- Museum
- Library
- Publications
- Education
- Plan a Visit
- Events
- Support MdHS
Did you know...
Samuel Kirk & Son, Inc. Papers, 1834-1979, MS. 2720
Maryland Historical Society
Library of Maryland History
Samuel Kirk & Son, Inc. Papers, 1834-1979
Maryland Historical
Society
(Text converted and initial EAD tagging
provided by Apex Data Services, March 1999.)
Samuel Kirk & Son, Inc. Papers, 1834-1979 Contact Information:
Maryland Historical Society
Manuscripts Department
Maryland Historical Society Library
201 West Monument Street
Baltimore MD 21201-4674
410.685.3750
Fax: 410.385.2105
library@mdhs.org
www.mdhs.org
Descriptive Summary
Samuel Kirk & Son, Inc. Papers, 1834-1979
MS. 2720
Maryland Historical Society
Baltimore MD 21201-4674
Introduction
Baltimore's prominent silver manufacturing company, Samuel Kirk & Son, dates its beginning to 1815 when Philadelphia-trained Samuel Kirk finished his apprenticeship under James Howell and moved to Baltimore. Attracted by the prosperous port, Kirk opened his shop at 212 Market Street (later known as 106 Baltimore Street) with fellow silversmith, John Smith. After the partnership was dissolved in 1821, Samuel Kirk carried on the business alone until his eldest son, Henry Child Kirk, became a partner in 1846.
During this early period Kirk introduced to America the repousse treatment for silverware. “Repousse” means “formed in relief” and refers to a pattern which is beaten or pressed up from the reverse side. Kirk's technique was probably inspired by East India silversmiths, but his patterns were uniquely his own. Eventually he applied this technique to flatware as well as other pieces.
The company prospered greatly. In 1820 Maria Hester Monroe, daughter of President James Monroe, was married in the White House. She chose Kirk Mayflower as her silverware pattern. During his 1824 tour of the United States, General Lafayette ordered a pair of goblets for his Baltimore host, David Williamson. Many of Maryland's prominent families, such as the Carrolls, the Ellicotts and the Ridgelys, were among Kirk's customers.
In 1861 and 1863, respectively, two more sons, Charles Douglas and Edwin Clarence Kirk, were admitted as partners, changing the firm's name to Samuel Kirk & Sons. The Civil War and its aftermath created an economic slump in the silver business causing Charles and Edwin to become discouraged. When they withdrew from the partnership, the firm reverted to the name Samuel Kirk & Son.
Samuel Kirk died in 1872 leaving the business to Henry Child Kirk. The firm's technology advanced as hand-wrought repousse methods were replaced by the use of cylindrical steel rolls and eventually flat steel dies. The repousse patterns were cut in reverse in a steel die, then stamped on the softer silver with a heavy drop hammer.
Following family tradition, Kirk's son, Henry Child Kirk, Jr., was admitted as a partner in 1890. Six years later (1896) the firm was incorporated with Henry Child Kirk, Sr., as president, William Higgins Conkling (Kirk's son-in-law) as vice-president, James F. H. Maginn as secretary and Frederick W. Kakel as treasurer.
Business continued to prosper as the firm's clientele spread beyond Maryland. Customers included the Belmonts, Astors and Roosevelts of New York; the Lowells, Peabodys and Adamses from Boston; the Biddles, Cadwalladers and Ingersolls from Philadelphia; and the Hamptons, Lees and Davises from the South.
The company suffered severe blows in 1903 and 1904 from two separate fires. At 9:30 AM on June 30, 1903 a fire ignited when gasoline leaking from a tank in the cellar came into contact with
the furnace. Much stock and equipment in the workshop were lost but, fortunately, most of the business records and designs were saved.
The firm had barely recovered when the great Baltimore fire of 1904 struck on February 7. Again, vital records and patterns were saved by a quick arrangement between Henry Child Kirk, Jr. and the express company manager across the street. They used express wagons and Kirk employees to save the records of both businesses.
Samuel Kirk & Sons moved into temporary quarters at 309 N. Charles St. until a new building could be completed on the site of the one destroyed. The factory began operating again in May 1904 at Guilford and Girard Aves., then moved to the Baltimore St. building in June 1905. The retail store re-opened there in November.
The beginning of the twentieth century witnessed several changes in the company. In the nineteenth century business had been generated primarily by word of mouth as the founder felt that advertising was associated with commercialism. Placing the company into more modern times at their November 1911 meeting, the Board of Directors authorized spending $1,000 for advertising in the Baltimore newspapers. An additional $1,000 was approved for advertising in September 1912. Samuel Kirk & Son's first retail silverware catalog was produced in 1914 and their first national advertisements appeared in the October 1937 issues of House Beautiful and House and Garden.
In 1911 the company directors began discussing the concept of selling their goods at wholesale prices to authorized dealers, but it was not until 1915 that this method of national distribution began. Another innovation was the purchase in October 1913 of the firm's first “automobile delivery wagon”.
Henry Child Kirk, Sr. died in 1914 and left a deed of trust placing the business in the hands of five trustees. At the termination of the trust agreement in 1924, the company was reorganized as Samuel Kirk & Son, Incorporated with Henry Child Kirk, Jr. as president and treasurer, James F. H. Maginn as vice-president and assistant treasurer, William Higgins Conkling, Jr. (great-grandson of Samuel Kirk) as secretary, and Roderick Douglas Donaldson (grandson-in-law of Samuel Kirk), Martin Laurence Millspaugh (great-grandson of Samuel Kirk), and Charles Markell as directors. Robert E. Coughlan was elected a member of the board soon after.
In addition, the Kirk Realty Corporation was created in 1923 to manage the real estate concerns of the company. A lease was signed with Mano Swartz in October of that year for the four-story building under construction at Charles and Franklin Streets. Swartz agreed to make changes in the building (at Kirk's expense) to accommodate the new tenant's retail operations. At the same time, construction commenced on a new facility at Twenty-Fifth St. and Taylor St. (now Kirk Ave.) for the purpose of handling the wholesale and manufacturing divisions.
The Great Depression of the 1930's had its effect on all businesses including Samuel Kirk & Son, Inc. In spite of the
poor economy, the number of agents selling Kirk silver continued to increase and several improvements were made to the factory. Kirk stock generally continued to pay quarterly dividends.
During World War II, Samuel Kirk & Son, Inc. became very involved with the war effort. The War Production Board closely regulated what and how much could be manufactured. Wages and work weeks were controlled. Silver bullion and other raw materials were rationed. In February 1942 Kirk received its first war contract from Liberty Motors and Engineering Corp. Other contracts followed with many companies including American Hammered Piston Ring, Standard Gas Equipment, and Western Electric for manufacturing surgical instruments, metal hardware or performing services such as silver soldering. Production and price controls remained in effect past World War II until the Korean conflict ended in 1953.
The prosperous post-war 1950's saw a shift of population to the suburbs and the rise of shopping centers. Following this trend, Samuel Kirk & Son, Inc. opened a branch store in Edmondson Village on June 2, 1953. A second branch opened in Towson, Md. on May 6, 1958. By the early 1960's, however, the retail division was lagging behind the wholesale operation. Kirk closed their three retail stores in January 1963, having arranged to lease retail space in three Stewart & Co. stores: downtown, York Road, and Reisterstown Road. The retail division of Kirk closed completely in 1975. The leases were allowed to expire at the Stewart & Co. outlets and the department store absorbed Kirk's retail functions into their own operations.
Late in 1966, S. Kirk Millspaugh, great-great-grandson of the founder, gained a controlling interest in the company by purchasing 80% of the outstanding shares of stock. The Kirk Corporation, as it became known, acted as a holding company which owned several subsidiaries including the original Samuel Kirk & Son, Inc. It began to diversify its interests by acquiring the Coastal Trailer Corporation in the late 1960's and Studebaker Southern, Inc., a Florida-based manufacturer of mobile homes, in 1969.
It was hoped that these companies would provide greater financial opportunities and help maintain overall financial stability during periods of fluctuating economic conditions. However, the anticipated advantages failed to materialize. There was little technical or management crossover between companies which resulted in differences in policies and objectives. A construction slump in 1974-1975 compounded the problem. Studebaker Southern, Inc. was terminated in 1972 and Coastal Trailer Corp. was sold off to its original owners in a 1975-1976 reorganization of the parent company.
Other acquisitions by the Kirk Corp. were more successful due to the similarity of their products: Eisenberg-Lozano, Inc. (an importer of silver plate, stainless and pewter holloware) in 1970 and A. L. Hanle, Inc. (a manufacturer of pewter holloware) in 1971. The name of the latter was changed to Kirk Pewter, Inc. in 1972 and Eisenberg-Lozano became Kirk International, Inc. in 1973. The Kirk Collection was established in 1972 for the production of limited edition collector's pieces. The following
year it ceased to be a subsidiary and became a trade style of Samuel Kirk & Son, Inc.
In 1968 the Samuel Kirk Museum, Inc. was founded to display Kirk artifacts and develop educational programs on the silver, gold and pewter crafts. The collection was exhibited at the Peale Museum when in Baltimore, but was frequently on tour to art museums throughout the world.
By 1979 the Kirk Corporation found itself in difficult circumstances. The reorganization of 1976 had cost the company a $600,000 commercial loan which increased the company's interest charges and decreased the capital base available for current operations or expansions. The cost of the company's essential raw materials, silver and tin, began to skyrocket and the wildly speculative silver commodity market made it almost impossible to price Kirk's products to meet dealer orders. In addition, the company's manufacturing and office facilities had become severely cramped and a great deal of machinery and equipment needed to be replaced. The high cost of real estate, construction and machinery coupled with the company's reduced financial resources brought the matter to a head.
The Stieff Company, a Baltimore silver and pewter manufacturer since 1892, offered to purchase the assets of the Kirk Corporation. The two companies drew up a proposal which combined management personnel and allowed for the continued production of the Kirk line. The shareholders approved the merger on 10 October 1979 and a new company was born under the name of The Kirk Stieff Company.
Biographical Sketches
SAMUEL KIRK Samuel Kirk was born on 15 February 1793 in Doylestown, Pennsylvania, the fifth child of Joseph Kirk, a carpenter, and Grace (Child) Kirk. He was educated at a Friends' school until the age of 17 when he was apprenticed to James Howell, a Philadelphia silversmith. In 1815 Kirk completed his apprenticeship and, declining an offer to join Howell's firm, he moved to Baltimore. In this growing port city Kirk established his shop on Market (now Baltimore) St. and took John Smith as a partner. Early products include spoons, tea urns and pitchers. Kirk married Albina Powell (1796-1865) on 18 March 1817. She was the daughter of Joshua and Margaret (Carpenter) Powell. They had eleven children, three of whom joined their father in the silver business. Only one son, Henry Child Kirk, remained in the firm. The partnership with Smith was dissolved in 1821 but Kirk continued alone, creating high quality products and attracting such clients as Lafayette and the Bonapartes. About 1825 Kirk introduced the repousse style in his silverware and initiated repousse flatware around 1845. This technique was to become synonymous with the Kirk name in the future. Samuel Kirk died on 5 July 1872. Henry Child Kirk, who had been made a partner in 1846, continued the business in his father's place. HENRY CHILD KIRK, SR. Born on 9 February 1826, Henry Child Kirk, Sr. was the sixth child of Samuel and Albina (Powell) Kirk. At age sixteen, Henry began to train as a silversmith in his father's shop. He not only developed his craftsmanship, but also served as bookkeeper, salesman and buyer, traveling to New York and other cities. In 1846 he became a full partner with his father, changing the name of the company to Samuel Kirk & Son. He took over the business after his father's death in 1872. During Henry Child Kirk, Sr.'s association with the firm, the volume of business greatly increased, along with improvements in methods of production and the use of machinery. In 1890 Kirk's son, Henry Child Kirk, Jr., was admitted as a partner. The complexity of the firm's activities led to its incorporation in 1896 with Kirk, Sr. as President. Henry Child Kirk, Sr., was a prolific traveler. He took his first of many trips to Europe in 1856 and journeyed throughout the United States, including the far West. When in Baltimore, he was active in civic and church affairs. For more than fifty years he was Treasurer of the Franklin Street Presbyterian Church. Henry Child Kirk, Sr. was married three times. His wives were Virginia Elizabeth Kent Hardesty (d. 1855), Lucy Ann Strother Buckner (d. 1876), and Elizabeth Hemsworth Hollins (d. 1900). He had five children, of whom his son, Henry Child Kirk, Jr., carried on the family business after the death of his father on 1 August 1914. HENRY CHILD KIRK, JR. The fourth child and only son of HCK, Sr., Henry Child Kirk, Jr. was born on 16 December 1868. Following family tradition he joined his father in the silver business in 1890. It was Henry Child Kirk, Jr. who was instrumental in saving the company records and design patterns from the Baltimore fire of 1904. At the death of Henry Child Kirk, Sr. in 1914, a trust agreement went into effect regarding the management of the company. In 1924 the terms of the trust had been fulfilled and it was terminated by a unanimous decision. Henry Child Kirk, Jr. became the company's President and Treasurer. Kirk, Jr. led the company into the twentieth century. The retail shop moved into new quarters on Charles Street and the manufacturing division relocated to the corner of what is now Kirk Ave. and Twenty-fifth Street. Deviating from the policy of the company's founder, Kirk, Jr. advocated newspaper advertising to promote the business. A network of agents was established to sell Kirk products nationwide. Henry Kirk, Jr. married Edith Huntemuller in 1891 and had three daughters. He died on 28 February 1932 leaving the business to his nephew, Martin Laurence Millspaugh. MARTIN LAURENCE MILLSPAUGH M. L. Millspaugh was the first president of Samuel Kirk and Son, Inc. who was not specifically trained as a silversmith. He was born on 8 March 1884 on a cattle ranch in Kansas, the middle child of Alice Virginia Kirk Millspaugh and nephew of Henry Child Kirk, Jr. He was educated at the University of Illinois as a mechanical engineer and spent the early part of his career working for a Canadian steel company. After serving in World War I, Millspaugh became a consulting engineer in Chicago, then joined an architectural firm. He entered the investment and banking business with his brother-in-law which served him well when he was elected to the Board of Directors of Samuel Kirk & Son, Inc. in 1924. At the death of his uncle in 1932, Millspaugh was elected President of the Kirk Company, and later became Chairman of the Board. He guided the company through the World War II years, when raw materials and production were tightly controlled, and was instrumental in the expansion of the company's retail outlets in the 1950's. M. L. Millspaugh married Elisabeth Park in 1921 and had three children. At his death on 7 March 1964, his son, Samuel Kirk Millspaugh, took his place in the family business. SAMUEL KIRK MILLSPAUGH Born on 27 July 1930, Samuel Kirk Millspaugh, began working at the family firm at age 13. He was first elected to the Board of Directors in 1959 when he was also named Vice-President of Advertising and Public Relations. The following year he was designated Vice-President of Sales and Advertising. In 1966, two years after his father had died, S.K. Millspaugh bought a controlling interest (80%) in the company. A period of reorganization took place which resulted in changing the family business to a public corporation by 1969. S. K. Millspaugh directed the acquisition of several subsidiary companies during the early 1970's. He became Chairman of the Board and Chief Executive Officer in 1972. He was still head of the company when it merged with the Stieff Company in 1979. S. K. Millspaugh married Mary Josephine Bentley Offutt in 1955. They had two daughters and a son.
Scope and Content
The chief divisions of the Samuel Kirk & Son Business Records include material on the Kirk family and history of the company, Board of Directors' meeting minutes, financial data, production and employee records, property data and legal papers. There is a separate series that contains the records of the Kirk Realty Company, a subsidiary responsible for managing Kirk property. The FAMILY series (1844-1970) consists primarily of the state papers of several descendants of Samuel Kirk. The bulk revolves around the estate of Henry Child Kirk, Jr. There is a scattering of correspondence regarding family news and financial affairs. Some personal items are present, such as the Bible and passports (1856-1884) belonging to Henry Child Kirk, Sr. One folder contains material on “Wadefield”, an estate in Virginia owned by the Kirk family and eventually used as a rental property. The HISTORICAL DATA series contains much useful information on the background of the company. There are short essays on the Kirk family and the development of the business. Of special note is a chronological list of “Company Important Events” (1925-1979) which includes personnel changes, facility expansions and improvements, production and marketing innovations, technical advances, and the impact of national and world events upon the company. There is material tracing the development of Kirk silverware patterns and manufacturing techniques. Some information is included on Kirk's 150th anniversary and their claim to be America's oldest silversmiths. The miscellaneous folder contains essays on the history of knives, forks and spoons and includes instructions (1937) for table settings. The next series contains CERTIFICATES OF INCORPORATION and various amendments from 1923-1957. The CORRESPONDENCE series consists of an incomplete and uneven gathering of letters spanning 1843-1978. Primary topics relate to historical Kirk pieces, silver analyses and the internal management of the company. Much of the company's official business is recorded in the MEETING MINUTES series (1896-1966). The Board of Directors' Monthly Meetings (1896-1929) consist of the by-laws (1896) of the Samuel Kirk & Son Company, Incorporated, Treasurer's reports and the Superintendent of the Workshop's reports on production, wages, sales, and policy decisions. Of particular interest are Henry Child Kirk, Sr.'s inventory of property to be sold in return for shares of capital stock and an Aug. 1, 1903 inventory of the wall and counter display cases in connection with the 1903 fire. The Stockholders' Annual Meeting Minutes (1897-1931) contain their by-laws (1913, 1914), the President's and Treasurer's reports on the financial condition of the company and the value of their stocks. Also included are reports on production from the workshop. After 1931 the Board of Directors meetings and the stockholders meetings are combined. The minutes for 1937 contain some amendments to the company's charter. Minutes of the Management Committee (1960-1963) and the Retirement Committee (1944-1956) are also found in this series. The ANNUAL MEETING DATA series (1936-1976) consists of directors' correspondence, notes and financial reports relating to organizing the annual meetings. The STOCKHOLDERS MEETING DATA series contains information pertaining to the company's reorganization in 1976 and its final months in 1979. Also includes some annual reports see contain list. The ANNUAL FINANCIAL STATEMENTS series (1924-1973) is arranged by year and subdivided for each month. Occasionally the financial statements include meeting minutes. Special reports for each year from 1931 to 1972 provide data regarding inventory and the wholesale and retail divisions. There is a separate section in this series which contains the financial statements (1970-1979) of the various subsidiaries of the Kirk Corporation: S. Kirk & Son, Inc.; Coastal Mobile and Modular Group; Studebaker Southern, Inc.; Eisenberg-Lozano, Inc. (Kirk International); Kirk Pewter, Inc.; The Kirk Collection; and Kirk Imports, Inc. The AUDITOR'S REPORTS series includes reports for S. Kirk & Son, Inc. in 1906 and 1908, then continues annually from 1936 to 1966. There are separate auditor's reports (1962-1979) for the Kirk Corporation subsidiaries. The FINANCIAL STATISTICS series includes summaries of earnings as well as factors contributing to the decrease or increase in net current assets for 12 to 15 year time periods between 1950 and 1974. The CAPITAL ASSETS--INVOICES series (1937-1966) consists of receipted bills for office furniture and supplies, shop equipment and structure improvements. The STOCKS series (1913-1969) includes the accounts (1914-1922) of the trusteeship established by the will of Henry Child Kirk, Sr. This section also contains notes redeemed and preferred stock issued (1913; 1917), new capital stock and a plan of recapitalization (1937), and stock certificates for Studebaker Southern, Inc. (1968-1969). There is information about splitting shares of common stock (1944-1950) and various reports including one to the Securities and Exchange Commission (1969). The FIVE-YEAR PLAN series (1957-1961) consists of proposed changes in production and marketing to keep pace with changes in the economy and urban growth. The BANK ACCOUNTS series (1918-1972) is arranged by bank and contains data on investments, loans, estate management and company signature authorizations. The RETIREMENT PLAN series includes correspondence (1944-1968), a journal (1944-1967) and actuary's reports (1943-1972). The GENERAL FINANCIAL ACCOUNTS series (1902-1976) contains many oversize volumes such as ledgers (1902-1975; most include a separate index), journals (1905-1974), retail ledgers and journals (1950-1975), retail sales distribution records (1963-1975), voucher registers (1958-1973), cash receipts and disbursements (1949-1976), and cash books (1925-1949). The series also includes a private general ledger (1926-1960) and a ledger (1914-1923) of the estate of Henry Child Kirk, Sr. Payroll accounts are located in the Employee Records series. Because of the financial data they contain, the insurance records pertaining to the fires of 1903-1904 are filed in this series (in oversize folders). The papers provide detailed inventories of equipment and materials lost, labor costs for clean-up and security, and lists of individual workers. The LEGAL RECORDS series (1896-1971) holds patents (1896-1917) for a paper knife, a perpetual calendar, and methods of manufacturing metal articles by deposit. There is a copy of the deed of trust (1913) established by Henry Child Kirk, Sr. to manage the company after his death and information regarding the company's name change in 1948-1950. The legal documents (1969-1971) pertaining to the acquisition of the Kirk Corporation's several subsidiaries are represented. Also included are documents relating to several lawsuits. Lohmuller vs. Kirk (1917-1918) was a complaint against the noise of the factory. Other action (1932-1959) was initiated by Kirk against several discount houses and retailers over fair trade practices. The PROPERTY RECORDS series (1892-1963) is composed of correspondence, memoranda and leases pertaining to the various Kirk retail and factory facilities, including the lease for the Guilford Avenue property which served as the temporary quarters after the fire of 1904. The papers describe plans and cost estimates for building maintenance, alterations, expansions and equipment. Many blueprints (some filed in oversize folders) accompany this data. The section of the Charles Street property details a troublesome relationship with Albert Katz (proprietor of S & N Katz Jewelers) who subleased part of the building from Kirk. Details of the Kirk factory's operations are contained in the PRODUCTION RECORDS series (1868-1978). The earliest item is a memoranda book (1868-1874) with entries relating to the purity of silver for William Astor's dishes, the refining work of George Holbrook, Dr. Clarence Morfit's information on silver standards, formulas and calculations (including ones from Tiffany's and the Gorham Co.), and addresses of spoonmakers and chasers. There is a shipping receipt (1888) for silver bullion and a certificate of silver analysis (1895) prepared for Mrs. J. I. Lovell. Other items include notes (1896-1907) on spoon punches, statistics (1926-1966) on silverware production in ounces, specifications for flatware patterns (1968), a size and weight chart (1908) located in an oversize folder, and an index to drawings (1921-1967) showing the drawing number, the name of the piece, the customer and date. From 1896-1913 inventories were kept which listed finished products, works in progress, shop fixtures, tools and patterns along with their respective values. Many statistics were recorded showing the cost of materials and labor necessary to produce the company's merchandise. These statistics contain information on workers wages. Comparative Operations Reports were produced for the Manufacturing Division, Kirk Pewter, Inc. and Kirk Imports, Inc. These provide sales, orders and production statistics on a daily, monthly and yearly basis. Fluctuations in the silver market are documented in a section of correspondence and memoranda (1931-1935; 1942-1943). Specific subjects include protests against the increase in the price of silver bullion, cooperation among silversmiths and jewelers in their efforts to influence legislators, and the shortage of silver during the war years. World War II had a great impact on Samuel Kirk & Son, Inc. There are a variety of reports prepared by and submitted to the War Production Board regarding the control of production and inventory. Information about the Kirk Company's war contract work is included in this section. After the war, the Office of Price Stabilization generated many reports, memoranda and correspondence (1951-1953) pertaining to ceiling price regulations and decontrol. The RETAIL RECORDS series (1834-1974) contains data on the marketing of Kirk products. Several early bound volumes record sales of watches and jewelry. The watch books (1846-1893) describe each watch and provide the name and location of the supplier of the internal movements. The date and the customer's name are also given. The brooch book (1907-1918) and the ring book (1903-1918) list the type of stones used and their weight as well as the customer's name and date. A pocket notebook (1904-1910) records monthly and yearly total sales figures. A printed price booklet (1893-1897) contains handwritten notations. Two folders hold customer receipted bills (1834-1917) that were returned to the company as historical documents. Form letters (1925-1930) to agents provide information on new products, prices, retail sales procedures, catalog direct sales, and marketing tips such as reaching the middle income market (1929) and steps for compiling and maintaining a mailing list. Memoranda taken from officers' meetings (1930-1943) outline marketing strategies and policies, advertising, community involvement and employee insurance and benefits. Financial data, legal agreements, memoranda, correspondence and floor plans (1950-1974) detail the establishment of Kirk outlets in B. Altman Co., Schleisner Co., and Hochschild Kohn Co. A large portion of the Retail Records series pertains to advertising. The Agents' Advertising Record (1932-1940) is a log of advertising material sent to Kirk agents. Miscellaneous material includes advertising rates, samples, text copy and mock-ups. Oversize boxes contain scrapbooks (1927-1966) of newspaper and magazine ads, including publicity on Luci Johnson's Kirk silverware pattern (1966). The EMPLOYEE RECORDS series (1890-1957) contains material on personnel organization and wages. The earliest item is an agreement to give employees time off dated 1890-1891. There are several lists of employees showing names, addresses, positions, wages and reasons for terminations (everything from death to “went on a spree and has never been heard from”). Payroll accounts (1901-1919; 1949-1957) are included here, some of which are located with the oversize volumes. Additional employee data can be found in the section relating to insurance coverage after the 1903-1904 fires (in oversize folders). Notes taken from “Key Men” meetings (1932-1955) cover such subjects as employment benefits, business conditions, the federal excise tax, the impact of the Korean War on business, and observations on the competition. The KIRK SILVER TRAVELING EXHIBITION series (1940-1979) contains correspondence and promotional material for an exhibition of Kirk silverware organized by the company and loaned to museums throughout the U.S. Of particular interest is the file on the theft of several pieces in the show which occurred at the Vizcaya Museum in Miami, Florida in 1971. The PUBLICATIONS series (1914-1959) comprises correspondence, notes, mock-ups, and revisions regarding the printing of the booklet “The Story of the House of Kirk”. An oversize box contains a run (1955-1958) of the publication Silver Notes, a company newsletter for its retail agents. The KIRK REALTY CORPORATION series (1921-1964) includes a copy of the 1923 Act of Incorporation, Board of Directors meeting minutes (1922-1961), annual reports and meetings (1935-1961), financial statements (1924-1961), receipted bills and taxes (1921-1961) and correspondence (1924-1962). Also present are property appraisals (1927-1960), improvements, including blueprints (1935-1960), and lease agreements with Western Union Co. (1924-1960). Information on the dissolution of the Kirk Realty Corp. and sale of property spans 1960-1964. by Donna M. Ellis April 1991
Who's Who in the Kirk Papers
Adams, Irving (1878-1946) served on Board of Directors, 1932-1946; other positions: Treasurer of S. M. Hamilton Coal Co., formerly President of Colonial Trust Co.
Brennan, Joseph T., 2nd (1899-1982) served on Board of Directors, 1963-1967; Secretary and General Counsel, 1963-1967; other positions: lawyer with Niles, Barton, Gans & Markell.
Brenner, Howard T. (fl. 1957-1971) served on Board of Directors, 1957-1971; Vice-President, 1957-1959; President, 1959-1971; Chairman of the Board, 1968-1971; other positions: formerly with Gorham Silver Co.
Comfort, William T., Jr. (fl. 1967-1974) served on Board of Directors, 1967-1974; Chairman of the Board, 1972-1974; other positions: with W. E. Hutton, N.Y.
Conkling, Elizabeth Baldwin (1877-1943) great-granddaughter of Samuel Kirk.
Conkling, Olivia Hardesty Kirk (1850-1934) granddaughter of Samuel Kirk; married William Higgins Conkling, Sr. in 1872.
Conkling, William Higgins, Sr. (fl. 1872-1914) Vice President, 1896-1914; married granddaughter of Samuel Kirk, Olivia Hardesty Kirk, in 1872.
Conkling, William Higgins, Jr. (1879-1931) Secretary, 1924-1931.
Coughlan, Robert E., Sr. (d. 1946) served on Board of Directors, 1924-1943; Secretary, 1929-1943; Vice-President, 1930-1943.
Donaldson, Lydia Hemsworth Kirk (1881-1932) granddaughter of Samuel Kirk; married Roderick Douglas Donaldson in 1911.
Donaldson, Robert Montgomery, II. (b. 1914) served on Board of Directors, 1953-1957.
Donaldson, Roderick Douglas (d. 1953) served on Board of Directors, 1924-1953; married Lydia Hemsworth Kirk, granddaughter of Samuel Kirk, in 1911.
Eagan, James K. (1874-1958) Treasurer, 1932-1949; Consultant, 1949-1953.
Eggleston, J. William (1900-1959) served on Board of Directors, 1946-1952; other positions: with Mercantile-Safe Deposit & Trust Co.
Elderkin, Clarence E., Sr. (1885-1964) served on Board of Directors, 1946-1964; other positions: President of Elvalakes Corp., Chairman of the Board of Consolidated Engineering Co.
Gable, William A., Jr. (1903-1972) served on Board of Directors, 1952-1967; other positions: Vice-President of Safe Deposit & Trust Co.
Hollingsworth, Edith Buckner Kirk (1893-1979) great-granddaughter of Samuel Kirk; married William T. Hollingsworth in 1925.
Huntemuller, Henry William (d. 1909) merchant with H. W. Huntemuller & Son; his daughter, Edith, married Henry Child Kirk, Jr.
Jordan, Mildred McCay (b. 1893) great-granddaughter of Samuel Kirk; married Leslie L. Jordan in 1919.
Jordan, William McCay (fl. 1950-1956) served on Board of Directors, 1950-1956.
Kakel, Rev. Frederick W. (1857-1942) Treasurer, 1896-1924; other positions: Treasurer of Inner Mission Society of the Evangelical Lutheran Church of Baltimore.
Katz, Albert (fl. 1949-1957) proprietor of S. & N. Katz Jewelers, a tenant in the Charles St. building.
Kirk, Charles Douglas (1840-1880) son of Samuel Kirk; partner of firm, 1861-1866.
Kirk, Edwin Clarence (1842-1876) son of Samuel Kirk; partner of firm, 1863-1868.
Kirk, Henry Child, Jr. (1868-1932) grandson of Samuel Kirk; joined firm in 1890; served on Board of Directors, 1896-1932; President and Treasurer, 1924-1932.
Kirk, Henry Child, Sr. (1826-1914) son of Samuel Kirk; joined firm in 1846; President, 1896-1914.
Kirk, Samuel (1793-1872) founder of company.
Ladd, William Conkling (b. 1903) served on Board of Directors, 1933-1946, 1948-1949; great-great-grandson of Samuel Kirk.
McCay, Mildred Buckner Kirk (1863-1942) granddaughter of Samuel Kirk; married William T. Walters McCay in 1885.
McElroy, James W. (1892-1971) served on Board of Directors, 1953-1967; other positions: Vice-President of First National Bank.
McGuirk, William E., Jr. (b. 1918) served on Board of Directors, 1967-1979; other positions: Chairman of the Board and CEO of Mercantile-Safe Deposit & Trust Co.
Maginn, James Francis Henry (1873-1946) Secretary, 1896-1924; Vice-President and Assistant Treasurer, 1924-1932; President, 1932-1941; Chairman of the Board, 1941-1942.
Markell, Charles, Jr. (1910-1963) served on Board of Directors, 1949-1963; Secretary and General Counsel, 1949-1963; other positions: lawyer with Niles, Barton, Gans & Markell.
Markell, Charles, Sr. (1882-1955) served on Board of Directors, 1924-1945; Secretary and General Counsel, 1943-1945; left to take appointment as Chief Judge of the Maryland Court of Appeals.
Millspaugh, Martin Laurence (1884-1964) great-grandson of Samuel Kirk; served on Board of Directors, 1924-1964; Vice-President, 1932-1942; President, 1942-1960; Treasurer, 1949-1953; Chairman of the Board, 1959-1964.
Millspaugh, Samuel Kirk (b. 1930) great-great-grandson of Samuel Kirk; served on Board of Directors, 1959-1979; Vice-President of Advertising and Public Relations, 1959; Vice-President of Sales and Advertising, 1960; bought controlling interest in company (80%), 1966; President, 1966-1979; Chairman of the Board, 1972-1979; CEO, 1972.
Myllo, Stanley (fl. 1915-1960) Supervisor of Factory; served on Board of Directors, 1953-1960.
Pierrepont, John (fl. 1967-1968) served on Board of Directors, 1967-1968; other positions: with Delafield & Delafield, N.Y.
Prentis, Morton MacNutt (1887-1956) served on Board of Directors, 1948-1953; other positions: President & Chairman of the Board of First National Bank.
Settle, Henry Kirwan (1916-1977) Assistant Treasurer, 1949-1953; served on Board of Directors, 1950-1973; Treasurer, 1953-1973; Vice-President, 1959-1973; Secretary, 1967-1973.
Shriver, J. Nicholas, Jr. (1914-1977) served on Board of Directors, 1967-1968; Assistant Secretary, 1968; other positions: with Cross, Shriver, Bright & Washburne; later known as Ober, Grimes & Shriver.
Simpson, Mary Huntemuller Kirk (1896-1941) great-granddaughter of Samuel Kirk.
Stout, Joseph Suydam (fl. 1934-1967) served on Board of Directors, 1942-1967; married Barbara Hume Donaldson, great-granddaughter of Samuel Kirk, in 1934.
Stucliffe, Esmond L. (fl. 1953-1960) General Manager of the Retail Stores; served on Board of Directors, 1953-1960.
Warnken, S. Ralph (1891-post 1973) served on Board of Directors, 1945-1948; Secretary and General Counsel, 1945-1948; appointed to Supreme Bench of Baltimore City, 1948.
Container
List
BOX 1 FAMILY Samuel Kirk Deed to Cemetery Lot, 1844 Memorial Henry Child Kirk, Sr. Bible Passports, 1856-1884 Will, 1914-1937 Memorial, 1914 Estate Bank Book, 1914-1921 Henry Child Kirk, Jr. Office Files, 1915-1931 Cancelled Note, 1915 Will, 1931 Estate Papers, 1933-1947 (5 folders) Samuel Kirk Millspaugh, 1968-1970 Lydia H. Donaldson. Will, 1932-1954 Mildred Buckner McCay, 1931-1956 (3 folders) Olivia H. Conkling. Deed of Trust, 1933 H. W. Huntemuller, 1935-1939 Elizabeth B. Conkling. Will, 1940 E. Buckner Hollingsworth, 1940-1963 BOX 2 Mary H. Kirk Simpson Estate, 1941-1964 Mildred McCay Jordan, 1947-1966 “Wadefield”, 1905-1932 HISTORICAL DATA Company History Company Important Events Kirk Family List of Officers 150th Anniversary, 1965 History of Techniques and Patterns “America's Oldest Silversmiths” Claim Miscellaneous CERTIFICATES OF INCORPORATION AND AMMENDMENTS, 1923-1957 GENERAL CORRESPONDENCE 1843-1915 1923-1939 1940-1978, n.d. BOX 3 MEETING MINUTES Board of Directors Monthly Meetings 1896-1903 1906-1907 (loose items) 1903-1911 1911-1914 1913-1914 (loose items) 1924-1925 1926-1929 Board of Directors and Stockholders 1931-1933 BOX 4 1934-1935 1935-1936 1937 1938-1939 1939 1940-1941 1941-1942 BOX 5 1943-1944 1944 1945 1946 1947 1948 1949 1950 1951 BOX 6 1952 1953 1954 1955 1956 1957 1958 BOX 7 1959 1960 1961 1962 1963 1964 1965 1966 Management Committee 1960-1961 1962-1963 BOX 8 Retirement Committee 1944-1948 1949-1952 1952-1953 1954-1956 Stockholders Annual Meetings 1897-1913 1914; 1918; 1920 1929-1931 ANNUAL MEETING DATA 1936 1937 BOX 9 1938 1939 1940 1941 1942 1943 1944 1945 1946 1956 1957 BOX 10 1958 1959 1959-Executive Changes 1960 1961 1962 1963 1964 1965 1966 1967 1969-1972 Annual Reports BOX 11 1974 (2 folders) + Annual Report 1975 (2 folders) 1976+annual report 1975 Annual reports 1977 Annual reports 1978 Annual reports STOCKHOLDERS MEETING DATA Reorganization, 1976 (2 folders) BOX 12 Reorganization, 1976 1979 ANNUAL FINANCIAL STATEMENTS 1909 1914 1915 1916 1917 1918 1919 1920 BOX 13 1921 1922 1923 Aug. 1923-Aug. 1924 Sept. 1924-July 1925 Aug. 1925-Mar. 1926 Apr. 1926-July 1926 Aug. 1926-Apr. 1927 BOX 14 May 1927-July 1927 Aug. 1927-Mar. 1928 Apr. 1928-July 1928 Aug. 1928-May 1929 June 1929-July 1929 Aug. 1929-May 1930 June 1930-July 1930 Aug. 1930-Dec. 1930 Jan. 1931-July 1931 BOX 15 Aug. 1931-Dec. 1931 Special Reports, 1931 Jan. 1932-July 1932 Aug. 1932-Dec. 1932 Special Reports, 1932 Jan. 1933-July 1933 Aug. 1933-Dec. 1933 BOX 16 Special Reports, 1933 Jan. 1934-Apr. 1934 May 1934-Aug. 1934 Sept. 1934-Dec. 1934 Special Reports, 1934 Jan. 1935-June 1935 July 1935-Dec. 1935 BOX 17 Special Reports, 1935 Jan. 1936-July 1936 Aug. 1936-Dec. 1936 Special Reports, 1936 Jan. 1937-May 1937 June 1937-Dec. 1937 Special Reports, 1937 BOX 18 Jan. 1938-June 1938 July 1938-Dec. 1938 Special Reports, 1938 Jan. 1939-June 1939 July 1939-Dec. 1939 Special Reports, 1939 Jan. 1940-June 1940 BOX 19 July-Dec. 1940 Special Reports, 1940 Jan.-May 1941 June-Dec. 1941 Special Reports, 1941 Jan.-May 1942 June-Dec. 1942 BOX 20 Special Reports, 1942 Jan.-June 1943 July-Dec. 1943 Special Reports, 1943 Jan.-June 1944 July-Dec. 1944 BOX 21 Special Reports, 1944 Jan.-Apr. 1945 May-Aug. 1945 Sept.-Dec. 1945 Special Reports, 1945 Jan.-Apr. 1946 May-Aug. 1946 BOX 22 Sept.-Dec. 1946 Special Reports, 1946 Jan.-Apr. 1947 May-Aug. 1947 Sept.-Dec. 1947 Special Reports, 1947 Jan.-Apr. 1948 BOX 23 May-Aug. 1948 Sept.-Dec. 1948 Special Reports, 1948 Jan.-Apr. 1949 May-Aug. 1949 Sept.-Dec. 1949 BOX 24 Special Reports, 1949 Jan.-Apr. 1950 May-Aug. 1950 Sept.-Dec. 1950 Special Reports, 1950 Jan.-Mar. 1951 Apr.-June 1951 BOX 25 July-Sept. 1951 Oct.-Dec. 1951 Special Reports, 1951 Jan.-Mar. 1952 Apr.-June 1952 July-Sept. 1952 Oct.-Dec. 1952 BOX 26 Special Reports, 1952 Jan.-Mar. 1953 Apr.-June 1953 July-Sept. 1953 Oct.-Dec. 1953 Special Reports, 1953 Jan.-Mar. 1954 BOX 27 Apr.-June 1954 July-Sept. 1954 Oct.-Dec. 1954 Special Reports, 1954 Jan.-Mar. 1955 Apr.-June 1955 July-Sept. 1955 BOX 28 Oct.-Dec. 1955 Special Reports, 1955 Jan.-Mar. 1956 Apr.-June 1956 July-Sept. 1956 Oct.-Dec. 1956 Special Reports, 1956 Jan.-Mar. 1957 BOX 29 Apr.-June 1957 July-Sept. 1957 Oct.-Dec. 1957 Special Reports, 1957 Jan.-Mar. 1958 Apr.-June 1958 July-Sept. 1958 BOX 30 Oct.-Dec. 1958 Special Reports, 1958 Jan.-Mar. 1959 Apr.-June 1959 July-Sept. 1959 Oct.-Dec. 1959 Special Reports, 1959 BOX 31 Jan.-Mar. 1960 Apr.-June 1960 July-Sept. 1960 Oct.-Dec. 1960 Special Reports, 1960 Jan.-Mar. 1961 Apr.-June 1961 BOX 32 July-Sept. 1961 Oct.-Dec. 1961 Special Reports, 1961 Jan.-Mar. 1962 Apr.-June 1962 July-Sept. 1962 BOX 33 Oct.-Dec. 1962 Special Reports, 1962 Jan.-Mar. 1963 Apr.-June 1963 July-Sept. 1963 Oct.-Dec. 1963 BOX 34 Special Reports, 1963 Jan.-Mar. 1964 Apr.-June 1964 July-Sept. 1964 Oct.-Dec. 1964 Special Reports, 1964 Jan.-Apr. 1965 BOX 35 May-Aug. 1965 Sept.-Dec. 1965 Special Reports, 1965 Jan.-Apr. 1966 May-Aug. 1966 Sept.-Dec. 1966 Special Reports, 1966 BOX 36 Jan.-Mar. 1967 Apr.-June 1967 July-Sept. 1967 Oct.-Dec. 1967 Special Reports, 1967 Jan.-Mar. 1968 BOX 37 Apr.-June 1968 July-Sept. 1968 Oct.-Dec. 1968 Special Reports, 1968 Jan.-Mar. 1969 Apr.-June 1969 BOX 38 July-Sept. 1969 Oct.-Dec. 1969 Special Reports, 1969 Jan.-Mar. 1970 Apr.-June 1970 July-Sept. 1970 BOX 39 Oct.-Dec. 1970 Special Reports, 1970 Jan.-Mar. 1971 Apr.-June 1971 July-Dec. 1971 Special Reports, 1971 Jan.-Apr. 1972 BOX 40 May-Aug. 1972 Sept.-Dec. 1972 Special Reports, 1972 Jan.-Feb. 1973 Mar.-May 1973 June-July 1973 KIRK CORPORATION ANNUAL FINANCIAL STATEMENTS 1970 (2 folders) BOX 41 1971 (2 folders) 1972 (3 folders) 1973 (2 folders) BOX 42 1973 (3 folders) 1974 (3 folders) BOX 43 1974 (3 folders) 1975 (2 folders) BOX 44 1975 (2 folders) 1976 (4 folders) BOX 45 1976 1977 (4 folders) 1978-1979 BOX 46 1978-1979 (3 folders) AUDITORS REPORTS 1906, 1908 1936 1937 1938 1939 1940 1941 1942 1943 1944 1945 1946 1947 BOX 47 1948 1949 1950 1951 1952 1953 1954 1955 1956 1957 1958 1959 1960 1961 1962 1963 1964 1965 1966 FINANCIAL STATISTICS, 1950-1974 AUDITORS REPORTS Eisenberg-Lozano, Inc., 1962-1979 Kirk Collection, Inc., 1972 BOX 48 Kirk Imports, Inc., 1973-1976 Kirk International, Inc., 1972-1973 Coastal Mobile & Modular Corp., 1971-1972 Kirk Corporation, 1972; 1979 CAPITAL ASSETS--INVOICES 1937-1938 1938-1939 1939-1940 1940-1941 (2 folders) 1941-1942 1942-1943 1943-1944 1944-1945 BOX 49 1945-1946 1946-1947 (3 folders) 1947-1948 (4 folders) 1948-1949 BOX 50 1948-1949 1949-1950 1950-1951 1951-1952 1952-1953 1953-1954 1954-1955 1955-1956 BOX 51 1956-1957 1957-1958 1958-1959 1959-1960 1960-1961 1961-1962 BOX 52 1961-1962 1962-1963 1963 1963-1964 1964-1965 1965-1966 STOCKS Notes Redeemed; Preferred Stock Issued, 1913; 1917 Trustees Accounts, 1914-1922 New Capital Stock, 1937 Plan of Recapitalization, 1937 BOX 53 Report of Samuel C. Williams of Scudder-Stevens-Clark, 30 Aug. 1943 Splitting Shares of Common Stock, 1944-1950 Stock Certificates--Studebaker Southern, Inc., 1968-1969 187,000 Shares of Common Stock, 11 Mar. 1969 FIVE YEAR PLAN, 1957-1961 BANK ACCOUNTS Union Trust Co. of Maryland, 1945-1966 First National Bank General, 1946-1965 BOX 54 James W. McElroy, 1953-1967 Estate of M. L. Millspaugh, 1964-1965 Mercantile-Safe Deposit & Trust Co., William Gable, Jr., 1949-1972 Safe-Deposit & Trust Co., J. William Eggleston, 1938-1948 Merchants-Mechanics-First National Bank, Account Books, 1918-1925 RETIREMENT PLAN Actuary's Reports 1943 1944 1945 1949 1950 1951 1952 BOX 55 1953 1954 1955 1956 1957 1958-1967 1969-1972 Correspondence 1944-1949 1950-1956 1967-1968 BOX 56 Journal, 1944-1967 (1 vol.) GENERAL FINANCIAL ACCOUNTS (see also oversize volumes) Shipping, 1945-1960 Worksheets 1916 1918 1919-1920 1920 (2 folders) 1921 BOX 57 Accounts With McKim & Co. 1904-1906 1906-1907 Cancelled Checks, 1906-1907 BOX 58 LEGAL RECORDS Patents, 1896-1917 Deed of Trust, 1913 Name Change, 1948-1950 Mergers Acquisition of Studebaker Southern, Inc., 1969 Acquisition of Studebaker Southern, Inc.--Stockholder Meeting Minutes and Incorporation Papers, 1969 Acquisition of Eisenberg-Lozano, Inc., 1970 Acquisition of Eisenberg-Lozano, Inc.--Profit Sharing Plan and Trust, 1970 Acquisition of A. L. Hanle, Inc., 1971 Lawsuits Lohmuller et al. vs. Kirk, 1917-1918 Discount House Suits 1932-1954 1955-1959 BOX 59 PROPERTY RECORDS (see also oversize folders) Guilford Ave. Lease, 1904 Baltimore Street Receipts for Purchase and Title Fees, 1892-1903 Lease, 1913 Rent Receipts, 1892-1914 Correspondence, 1922-1935 Read & Calvert Streets, 1922-1923 Miscellaneous Propersals, ca. 1923 Howard Street, 1935-1962 Charles & Franklin Streets Ganther Co., 1925-1926 D. M. Andrew Co., 1924-1925 H. E. Crook Co., 1924-1925 Kingsbury Samuel Electric Co., 1924-1925 Charles Markell, 1925 M. L. Millspaugh, 1925 Charles Morrow, 1925 Mercantile Trust & Deposit Co., 1924-1925 T. W. Pietsch, Architect, 1924-1925 Specifications Report of an Explosion on Paca Street General: 1924-1935 BOX 60 1936-1939 1941-1945 1944-1948 1949-1950 1951-1952 1953 1954 1955-1956 1957 BOX 61 1958 1959 1960-1963 Edmondson Village, 1953; 1958 Stewart & Co., York Rd. Shopping Center, 1952-1957 Baltimore County, Towson Area, 1957-1958 Towson Plaza Shopping Center, 1956-1957 Alleghany Avenue Leases, 1958; 1961 Negotiations, 1957-1961 Factory (blueprints located in oversize folders) Sprinkler System, 1931-1947 Heating Plant; Driveway, 1933-1935 Claude Neon Sign, 1933-1954 Maintenance and New Equipment 1935-1937 1938-1941 Alterations and Improvements, 1935-1942 BOX 62 Fuel Oil Requirements, 1935-1944 New Roof, 1936-1937 Costs of Additions and New Equipment, 1936-1938 Ajax Electrical Co. re Annealing Furnace, 1936-1940 Ajax Electrical Co., 1937-1944 Remodeling General Offices (Cogswell Co.), 1937-1939 Remodeling Offices, 1937-1946 Future Additions, Improvements, Equipment, and Maintenance, 1937-1945 M. L. Millspaugh's Office, 1939 Extension, 1931 Extension, 1940 Building Permit (Cogswell Construction), 1940 Dorsey Appliance Corp. (Electrical), 1940 Dorsey Plumbing & Heating, 1940 Kelco Manufacturing Co., 1940 Rejected Bids, 1940 Sandlass & Weiman, Architects, 1940 Sprinkler System, 1940 Plating Equipment, 1942 Air Conditioning, 1942; 1951 Automatic Coal Burner, 1942 Fence, 1947; 1961 BOX 63 Extension, 1947-1948 Consolidated Engineering Co., 1948; 1957 Dust Collecting System, 1948-1949 Maintenance, 1950 Water Cooler, 1950 PRODUCTION RECORDS (see also oversize folders) Memoranda Book and Notes, 1868-1874 Receipt for Silver Bullion, 1888 Certificate of Silver Analysis, 1895 Spoon Punches, 1896-1907 Inventory 1896-1913 1905 1913 (Rough Notes) 1913-1915 1914 1914 (Rough Notes) 1914-1917 1915 (Rough Notes) BOX 64 1915 (Rough Notes) 1916 (Rough Notes) 1918 1919 (Rough Notes) Index to Drawings, 1921-1967 Silverware Production in Ounces, 1926-1966 Costs, 1919-1926 Costs for Flat Ware, 1919-1927 Costs for Flat Ware, 1934-1935 Costs for Hollow Ware, Jan. 1935 Costs for Flat Ware, Apr. 1935 Costs for Hollow Ware, Apr. 1935 BOX 65 Costs for Hollow Ware, June 1935 Costs for Flat Ware, July 1935 Costs for Discontinued Items, Oct.-Nov. 1935 Costs for Hollow Ware, 1939-1940 Costs for Flat Ware, 1939-1940 (2 folders) Costs for Hollow Ware, 1941 Costs for Flat Ware 1963 1964 1965 1967 1968 BOX 66 Flat Ware Specifications Calvert, 1968 Cynthia, 1968 King, 1968 Quadrille, 1968 Repousse, 1968 Rose, 1968 Severn, 1968 Signet and Kingsley, 1968 Skylark, 1968 Wadefield, Primrose, Mayflower, Old Maryland Engraved, 1968 Winslow, 1968 Miscellaneous, 1968 Comparative Operations Reports Manufacturing Division Jan.-Mar. 1978 Apr.-July 1978 Aug.-Dec. 1978 Kirk Pewter Apr.-July 1978 BOX 67 Aug.-Dec. 1978 Kirk Imports, Jan.-July 1978 Silver Market 1931 Apr.-May 1935 June-Aug. 1935 Feb.-June 1942 July-Dec. 1942 1943-1944 World War II War Production Board Instructions, 1942-1943 Application for Priority Assistance, 1942-1943 (2 folders) BOX 68 War Production Board Reports, 1942-1943 War Production Board Consumer Goods Inventories, 1942-1947 Office of Civilian Requirements, 1943 Smaller War Plants Corp., 1943-1945 Form M-199 (Silver) Silver Reports 1942 1943 1944-1945 Steel Reports, 1943 Tin and Lead Reports, 1945 BOX 69 Miscellaneous, 1942-1943 U. S. Navy Department, 1942-1943 Contracts, 1942-1944 (2 folders) Office of Price Stabilization Applications and Price Data, 1951 General, 1951-1952 Selling Price Regulation #7, 1951-1952 (2 folders) BOX 70 Selling Price Regulation #22, 1951-1952 Letters to Agents, 1951 Price Relief, 1951 Decontrol, 1952-1953 RETAIL RECORDS Sales Record Books Watches 1846-1864 1867-1893 Brooches, 1907-1918 BOX 71 Rings, 1903-1918 Pocket Notebook, 1904-1910 Price List, 1893-1897 Form Letters Sent to Agents, 1925-1930 Receipted Bills 1834-1858 1860-1886, 1917, n.d. Officers' Meetings, 1930-1943 Retail Outlets 1950 Stewart's Legal Agreements, 1962-1970 Memoranda and Correspondence 1962-1966 1967-1969 1970-1974 BOX 72 Advertising (see also oversize boxes) Agents' Advertising Record A-G, 1932-1936 H-O, 1932-1936 P-Z, 1932-1936 A-E, 1936-1938 F-L, 1936-1938 M-Z, 1936-1938 A-G, 1938-1940 H-L, 1938-1940 M-Z, 1938-1940 Mock-ups Miscellaneous, 1918-1923 EMPLOYEE RECORDS (see also oversize volumes) Agreement to Give Employees Time Off, 1890-1891 Letter Requesting a Raise, 1922 Personnel Organization and Policies, 1938-1947 Salary Changes, Hirings and Discharges, 1929-1932 BOX 73 Positions and Salary Schedules, 1944 Payroll Data 1959 1960 Salesmen's Bonuses 1936-1947 1947-1948 1957-1960 “Key Men” Meetings 1932-1947 1949-1955 Miscellaneous, 1958-1959 KIRK SILVER TRAVELING EXHIBITION Collection Acquisition, 1940-1943 Packing Lists, 1971-1974 Insurance, 1964-1973 (2 folders) Special Order Masterpieces, 1968-1975 News Releases, 1970's Newspaper Clippings BOX 74 Publicity, 1965-1976 (2 folders) Allentown Art Museum, Allentown, Pa., 1973-1974 Anglo-American Art Museum, Baton Rouge, La., 1974 Arkansas Art Center, Little Rock, Ark., 1974 California Museum of Science & Industry, Los Angeles, Cal., 1976-1977 Carroll Mansion, Baltimore, Md., 1979 Cedar Rapids Art Gallery, Cedar Rapids, Ia., 1973 Charleston, S.C., 1973-1977 Charleston, W. Va., 1979 Chrysler Museum of Norfolk, Va., 1975-1976 Columbia, S. C., 1973-1974 Columbus Gallery of Art, Columbus, Ohio, 1975 Delaware Art Museum, Wilmington, Del., 1975-1977 Evansville Museum of Arts & Sciences, Evansville, Ind., 1975 Flagler Museum, Palm Beach, Fla., 1974-1975 Ft. Wayne, Ind., 1973 Grand Rapids Art Museum, Grand Rapids, Mich., 1975 Hallmark Gallery, Kansas City, Mo., 1968 Hudson River Museum, Yonkers, N.Y., 1969-1977 Hunter Museum of Art, Chattanooga, Tenn., 1970-1977 Joslyn Art Museum, Omaha, Neb., 1975 Kalamazoo, Mich., 1974 Lexington Museum, Lexington, Mass., 1976 Loch Haven Art Center, Orlando, Fla., 1977-1978 Lyman Allyn Museum, New London, Conn., 1975-1977 Mint Museum, Charlotte, N. C., 1976 Mobile Art Gallery, Mobile, Ala., 1974-1975 Montgomery Museum of Fine Arts, Montgomery, Ala., 1974-1975 Museum of Fine Arts, Springfield, Mass., 1975 Museum of Our National Heritage, Lexington, Mass., 1974-1976 New Jersey State Museum, Trenton, N.J., 1977 Peale Museum, Baltimore, Md., 1969-1977 Philbrook Art Center, Tulsa, Ok., 1973 BOX 75 Roanoke Fine Arts Center, 1979 St. John's Art Gallery, Wilmington, N. C., 1975-1976 St. Petersburg, Fla., 1975-1976 San Jose Museum of Art, San Jose, Cal., 1975 South Bend Art Center, South Bend, Ind., 1974-1978 Tampa Bay Art Center, 1976 Telfair Academy, Savannah, Georgia, 1973-1974 Topeka Public Library, Topeka, Kansas, 1975-1978 University of Texas Art Museum, Austin, Texas, 1977-1978 Vizcaya Museum Theft, Miami, Fla., 1971-1972 Miscellaneous Museums, 1974-1976 PUBLICATIONS (see also oversize boxes) Correspondence, 1914-1959 Original Art Work, Mock-ups Notes and Revisions BOX 76 KIRK REALTY CORPORATION Certificate of Incorporation (copy), 1923 Incorporation and By-Laws, 1923 Minutes 1922-1924 1925 1926 1927-1928 1929-1930 1931 1932 1933 1934 1935 BOX 77 1936 1937 1938 1939 1940 1941 1942 1943 1944 1945 1946 1947 BOX 78 1948 1949 1950 1951 1952 1953 1954 1955 1956 1957 1958 BOX 79 1959 1960 1961 Financial--Trustee's Accounts, 1889-1923 Financial Statements 1924 1924-1939 1925 1926 1940-1945 1959-1961 Annual Reports and Meetings 1935-1936 1938 1939 1940 1941 1942 1943 1944 BOX 80 1945 1946 1947 1948 1949 1950 1951 1952 1953 1954 1955 1956 1957 1958 1959 1960 1961 Receipted Bills and Taxes 1921-1929 1930-1939 1940-1944 1945-1949 1950-1953 1954-1959 BOX 81 1960-1961 Mortgage, 1932 Leases and Agreements with Western Union, 1924-1960 Extension of Lease with Western Union 1944-1945 1945-1946; 1960 Appraisals, 1927-1960 Tax Valuation of Baltimore St. Property, 1946-1947 Improvements at Baltimore St. Property, 1935-1960 Memoranda to Stockholders, 1957-1961 Memoranda to the Directors, 1958-1961 General Correspondence 1924-1929 1930-1936 1937-1939 1940-1949 BOX 82 1952-1959 1960-1962 Dissolution Correspondence with Kirk Family, 1960-1961 Correspondence with Stockholders, 1961 Sale of Property, 1960-1961 Final Data, 1960-1964 OVERSIZE BOX 83 RETAIL RECORDS Advertising Scrapbooks 1927-1931 1932-1936 OVERSIZE BOX 84 1935-1936 1936-1937 1937-1938 1938-1939 1939-1940 OVERSIZE BOX 85 1936-1940 1939-1941 1940 OVERSIZE BOX 86 1958 1959-1960 1966 OVERSIZE BOX 87 Luci Johnson's Kirk Silverware Pattern, 1966 PUBLICATIONS Silver Notes, 1955-1958 OVERSIZE FOLDERS GENERAL FINANCIAL ACCOUNTS Insurance--Fire of 1903 Plant Inventories, Settlements, Employee Records (2 folders) Insurance--Fire of 1904 Plant Inventories, Employee Records, Notes (2 folders) PRODUCTION RECORDS Size and Weight Chart, 1908 PROPERTY RECORDS Factory and Retail Blueprints Alleghany Ave. Contract Drawings OVERSIZE VOLUMES EMPLOYEE RECORDS Payroll Data 1901-1906 1906-1912 1912-1919 1949-1955 1955-1957 GENERAL FINANCIAL ACCOUNTS Ledgers #33 1902-1903 (with index) #34 1903-1904 (with index) #35 1904-1905 (with index) #36 1905-1906 (with index) #37 1906-1907 (with index) #38 1907-1908 (with index) #39 1908-1909 (with index) #40 1909-1910 (with index) #41 1910-1911 (with index) #42 1911-1912 (with index) #43 A-K 1912-1913 (with index) #43 L-Z 1912-1913 (with index) #44 A-K 1913-1914 (with index) #44 L-Z 1913-1914 (with index) #45 A-K 1914-1915 (with index) #45 L-Z 1914-1915 (with index) 1925-1927 1927-1930 1930-1933 1933-1936 1937-1953 1963-1968 1972-1975 Journals 1905-1914 1908-1911 1911-1914 1914-1923 1914-1917 1917-1920 1920-1923 1923-1927 1925-1931 1926-1956 1931-1936 1937-1940 1940-1943 1943-1946 1946-1948 1949-1954 1953-1960 1954-1961 1956-1961 1961-1963 1961-1965 1961-1975 1965-1967 1968-1971 1971-1974 Standard Journal, 1958-1961 Standard Journal, Retail Division, 1968-1975 Retail Journals 1967-1970 1970-1974 1974-1975 Retail General Ledgers 1950-1960 1963-1974 (2 vols.) Retail Sales Distribution 1963-1972 1967-1969 1969-1972 1972-1975 Purchase Book, 1972-1973 Stock Ledger (Merchandise), 1961-1969 Depreciation Ledger, 1947-1980 Voucher Registers 1958-1959 1959-1960 1962-1964 1966-1967 1973 Bank Drafts 1950-1960 1960-1961 Trial Balance, 1904-1915 Workpapers, 1923-1928 Store Transfer Ledger, 1950-1957 Accounts Payable Ledger, 1973-1974 Cash Receipts and Disbursements 1949-1959 1959-1970 1960-1962 1963-1975 1970-1974 1972-1973 1974-1976 Cash Books 1925-1931 1931-1938 1938-1949 Daily Sales Recapitulation, 1958-1962 Private General Ledger, 1926-1960 Ledger/Henry C. Kirk Estate, 1914-1923
Subject Headinga foe
MS. 2720
SUBJECT HEADINGS FOR MS. 2720 “Wadefield”, Virginia, 1905-1932 Adams, Irving (1878-1946) Advertising, 1911-1966 Baltimore, Md--Businesses, 1834-1979 Brennan, Joseph T., 2nd (1899-1982) Brenner, Howard T. (fl. 1957-1971) Coastal Mobile and Modular Corporation, 1971-1976 Comfort, William T., Jr. (fl. 1967-1974) Conkling, Elizabeth Baldwin (1877-1943) Conkling, Olivia Hardesty Kirk (1850-1934) Conkling, William Higgins, Jr. (1879-1931) Conkling, William Higgins, Sr. (fl. 1872-1914) Coughlan, Robert E., Sr. (d. 1964) Donaldson, Lydia Hemsworth Kirk (1881-1932) Donaldson, Robert Montgomery, II (b. 1914) Donaldson, Roderick Douglas (d. 1953) Eagan, James K. (1874-1958) Eggleston, J. William (1900-1959) Eisenberg-Lozano, Inc., 1962-1979 Elderkin, Clarence E., Sr. (1885-1964) Employees--Records, 1890-1957 Factories--Buildings, 1931-19614 Fires, Baltimore, Md., 1903-1904 Gable, William A., Jr. (1903-1972) Hanle, A. L., Inc., 1969-1971 Hollingsworth, Edith Buckner Kirk (1893-1979) Huntemuller, Henry William (d. 1909) Insurance--Fire, 1903-1904 Jewelry Trade, 1846-1918 Jordan, Mildred McCay (b. 1893) Jordan, William McCay (fl. 1950-1956) Kakel, Rev. Frederick W. (1857-1942) Katz, Albert (fl. 1949-1957) Katz, S. & N. Jewelers, 1953-1957 Kirk Corporation, 1966-1979 Kirk Imports, Inc., 1973-1979 Kirk International, Inc., 1972-1979 Kirk Pewter, Inc., 1972-1979 Kirk Realty Corporation, 1921-1964 Kirk, Charles Douglas (1840-1880) Kirk, Edwin Clarence (1842-1876) Kirk, Henry Child, Jr. (1868-1932) Kirk, Henry Child, Sr. (1826-1914) Kirk, Samuel & Son, Inc., 1834-1979 Kirk, Samuel (1793-1872) Ladd, William Conkling (b. 1903) Maginn, James Francis Henry (1873-1946) Manufacturers, Baltimore, Md., 1834-1979 Markell, Charles, Jr. (1910-1963) Markell, Charles, Sr. (1882-1955) McCay, Mildred Buckner Kirk (1863-1942) McElroy, James W. (1892-1971) McGuirk, William E., Jr. (b. 1918) Millspaugh, Martin Laurence (1884-1964) Millspaugh, Samuel Kirk (b. 1930) Museums, 1969-1979 Myllo, Stanley (fl. 1915-1960) Office of Price Stabilization, 1951-1953 Pierrepont, John (fl. 1967-1968) Prentis, Morton MacNutt (1887-1956) Real Estate--Baltimore, Md., 1892-1963 Retail Trade, 1834-1974 Settle, Henry Kirwan (1916-1977) Shriver, J. Nicholas, Jr. (1914-1977) Silversmiths, 1834-1979 Simpson, Mary Huntemuller Kirk (1896-1941) Stieff Company, 1979 Stout, Joseph Suydam (fl. 1934-1967) Studebaker Southern, Inc., 1968-1972 Sutcliffe, Esmond L. (fl. 1953-1960) Wages, 1901-1960 War Production Board, 1942-1947 Warnken, S. Ralph (1891-post 1973) Western Union Co., 1924-1960 Women--Employment, 1890-1960 Women--Wages, 1901-1960 World War II--Industry, 1942-1947

