, Tom, house, Pleasureville, KY

Mansion House, Louisville, KY

Maywood, Bardstown, KY

McAfee homestead, Bardstown, KY

McGee house, Bardstown, KY

McMichael place, Anchorage, KY

Montrose, Shelbyville, KY

Moremen’s Villa, Louisville, KY

Ogilvie house, Princeton, KY

Pate, Squire Samuel, house, Lewisport, KY

Prentice place, Brandenburg, KY

Preston place, Glasgow, KY

Rankin homestead, Brandenburg, KY

Ratliffe place, Princeton, KY

Rosewell (Middleton house), Louisville, KY

Rowland house, Carrollton, KY

Saunders place, Sheperdsville, KY

Scoggan homestead, Louisville, KY

Shelby, Robert S., house, Salem, KY

Smith, E. B., house, Bardstown, KY

Snug Harbor, Bardstown, KY

Spalding, Benedict, house, Lebanon, KY

Spring Grove (Ballard house), Louisville, KY

Spring Station, Louisville, KY

St. Andrew’s Catholic Church, Louisville, KY

Sunnyside, Taylorsville, KY

Taylor homestead, Bardstown, KY

Taylor, Reuben T., house, Shelbyville, KY

Thomas house, Elizabethtown, KY

Union Church, Westport, KY

Van Dyke Mill, Finchville, KY

Van Meter homestead, Elizabethtown, KY

Walnut Hill, Newhaven, KY

Watterson, Henry, house (Mansfield), Jeffersontown, KY

Weakley place, Shelbyville, KY

Westwood, Tolu, KY

White Mills, Elizabethtown, KY

Wickland, Bardstown, KY

Williams (or Fulton) homestead, Westport, KY

Wintersmith house, Elizabethtown, KY

Woodlawn Farm, Shelbyville, KY

 

Item List, Arranged by City (alphabetically)

McMichael place, Anchorage, KY

Abell house, Bardstown, KY

Chenoweth, Major William, house, Bardstown, KY

Columbran Inn, Bardstown, KY

Covered Bridge near Bardstown, Bardstown, KY

Cox, Dr. David Harvey, house, Bardstown, KY

Crume, Dr. Lee G., house, Bardstown, KY

Culpeper, Bardstown, KY

Hays, George M., house, Bardstown, KY

Heavenhill homestead, Bardstown, KY

Maywood, Bardstown, KY

McAfee homestead, Bardstown, KY

McGee house, Bardstown, KY

Federal Hill (Senator John Rowan house) “My Old Kentucky Home”, Bardstown, KY

Smith, E. B., house, Bardstown, KY

Snug Harbor, Bardstown, KY

Taylor homestead, Bardstown, KY

Wickland, Bardstown, KY

Bloomfield Presbyterian Church, Bloomfield, KY

Davis, William Y., house, Bloomfield, KY

Atwill Place, Brandenburg, KY

Prentice place, Brandenburg, KY

Rankin homestead, Brandenburg, KY

Craig house, Carrollton, KY

Rowland house, Carrollton, KY

Beechwood Farm, Cloverport, KY

Helm, Emily Todd, house, Elizabethtown, KY

Helm, John L., house, Elizabethtown, KY

Thomas house, Elizabethtown, KY

Van Meter homestead, Elizabethtown, KY

White Mills, Elizabethtown, KY

Wintersmith house, Elizabethtown, KY

Hornsby, T. L., house, Eminence, KY

Green’s Waterpower Mill, Falls of Rough, KY

Van Dyke Mill, Finchville, KY

Preston place, Glasgow, KY

Hook homestead, Hardinsburg, KY

Hancock County Court House, Hawesville, KY

Grant homestead, High Grove, KY

Burba, John H., homestead, Hodgenville, KY

Dent Covered Bridge, Irvington, KY

Watterson, Henry, house (Mansfield), Jeffersontown, KY

Edelen homestead, Lebanon, KY

Spalding, Benedict, house, Lebanon, KY

Pate, Squire Samuel, house, Lewisport, KY

Hardin place, Louisville, KY

Mansion House, Louisville, KY

Moremen’s Villa, Louisville, KY

Rosewell (Middleton house), Louisville, KY

Scoggan homestead, Louisville, KY

Spring Grove (Ballard house), Louisville, KY

St. Andrew’s Catholic Church, Louisville, KY

James, Ollie M., birthplace, Marion, KY

Davis house, Middletown, KY

Jackson Inn (old Munford Inn), Munfordville, KY

Durrett, Reuben Thomas house, Newcastle, KY

Walnut Hill, Newhaven, KY

Glenwood Hall, Perry Park, KY

Kephart, Tom, house, Pleasureville, KY

Adsmore, Princeton, KY

Harperding homestead, Princeton, KY

Henry, William P., house, Princeton, KY

Ogilvie house, Princeton, KY

Ratliffe place, Princeton, KY

Butler homestead, Salem, KY

Guess, Robert, house, Salem, KY

Shelby, Robert S., house, Salem, KY

Bayne, Robert L. house, Shelbyville, KY

Montrose, Shelbyville, KY

Taylor, Reuben T., house, Shelbyville, KY

Weakley place, Shelbyville, KY

Woodlawn Farm, Shelbyville, KY

Saunders place, Sheperdsville, KY

Happy Ridge Farm, Simpsonville, KY

Fair Hope (Col. William Marshall), Sulpher, KY

Sunnyside, Taylorsville, KY

Westwood, Tolu, KY

Hurricane Hill, Westport, KY

Union Church, Westport, KY

Williams (or Fulton) homestead, Westport, KY

Van Stockum, Ronald Reginald (1916-) Papers, 1937-2001

Held by The Filson Historical Society, Louisville, Kentucky

Creator: Ronald Reginald Van Stockum (b.1916)

Title: Papers, 1937-2001

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

Size of Collection: 8 cubic feet

Locator Number: Mss. A V217

Scope and Content Note

Papers dealing with Van Stockum’s career in the United States Marine Corps from Officer’s Training School till his retirement as a Brigadier General. The papers continue with his activities as a retired General. His second career at the University of Louisville kept him involved with the ROTC programs and he also served on the Armed Forces Committee for the city of Louisville. The collection includes journals, correspondence, photographs, newspaper clippings and other memorabilia of his life in the Marines. For General Van Stockum’s inventory and notes on the collection, please click here.

Folder 30 of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Biographical Note

Ronald Reginald Van Stockum was born seven days after his father was killed in the battle of the Somme in 1916. His mother then moved to the United States and married again. Van Stockum grew up on the west coast and graduated from the ROTC program at the University of Washington in 1937. From there he attended the Officers School at the Marine Barracks at the Naval Yards in Philadelphia.

He began his career in the Marines as a Lieutenant on the USS Tennessee. He made his first trip through the Panama Canal with that ship and was part of the crew that showed the flag at the 1939 World’s Fair in New York. He was later transferred to the USS Wasp and was part of the North Atlantic fleet protecting convoys in U.S. waters before the war. When the war broke out, Van Stockum had been promoted to Captain and was still aboard the Wasp. He served on the ship as it made two runs into the Mediterranean Sea to deliver Spitfire fighters to Malta in 1942.

Van Stockum left the Wasp before it was sunk by a Japanese torpedo. He trained in New Zealand and then was part of the invasions of Bougainville, Guam and Iwo Jima. By the end of the war he was promoted to a Colonel and had received several medals including a Bronze Star. After the war he was involved with training and recruiting before being sent to Japan in the early 1950s. While in Japan he traveled  the country by automobile every chance he had to do so.

After Japan he was involved in an exercise in Thule, Greenland and later part of the Army’s Arctic Training School. He then was sent to the Canadian Defense College and then assigned to Camp Lejeune, N.C. While at Camp Lejeune he found himself serving as the aggressor “Colonel-General” in a war game and then as Chief of Staff at the base. His promotion to Brigadier General ended his stay at Camp Lejeune.

His promotion placed Van Stockum with the Marine Reserves in the Pennsylvania/Ohio area traveling on inspection tours of the various units. This lasted until his transfer to Okinawa in 1966-67. On Okinawa he made several trips through the region including Japan, South Korea and the Republic of Vietnam. He was involved in logistics and transport of people to and from Vietnam. After leaving Okinawa he served as the Marine Representative on the Navy Department Board of Decorations and Medals. He served on the board until his retirement in 1969.

After retirement he moved to Kentucky where his wife’s family lived in Shelby County. He found a job with the University of Louisville and served on the city’s Armed Forces Commission. He worked at the University until he retired. After retirement he served as President of the Filson Club and later as temporary director of the club.

Folder List – For General Van Stockum’s inventory and notes on the collection, please click here.

Folder 1: Journal 4 August 1937-16 August 1938

Folder 2: Journal 22 August 1938-4 September 1941

Folder 3: Journal 9 September 1941-6 September 1942

Folder 4: Basic School Instructional Material and Tests #1, 1937-1938

Folder 5: Basic School Instructional Material and Tests #2, 1937-1938

Folder 6: Basic School Instructional Material and Tests #3, 1937-1938

Folder 6a: Basic School Instructional Material and Tests #4, 1937-1938

Folder 7: Basic School Mementos #5

Folder 7a: Group Photo of Basic School Class, Diploma 1938

Folder 8: Marine Detachment USS Tennessee, 1937-1938

Folder 8a: Large Group Photo of Those Attending the Fleet Ball

Folder 9: 6th Marines, San Diego, California, 1939-1940

Folder 10: Marine Detachment, USS Wasp, 1941-1942

Folder 11: Wasp Stinger Club

Folder 12: Wasp Journals

Folder 13: Wasp Stinger History Edition

Folder 14-26: 3rd Marine Division, Fleet Marine Force, 1942-45

Folder 27: Troop Training Unit, San Diego, California, 1945-1947

Folder 28: Inspector Instructor, 4th Infantry Battalion, U.S. Marine Corps Reserve, Minneapolis, Minnesota, 1947-1948

Folder 29: Inspector Instructor, 1st Infantry Battalion, U.S. Marine Corps Reserve, New York, NY, 1947-1948

Folder 30: Amphibious Warfare School, Senior Course, Quantico, VA, 1949-1950 (click below to access PDFs)

Folder 31: Marine Corps Fights for its Life, 1949-1952

Folder 32: Senior Marine Officer, Amphibious Group Two, 1950-52

Folder 33: Strat (Strategic) Plot Log for Operation “Blue Jay” at Thule, Greenland – 9 July 1951-22 August 1951

Folder 33a: Army Arctic Indoctrination School, winter Course, Big Delta. Alaska, 8 January 1951-3 February 1951

Folder 34-36: Commanding Officer, Marine Detachment, Naval Training Center, Great Lakes, Illinois 1952-1954

Folder 37: G-2 (Intelligence Officer) 3rd Marine Division (and Provisional Corps), Gifu, Japan, 1954-1955

Folder 38-47: Headquarters Commandant, Far East and United States Command, Tokyo, Japan 1955-57

Folder 48-56: Correspondence with Former World Heavyweight Champion Gene Tunney, 25 September 1956-13 March 1962

Folder 57-62: Canadian National Defense College, 1957-1958

Folder 63-72: 2nd Marine Division,Camp Lejeune, NC, 1958-1961

Folder 73-82: Director, 4th Marine Corps Reserve And Recruitment District, Philadelphia, 1961-1962

Folder 83-91: Director, Marine Corps Reserve, 1962-1964

Folder 92-95: Commanding General, Landing Force Training Unit, Pacific – San Diego (Coronado), CA, 1964-1966

Folder 96-99: Inspection Visits to Far East as CG LFTU

Folder 100-118: Commanding General, Fleet Marine Force Pacific (Forward) and Deputy Commander, Fleet Marine Force, Pacific 23 February 1966-16 March 1967.

Folder 119: Deputy Chief Of Staff, HQ, U. S. Marine Corps, Washington, DC – 30 April-30 June 1967

Folder 120-123: Marine Corps Representative on the Navy Department Board of Decorations and Medals, Washington, DC – 5 August 1967-1 February 1969

Folder 124-136: General Material, 1937-1969

Folder 137: Professional Military Publications, etc. 1948-1960

Folder 138-147: Military in Kentucky, 1971-2001

Subject Headings

Algeria – History – Revolution, 1954-1962.

Anderson, Charles Carter.

Berkley (Destroyer: DDG-15).

Berkley, James P.

Burger, Joseph C.

Camp Lejeune (N.C.).

Camp Smedley D. Butler (Okinawa).

Canadian National Defense College.

Daimler-Benz Aktiengesellschaft.

 Davis, Raymond Gilbert 1915-2003.

 DEW Line.

 Explorer I (Artificial Satellite).

 Fairbanks, Douglas 1909-2000.

 Fairbourn, W. T.

 Ford, Gerald R. 1913-

 Frederick Funstun (Transport: APA-89).

 Getner, William E.

 Glenn, John Herscel 1921-.

 Greene, Wallace Martin 1907-2003.

 Hershey, Lewis Baine 1893-1977.

 J. Franklin Bell (Transport: APA-34).

 Japan – Description and travel.

 Japan – Politics and government.

 Japan – History – 1952-.

 Jones, William K. (William Kenefrick) 1916-1998.

 Killick, John 1919-2004.

 Klenke, William H.

 Korean War, 1950-1953.

 Krulak, Victor H. 1913-.

 Lemnitzer, Lyman L. (Lyman Louis) 1899-1988.

 McDonald, Luke B.

 McNamara, Robert S. 1916-.

 Marieni, Alessandro.

 Marine Barracks. Navy Yard (Philadelphia, Pa.).

 Marine Barracks (Washington, D.C.).

 Masters, James M. 1911-1988.

 Merchant, Livingston T. (Livingston Tallmadge) 1903-1976.

 Milward, James Bert.

 Military spouses.

 Mt. Olympus (Transport: AGC-8).

 My Lai Massacre, Vietnam, 1968.

 Naval Training Center Great Lakes (Ill.).

 Nevada (Battleship: BB-36).

 New Jersey (Battleship: BB-62).

 New Zealand – History – 1918-1945.

 Operation “Blue Jay”, 1951 (Thule, Greenland).

 Parker, Edward Nelson  b.1904

 Riseley, James P. 1898-1992.

 Rivero, Horacio 1910-2000.

 Romoser, William K. (William Kilian) 1903-1986.

 Rosenthal, Joe b.1911.

 Shoup, David Monroe 1904-1983.

 Tennessee (Battleship: BB-43).

 Tunney, Gene 1897-1978.

 United States. Army. Army Arctic Indoctrination School.

 United States. Marine Corps. Amphibious Group Two.

 United States. Marine Corps. Marine Division, 2nd.

 United States. Marine Corps. Marine Division, 3rd.

 United States. Marine Corps Development and Education Command. Amphibious Warfare School.

 United States. Marine Corps Reserve. Infantry Battalion, 1st.

 United States. Marine Corps Reserve. Infantry Battalion, 4th.

 United States. Marine Corps – Drill and tactics – Handbooks, manuals, etc.

 United States. Marine Corps – Gays.

United States. Marine Corps – Humor.

 United States. Marine Corps – Medals, badges, decorations, etc.

 United States. Marine Corps – Officers.

 United States. Marine Corps – Promotions.

 United States. Marine Corps – Reserves.

 Vandegrift, A.A. (Alexander Archer) 1887-1973.

 Vietnamese conflict, 1961-1975.

 Vogel, Clayton Barney 1882-1964.

 Walt, Lewis William 1913-1989.

 War games.

 Wasp (Aircraft carrier: CV-7)

 World War, 1939-1945 – Campaigns – Bougainville.

 World War, 1939-1945 – Campaigns – Hawaii.

 World War, 1939-1945 – Campaigns – Iwo Jima.

 World War, 1939-1945 – Campaigns – Malta.

 World War, 1939-1945 – Campaigns – North Atlantic Ocean.

 Youngdale, Carl A. 1912-1993.