Archives

Green Family Papers, 1822-1900

Held by The Filson Historical Society 

Creator:  Green Family 

Title:  Papers, 1822-1900 

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

Size of Collection:  1 cubic foot 

Location Number:  Mss. A G796a 

Scope and Content Note 

Collection primarily comprised of correspondence between the Green family and the Ruggles family of New England. Correspondence reveals attitudes about women; discusses health and medical conditions; manners and customs; and travel conditions by both land and water. Some significant information about slaves, weather conditions, religious views, dental problems, and attitudes toward dreams. Throughout there is some news and discussion of politics and current events, Cuba, Kanawha Salines, steamboats, Ind., Ohio, Pa., N.Y., Boston, and Roxbury, Mass., economic and mercantile conditions, education, and other matters pertaining to children. A letter written by Hector Green on the eve of the Civil War to his son, John Williams Green clearly states the position of many Kentuckians on Abraham Lincoln and secession. 

Folder List 

Box 1 

1 Correspondence, 1822-1823.

2 Correspondence, 1824-1829.

3 Correspondence, 1830-1831.

4 Correspondence, 1832 Jan.-July.

5 Correspondence, 1832 Aug.-Oct.

6 Correspondence, 1832 Nov.-Dec.

7 Correspondence, 1833 Jan.-Feb.

8 Correspondence, 1833 Mar.-May.

 

Box 2 

9 Correspondence, 1833 June-July.

10 Correspondence, 1833 Aug.-Sept.

11 Correspondence, 1833 Oct.

12 Correspondence, 1833 Nov.-Dec.

13 Correspondence, 1834.

14 Correspondence, 1835 June-1837 Dec.

15 Correspondence, 1838 Feb.-1839 Nov.

16 Correspondence, 1840.

17 Correspondence, 1841 Feb.-1842 Dec.

 

Box 3 

18 Correspondence, 1843-1848.

19 Correspondence, 1850-1856

20 Correspondence, 1857-1900.

21 Correspondence, n.d.

22 Miscellaneous writings. 

23 Poetry.

24 Receipts, 1832-1855.

25 Legal papers, 1854.

26 Photographs.

27 Miscellaneous.

 

Grand Army of the Republic Encampment Records, 1895

Held by The Filson Historical Society 

Creator:  Grand Army of the Republic 

Title:  Encampment Records, 1895 

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

Size of Collection:  11 cubic feet 

Location Number:  Mss. BC G751 

Scope and Content Note 

The correspondence, bills, receipts, ledgers, minute books, letter books, and scrapbooks from the various committees involved in organizing the 1895 Encampment of the Grand Army of the Republic in Louisville. The Encampment was held in September of 1895 and attracted over 100,000 veterans and their families to the city. 

Biographical Note 

The Grand Army of the Republic was composed of Union veterans of the Civil War. At their 1894 Encampment in Pittsburgh a delegation from Louisville convinced the organization to hold their next Encampment in the city of Louisville. This was to be the first time that the Union veterans were to meet south of the Ohio river. The delegation from Louisville was composed of a mixture of Union and Confederate veterans and the 1895 Encampment became a gesture of the unity of the nation. 

The city of Louisville started organizing the Encampment in December of 1894 with a meeting at the Galt House. A committee of 100 was chosen and the sub-committees were chosen from these 100 people. The sub-committees were often divided into committees by precinct and soon over a thousand people were working to organize the Encampment. The size of the Encampment was so large that New Albany and Jeffersonville, Indiana were enlisted to help house the visitors. 

The Encampment was held from the 9th to the 13th of September, 1895. It attracted over 150,000 visitors to the city. The city held several parades during that week as well as a fireworks display along the river and a barbecue to help entertain the visitors. Hotels were filled on both sides of the river and school buildings were used as free quarters for visiting post of the G.A.R. A river boat was used as the headquarters of the Naval veterans. Campfires and Dog Watches were held every night with speakers from all over the nation entertaining the veterans. 

Folder List 

 Box 1 (Record Center Box) 

1) Accommodation Committee – Correspondence. 

2) Accommodation Committee – Correspondence. 

3) Accommodation Committee – Correspondence. 

4) Accommodation Committee – Correspondence. 

5) Accommodation Committee – Correspondence. 

6) Accommodation Committee – Correspondence. 

7) Accommodation Committee – Correspondence. 

8) Accommodation Committee – Correspondence. 

9) Accommodation Committee – Correspondence. 

10) Accommodation Committee – Correspondence. 

11) Accommodation Committee – Correspondence. 

12) Accommodation Committee – Correspondence. 

13) Accommodation Committee – Correspondence. 

14) Accommodation Committee – Correspondence. 

15) Accommodation Committee – Correspondence. 

16) Accommodation Committee – Correspondence. 

17) Accommodation Committee – Correspondence. 

18) Accommodation Committee – Correspondence. 

19) Accommodation Committee – Correspondence. 

20) Accommodation Committee – Correspondence. 

21) Accommodation Committee – Correspondence. 

22) Accommodation Committee – Correspondence. 

23) Accommodation Committee – Correspondence. 

24) Accommodation Committee – Correspondence. 

25) Accommodation Committee – Correspondence. 

26) Accommodation Committee – Correspondence. 

27) Accommodation Committee – Correspondence. 

28) Accommodation Committee – Correspondence. 

29) Accommodation Committee – Correspondence. 

30) Accommodation Committee – Correspondence. 

31) Accommodation Committee – Correspondence. 

 

Box 2 (Record Center Box) 

32) Accommodation Committee – Correspondence. 

33) Accommodation Committee – Correspondence. 

34) Accommodation Committee – Correspondence. 

35) Accommodation Committee – Correspondence. 

36) Accommodation Committee – Correspondence. 

37) Accommodation Committee – Correspondence. 

38) Accommodation Committee – Correspondence. 

39) Accommodation Committee – Correspondence. 

40) Accommodation Committee – Letterbook. 

41) Accommodation Committee – Letterbook. 

42) Accommodation Committee – Misc. Books. 

43) Accommodation Committee – Minute Book. 

44) Accommodation Committee – Index to Free Quarters (Oversized and wrapped). 

45) Accommodation Committee – Index to Free Quarters (Oversized and wrapped). 

46) Accommodation Committee – Ledger of private homes with rooms to rent (Oversized 

and wrapped). 

47) Accommodation Committee – Ledger of all Quarters, both free and to rent (Oversized 

and wrapped). 

48) Amusement Committee – Fireworks books. 

49) Amusement Committee – Correspondence. 

50) Amusement Committee – Correspondence. 

51) Badges Committee – Correspondence. 

52) Badges Committee – Correspondence. 

53) Badges Committee – Correspondence. 

54) Badges Committee – Correspondence. 

55) Badges Committee – Correspondence. 

56) Badges Committee – Correspondence. 

57) Badges Committee – Correspondence. 

58) Badges Committee – Correspondence. 

59) Badges Committee – Correspondence. 

60) Badges Committee – Correspondence. 

61) Badges Committee – Letterbook of T.J. Batman. 

 

Box 3 (Record Center Box) 

62) Decorations and Illuminations Committee – Correspondence. 

63) Decorations and Illuminations Committee – Correspondence. 

64) Decorations and Illuminations Committee – Correspondence. 

65) Decorations and Illuminations Committee – Correspondence. 

66) Decorations and Illuminations Committee – Minute Book. 

67) Decorations and Illuminations Committee – Letterbook. 

Box 3 (Record Center Box) – continued 

68) Director General J.H. Millikin – Correspondence. 

69) Director General J.H. Millikin – Correspondence. 

70) Director General J.H. Millikin – Correspondence. 

71) Director General J.H. Millikin – Correspondence. 

72) Director General J.H. Millikin – Correspondence. 

73) Director General J.H. Millikin – Correspondence. 

74) Director General J.H. Millikin – Correspondence. 

75) Director General J.H. Millikin – Correspondence. 

76) Director General J.H. Millikin – Correspondence. 

77) Director General J.H. Millikin – Correspondence. 

78) Director General J.H. Millikin – Correspondence. 

79) Director General J.H. Millikin – Letterbook. 

80) Director General J.H. Millikin – Letterbook. 

81) Executive Council – Minute Book. 

82) Board of Managers – Minute Book. 

83) President Thomas H. Sherley – Letterbook. 

 

Box 4 (Record Center Box) 

84) General Secretary William Cornwall Jr. – Letterbook. 

85) Finance Committee – Correspondence. 

86) Finance Committee – Correspondence. 

87) Finance Committee – Correspondence. 

88) Finance Committee – Correspondence. 

89) Finance Committee – Correspondence. 

90) Finance Committee – Correspondence. 

91) Finance Committee – Bills and receipts. 

92) Finance Committee – Bills and receipts. 

93) Finance Committee – Bills and receipts. 

94) Finance Committee – Bills and receipts. 

95) Finance Committee – Bills and receipts. 

96) Finance Committee – Bills and receipts. 

97) Finance Committee – Bills and receipts. 

98) Finance Committee – Bills and receipts. 

99) Finance Committee – Bills and receipts. 

100) Finance Committee – Bills and receipts. 

101) Finance Committee – Bills and receipts. 

102) Finance Committee – Bills and receipts. 

103) Finance Committee – Bills and receipts. 

104) Finance Committee – Ledger of mattress expenses. 

105) Finance Committee – Treasurer’s report. 

106) Finance Committee – Ledger of subscribers. 

107) Finance Committee – Index of subscribers. 

108) Finance Committee – Subscribers by category (i.e. distillers, bakers, etc..). 

109) Finance Committee – Cash book. 

110) Finance Committee – Cash Book. 

 

Box 5 (Record Center Box) 

111) Finance Committee – Receipt book. 

112) Finance Committee – Receipt book. 

113) Finance Committee – Receipt book. 

114) Finance Committee – Receipt book. 

115) Finance Committee – Receipt book. 

116) Finance Committee – Receipt book. 

117) Finance Committee – Warrant Book. 

118) Finance Committee – Ledger of subscribers – local business and private subscribers. 

119) Finance Committee – Journal of expenses. 

120) Finance Committee – Ledger of expenses. 

121) Finance Committee – Express receipts and dray tickets. 

122) Finance Committee – Orders for postage stamps. 

123) Finance Committee – Contracts, etc. for the barbecue at Wilder Park. 

124) Halls and Campfires Committee – Correspondence. 

125) Halls and Campfires Committee – Correspondence. 

126) Halls and Campfires Committee – Correspondence. 

127) Halls and Campfires Committee – Correspondence. 

128) Halls and Campfires Committee – Correspondence. 

129) Halls and Campfires Committee – Correspondence. 

130) Halls and Campfires Committee – Correspondence. 

131) Halls and Campfires Committee – Letterbook of J.L. Chilton. 

132) Ladies Committee – Correspondence. 

133) Ladies Committee – Correspondence. 

134) Ladies Committee – Correspondence. 

135) Ladies Committee – Correspondence. 

136) Ladies Committee – Correspondence. 

137) Ladies Committee – Correspondence. 

138) Ladies Committee – Correspondence. 

139) Ladies Committee – Correspondence. 

140) Ladies Committee – Letterbook. 

141) Ladies Committee – Minute book. 

 

Box 6 (Record Center Box) 

142) Naval and Reunion Committee – Correspondence. 

144) Naval and Reunion Committee – Correspondence. 

145) Naval and Reunion Committee – Correspondence. 

146) Naval and Reunion Committee – Correspondence. 

147) Naval and Reunion Committee – Correspondence. 

148) Naval and Reunion Committee – Correspondence. 

149) Naval and Reunion Committee – Correspondence. 

149a) Naval and Reunion Committee – Minute book. 

150) Printing Committee – Correspondence. 

151) Printing Committee – Correspondence. 

152) Printing Committee – Correspondence. 

153) Printing Committee – Correspondence. 

154) Printing Committee – Correspondence. 

155) Printing Committee – Correspondence. 

156) Printing Committee – Correspondence. 

157) Printing Committee – Correspondence. 

158) Printing Committee – Correspondence. 

159) Printing Committee – Newspaper, 17 May, 1895 Courier-Journal. 

160) Printing Committee – Correspondence. 

161) Printing Committee – Correspondence. 

162) Printing Committee – Correspondence. 

163) Printing Committee – Newspaper, 18 May, 1895 Courier-Journal. 

164) Printing Committee – Correspondence. 

165) Printing Committee – Correspondence. 

166) Printing Committee – Correspondence. 

167) Printing Committee – Correspondence. 

168) Printing Committee – Correspondence. 

169) Printing Committee – Correspondence. 

170) Printing Committee – Correspondence. 

171) Printing Committee – Correspondence. 

172) Printing Committee – Correspondence. 

 

Box 7 (Record Center Box) 

173) Printing Committee – Correspondence. 

174) Printing Committee – Correspondence. 

175) Printing Committee – Correspondence. 

176) Printing Committee – Correspondence. 

177) Printing Committee – Correspondence. 

178) Printing Committee – Correspondence. 

179) Printing Committee – Official Souvenir Guide Book. 

180) Accommodations Committee – Contracts and correspondence. 

181) Accommodations Committee – Contracts to remove school desk. 

182) Amusement Committee – Fireworks contracts and correspondence. 

183) Citizens Committee – Applications for positions. 

184) Executive Committee – Articles of Incorporation. 

185) Badges Committee – Badges from Vermont. 

186) Badges Committee – Contracts for badges. 

187) Finance Committee – Bills. 

188) Finance Committee – Bills paid with cash. 

189) Press Committee – Bills. 

190) Finance Committee – Canceled checks. 

191) Conference of G.A.R. organizers held December 1894 in Louisville. 

192) Decoration and Illumination Committee – Contracts and correspondence. 

193) Finance Committee – Reports on subscribers. 

194) Halls and Campfires Committee – Contracts. 

195) Halls and Campfires Committee – Bills. 

196) Headquarters of General Council – Report on 1888 Encampment in Columbus, Ohio. 

197) Ladies Committee – Reports to Executive Committee. 

198) Little Sisters of the Poor. 

 

Box 8 (Record Center Box) 

199) Medical Department – Correspondence. 

200) Medical Department – Reports from the Wards. 

201) Medical Department – Correspondence. 

202) Director General – Reports. 

203) Minutes from November 1894 meeting. 

204) Misc. papers. 

205) Misc. papers. 

206) Old papers before the Cornwall administration. 

207) Orders for stamps and stationary. 

208) Orders for stamps and stationary. 

209) Parade and Review Committee – Correspondence. 

210) Payroll Information. 

211) Propositions for positions. 

212) Propositions for privledges, 

213) Receipts for money advanced by T.H. Sherley. 

214) Regrets to December 1895 Banquet. 

215) Reunion and Naval Veteran Committee – Reunion locations. 

216) Reunion and Naval Veteran Committee – Correspondence. 

217) Sheet Music – “The Veterans”. 

218) Sons of Veterans – Correspondence. 

219) Transportation Committee – Correspondence. 

220) Louisville Free Public Library Inventory of G.A.R. Records. 

221) Register of the G.A.R. Press Committee. 

222) Roster Memorandum Book. 

223) Scrapbook of newspaper articles about subscribers. 

Oversized and Wrapped 

224) Scrapbook of newspaper articles about the Louisville Encampment. 

225) Register of people attending the Encampment. 

226) Scrapbook of letters from dignitaries invited to attend the Encampment. 

227) Cover for book of Diagrams of Halls. This item was empty when received at the 

Filson Club. 

 

Gorin Family Papers, 1780-1991

Held by The Filson Historical Society 

Creator:  Gorin Family 

Title:  Papers, 1780-1991 

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

Size of Collection:  0.66 cubic feet 

Location Number:  Mss. A G669 

Scope and Content Note 

Gorin family materials are in two boxes in 20 folders. Correspondence concerns the Gorins and related families. Most letters are written by Mrs. Standiford Danforth Gorin and describe the life of an upper-middle class family in Louisville, Ky. Topics of interest include her daily routine, news of family and friends, social occasions, clubs, church, and gossip. Her World War II letters tell of wartime practices of rationing, bond drives, entertaining GIs, and volunteer work at the Red Cross. Gorin’s sons George, Lewis Jr., and Standiford, known as “Tank,” are all U.S. servicemen and their World War II letters describe their participation in U.S. campaigns in Germany, Italy, France, and India. Earlier correspondence covers the U.S. Revolution, fugitive slaves, and Kentucky land transactions. Other materials examine the United Daughters of the Confederacy, Kentucky’s Confederate Veteran’s Home and charges of mismanagement, the Orphan Brigade, Revolutionary War General Artemas Ward, John Rogers, and the estate of Joseph Lewis Danforth. Miscellaneous items include slave bill of sale, broadsides, valentines, newspaper clippings, and genealogical materials. 

Biographical Note 

Collection’s primary correspondent is Mrs. Standiford Danforth Gorin (1885-1972), the daughter of George Lewis Danforth and Florence Standiford Danforth, and married to Lewis Jefferson Gorin, Sr. (1883-1967). Her sons George Danforth Gorin (1910-), Lewis Jefferson Jr. (1914-), and Standiford Rogers Gorin (1922-), known as “Tank,” are also correspondents. 

Other persons of note in the collection include Joseph Lewis Danforth (18821-1887), John Rogers (1757-1794), Edmund Rogers (1762-1843), Thomas Rogers (11766-1851), and Revolutionary War General Artemas Ward (1727-1800) 

Folder List 

Box 1: 

1.Correspondence, 1780-1932

2.Correspondence, 1938-1942

3.Correspondence, 1943

4.Correspondence, 1944

5.Correspondence, 1945

6.Correspondence, 1946-1947

7.Correspondence, 1948

8.Correspondence, 1949

9.Correspondence, 1950

10.Correspondence, 1951-1952

11.Correspondence, 1953-1958

12.Correspondence, no date

 

Box 2: 

13.United Daughters of the Confederacy 1916, 1918, 1941, no date

14.Confederate Veteran’s Home, Pewee Valley, Ky. 1916, 1924, no date

15.Joseph Lewis Danforth Estate 1887-1899, no date 

16.John Rogers 1991, no date

17.Artemas Ward 1950, 1976-1977, no date

18.Genealogy 1897-1939, no date

19.Newspaper Clippings 1868, 1935, 1988, no date

20.Miscellaneous 1817-1927, no date

 

Gooch, Thomas G. (d. ca. 1869) Papers, 1827-1885

Held by The Filson Historical Society 

Creator:  Gooch, Thomas G., d.ca. 1869 

Title:  Papers, 1827-1885 

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

Size of Collection:  0.66 cubic feet 

Location Number:  Mss. A G645 

Scope and Content Note 

The collection is comprised of papers concerning the enterprises and legal proceedings of Thomas Gooch. He was an executor of wills, a guardian of a business partner’s daughter and a farmer who dealt in tobacco, cotton, wool, bee hives and saw milling. Lists from 1845 to 1864 record prices paid for household and personal items and reflect the needs of a prosperous Logan County, Kentucky family. Included in the collection are Adkins family papers. These are mainly letters and sermons of an Ohio preacher. 

Biographical Note 

Thomas G. Gooch was a preacher and farmer in Logan County, Kentucky. His business activities included surveying, a saw mill and bee hives as well as the farm production of tobacco, cotton and wool. He was a trusted man in his community who witnessed many wills and became the guardian of a business partner’s daughter. Gooch continued to oversee the woman’s lands even after she was married and moved to Louisiana. 

Gooch had a prosperous farm in Logan County, Kentucky. He was a sound businessman who invested in many different projects. His son did not fare so well and in 1865 a Nashville banker has to pay many of the younger Gooch’s debts. The elder Gooch then works a deal to pay back the banker. 

Folder List 

Box 1 

Folder 1: Correspondence 1847-1856. 

Folder 2: Correspondence 1857-1859. 

Folder 3: Correspondence 1860-1884. 

Folder 4: Business Papers: 1827-1859. 

Folder 5: Business Papers: 1860-1869. 

Folder 6: Business Papers: Undated. 

Folder 7: Legal Papers. 

Folder 8: Surveys and Land Papers: 1836-1852. 

Folder 9: Surveys and Land Papers: 1853-1873. 

Folder 10: Surveys and Survey Notes: Undated. 

 

Box 2 

Folder 11: Household and Farm Accounts 1839-1862. 

Folder 12: Miscellaneous Papers: 1855-1874. 

Folder 13: Adkins Family Correspondence and Elyria Church Business 1840-1884. 

Folder 14: Adkins Family Sermons and Religious Notes 1837-1872. 

 

Freemasons Louisville, Ky. Abraham Lodge No. 8. Minute books, 1808-1914

Held by The Filson Historical Society 

Creator:  Freemasons Louisville, Ky. Abraham Lodge No. 8. 

Title:  Minute books, 1808-1914 

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

Size of Collection:  25 volumes 

Location Number:  Mss. BD F855 

Scope and Content Note 

Includes eleven volumes of minute books, 1808-1914, for Abraham Lodge No. 8, F. & A.M. (v. 2 contains treasurer’s reports for 1829-1851); two volumes of minute books, 1847-1886, for Lodge of Antiquity No. 113; seven volumes of minute books and account books, 1823-1886, for Clarke Lodge No. 51; and five volumes of minute books, 1839-1886, for Mount Mariah Lodge No. 106. 

Folder List 

vol. 1 Abraham Lodge No. 8, F. & A.M. minute book, 1808-1819 Jan. 

vol. 2 Abraham Lodge No. 8, F. & A.M. minute book, 1819 Jan. 23-1830 Sept. 1. 

vol. 3 Abraham Lodge No. 8, F. & A.M. minute book, 1827 June 24-1839 Aug. 22. 

vol. 4 Abraham Lodge No. 8, F. & A.M. minute book, 1839 Sept. 12-1851 June 23. 

vol. 5 Abraham Lodge No. 8, F. & A.M. minute book, 1869 Aug. 26-1886 Dec. 23. 

vol. 6 Abraham Lodge No. 8, F. & A.M. minute book, 1881 Jan. 13-1884 Dec. 25. 

vol. 7 Abraham Lodge No. 8, F. & A.M. minute book, 1885 Jan. 8-1886 Dec. 23. 

vol. 8 Abraham Lodge No. 8, F. & A.M. minute book, 1886 Dec. 27-1895 Dec. 20. 

vol. 9 Abraham Lodge No. 8, F. & A.M. minute book, 1896 Jan. 6-1902 Dec. 27. 

vol. 10 Abraham Lodge No. 8, F. & A.M. minute book, 1903 Jan. 7-1908 Apr. 1. 

vol. 11 Abraham Lodge No. 8, F. & A.M. minute book, 1908 Apr. 15-1914 Apr. 13. 

vol. 12 Clarke Lodge No. 51 minute book, 1823 Jan. 16-1834 June 21. 

vol. 13 Clarke Lodge No. 51 minute book, 1834 June 24-1841 June 17. 

vol. 14 Clarke Lodge No. 51 minute book, 1841 June 24-1850 June 24. 

vol. 15 Clarke Lodge No. 51 minute book, 1850 July 4-1858 July 8. 

vol. 16 Clarke Lodge No. 51 minute book, 1867 July-1876 June 15. 

vol. 17 Clarke Lodge No. 51 minute book, 1876 July 6-1885 Dec. 25. 

vol. 18 Clarke Lodge No. 51 minute book, 1886 Jan. 6-Dec. 15. 

vol. 19 Lodge of Antiquity No. 113 minute book, 1847 Mar. 6-1853 Jan. 21. 

vol. 20 Lodge of Antiquity No. 113 minute book, 1868 July 13-1886 Dec. 20. 

vol. 21 Mount Moriah Lodge No. 106 minute book, 1839 Jan. 21-1846 Aug. 17. 

vol. 22 Mount Moriah Lodge No. 106 minute book, 1846 Aug. 19-1852 June 21. 

vol. 23 Mount Moriah Lodge No. 106 minute book, 1852 June 23-1865 Sept. 1. 

vol. 24 Mount Moriah Lodge No. 106 minute book, 1865 Sept. 4-1883 May 21. 

vol. 25 Mount Moriah Lodge No. 106 minute book, 1883 June 4-1886 Dec. 6. 

 

Foote Family Additional Papers, 1752-1984

Held by The Filson Historical Society 

Creator:  Foote Family 

Title:  Additional Papers, 1752-1984 

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

Size of Collection:  4 cubic feet 

Location Number:  Mss. A F688a 

Scope and Content Note 

Added papers include family correspondence, 1810-1868, containing letters to William Foote of Fauquier County, Va., from his sons in Alexandria, Va., N.Y., New Orleans, Ala., and the Mississippi Territory concerning the family’s wheat, flour, and tobacco businesses, and the professional and domestic venture of his sons; letters after the death of William Foote in 1833 between sons and other heirs to the estate concerning the administration of the estate and its 

division among the heirs, in addition to other family money matters; and letters concerning Richard H. Foote’s cotton business in Va. and on his new plantation in Colorado County, Tx. This early correspondence follows market prices for various agricultural goods and produce items. 

Family correspondence, 1881-1943, begins with the courtship, engagement, and marriage of Gerard Alexander Foote and Annie Davis Cox, whose families settled in Breckinridge County; letters, 1917-1932, regarding Preston Work Foote’s divorce and subsequent move to Rosenberg, Tx., to set up a medical practice, contain his observations of people and life in Tx.; and correspondence between the children and other relatives of Gerard Alexander and Annie Cox Foote contain family news and observations of the northeast, especially N.J. and N.Y. 

Also included is business correspondence, 1900-1917, concerning the swine and poultry business of G.A. Foote and his wife of Irvington, Ky. Contains legal and land papers in regard to the estates of William Foote, George Foote, Richard H. Foote, and Preston Work Foote; a 1933 survey of G.A. Foote’s farm in Irvington, Ky.; slave papers; a Civil War pass; a parole document from the State Penitentiary in Eddyville, Ky., 1915; academic records and tuition receipts; handwritten speeches possibly by G.A. Foote about the Bewleyville Methodist Church, the poultry business, and on farming in general; a selection of greeting cards and postcards; accounts, bills, and receipts, 1791-1942, containing accounts for the Foote’s wheat and flour business and other plantation accounts; accounts for blacksmithing and other services for apparel, food and household items; accounts from the cotton business of Richard H. and Frederick Foote, including shipping orders and receipts; accounts of Henry Smith of Broad Run, Va. (executor of Richard H. Foote’s estate); and records of the financial transactions of G.A. Foote. 

A separate box contains miscellaneous account and memorandum books, 1852-1891, belonging to Henry Smith, Hardaway, and Foote family members; miscellaneous account books belonging to Ludwell A. Foote and Gerard Alexander Foote, 1875-1914; a record book containing minutes of the church conferences of the Bewleyville Methodist Society, 1881-1908; and a science textbook dated 1844. 

Also contained is a school account book belonging to Edwin Cox Foote, some of whose pages are covered with scrapbook material and newspaper clippings; separate newspaper clippings, 1894-1970, regarding various members of the Foote family, poultry raising and agriculture, local news, and national political news; broadsides, circulars, and miscellaneous printed material; poultry tags and exhibition cards; several unidentified photographs; and genealogical information on the Foote family. 

Foote Family Papers, 1759-1987

Held by The Filson Historical Society 

Creator:  Foote Family 

Title:  Papers, 1759-1987 

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

Size of Collection:  3 cubic feet 

Location Number:  Mss. A F688 

Scope and Content Note 

Collection includes early family correspondence, 1810-1877, between William Foote of Cedar Hill estate in Fauquier County, Va., and his sons and grandsons who settled in the Mississippi Territory, Huntsville, Ala., Breckinridge County, Ky., and those who remained in Va. Early correspondence concerns family matters; pioneering efforts; farming and the agricultural economy, including market prices for various goods, esp. cotton, wheat, and flour; family businesses; discussions regarding the purchase of Indian lands and treaties; discussions on political views and on the doctrine of repudiation; and politics and government, including military news during the War of 1812, Mexican War, and Civil War. 

Later family correspondence, 1900-1937, pertains to the poultry business of G. A. Foote and Son of Irvington, Ky., and includes personal correspondence of from the families of Gerard Alexander Foote and Edwin Cox Foote. 

Papers also include legal documents, such as wills, contracts, bonds, and agreements; land papers, 1798-1883; estate inventories; a Confederate military appointment; slave papers, 1824-1840; accounts, bills and receipts for personal and business transactions, 1789-1881; personal and business accounts of G.A. Foote and family, 1902-1918 and Edwin Cox Foote, 1915-1951; academic records; poetry; programs; broadsides; greeting cards; pig pedigree record book; poultry show tickets; miscellaneous printed material and family items; scrapbook; Foote family genealogical records; and newspaper clippings. 

Also included are papers of Henry Smith (executor of Richard H. Foote’s estate) and family which include family correspondence; day books and account books of Henry Smith, 1846-1883, containing a travel log, descriptions of land lots, and accounts of produce and other goods; legal documents; land papers, 1836-1883; accounts, bills and receipts, 1855-1884; and papers about William G. Hunton’s estate. 

Folder List 

Box 1 

1 Correspondence, 1810-1813.

2 Correspondence, 1814-1816.

3 Correspondence, 1818.

4 Correspondence, 1820-1823.

5 Correspondence, 1824.

6 Correspondence, 1825-1826.

7 Correspondence, 1827-1829.

8 Correspondence, 1830.

9 Correspondence, 1831. 

10Correspondence, 1833-1834.

11Correspondence, 1835-1837.

 

Box 2 

12Correspondence, 1838-1839.

13Correspondence, 1840-1842.

14Correspondence, 1843-1857.

15Correspondence, 1861-1865.

16Correspondence, 1866-1877.

17 Correspondence, n.d.

18 Photocopies of letters dated 1811-1864, transcribed by Edwin S. Foote. 

19 Edwin Cox Foote-Gerard Alexander Foote correspondence, 1905-1937.

20G.A.Foote & Son business correspondence, 1900-1902 Jan. 

21G.A.Foote & Son business correspondence, 1902 Feb.-Nov. 

22G.A.Foote & Son business correspondence, 1903. 

23G.A.Foote & Son business correspondence, 1904 Jan.-May. 

 

Box 3 

24 G.A. Foote & Son business correspondence, 1904 July-Sept. 

25 G.A. Foote & Son business correspondence, 1904 Oct.-Dec. 

26 G.A. Foote & Son business correspondence, 1905. 

27 G.A. Foote & Son business correspondence, 1906 Jan. 

28 G.A. Foote & Son business correspondence, 1906 Feb.-May. 

29 G.A. Foote & Son business correspondence, 1907-1908 Jan. 

30 G.A. Foote & Son business correspondence, 1908 Feb.-May. 

31 G.A. Foote & Son business correspondence, 1909-1910. 

32 G.A. Foote & Son business correspondence, 1911-1941. 

33 Unmatched envelopes to the entire Foote Family correspondence, 1904-1912 and n.d. 

 

Box 4 

34 Legal papers, 1759-1826, including will of George Foote of Fauquier County, Va., 1759.

35 Legal papers, 1828-1918, including transcribed copy of Williams Foote’s will,1833. 

36 Contracts, bonds, and agreements, 1791-1833.

37 Contracts, bonds, and agreements, 1834-1847.

38 Land papers, 1798-1848.

39 Land papers, 1850-1870.

40 Land papers, 1871-1883.

41 Land papers, n.d.

42 Land papers, n.d.

43 Land papers, n.d.

44 Estate inventories: George Foote, 1759 and Richard H. Foote, n.d.

45 Confederate appointment of G.A. Foote, 1863. 

46 Slave documents, 1825-1840 and n.d.

 

Box 5 

47 Accounts, bills, and receipts, 1789-1820.

48 Accounts, bills, and receipts, 1822-1825.

49 Accounts, bills, and receipts, 1826-1827.

50 Accounts, bills, and receipts, 1828-1829.

51 Accounts, bills, and receipts, 1830.

52 Accounts, bills, and receipts, 1831-1832.

53 Accounts, bills, and receipts, 1833.

54 Accounts, bills, and receipts, 1834.

 

Box 6 

55 Accounts, bills, and receipts, 1834 and n.d.

56 Accounts, bills, and receipts, 1835.

57 Accounts, bills, and receipts, 1835 and n.d.

58 Accounts, bills, and receipts, 1836.

59 Accounts, bills, and receipts, 1837.

60 Accounts, bills, and receipts, 1838.

61 Accounts, bills, and receipts, 1839.

62 Accounts, bills, and receipts, 1840.

63 Accounts, bills, and receipts, 1841.

64 Accounts, bills, and receipts, 1842-1843.

 

Box 7 

65 Accounts, bills, and receipts, 1846-1849.

66 Accounts, bills, and receipts, 1850-1881.

67 Accounts, bills, and receipts, n.d.

68 Vouchers for the settlement of William Foote’s estate, 1830-1849.

69G.A.Foote accounts, bills, and receipts, 1902-1904 June. 

70G.A.Foote accounts, bills, and receipts, 1904 July-Sept. 

71G.A.Foote accounts, bills, and receipts, 1905-1906. 

72G.A.Foote accounts, bills, and receipts, 1907-1909. 

73G.A.Foote accounts, bills, and receipts, 1911. 

74G.A.Foote account booklets, 1902-1918. 

75 Edwin Cox Foote accounts, bills, and receipts, 1915-1934.

76 Edwin Cox Foote accounts, bills, and receipts, 1946-1951.

 

Box 8 

77 Academic records, 1837-1926.

78 Poetry and an anonymous tribute, n.d.

79Invitation, 1922.

80 Programs, 1907-1946.

81Broadside, 1907.

82 Greeting cards, 1923-1933,and n.d. 

83 Poultry show cards, G.A. Foote, 1904-1906, and n.d. 

84 Miscellaneous printed material, 1882-1927.

85 Miscellaneous printed material, n.d.

86 Miscellaneous Foote family items, 1869-1904 and n.d.

87 Genealogical information on the Foote family including newspaper clippings,1961-1987 and n.d. 

 

Box 9 

88 Smith family correspondence, 1860-1889.

89Henry Smith daybooks, 1846-1852. 

90 Henry Smith memorandum and account books, 1880-1883 and n.d.

91 Legal documents, 1867-1878.

92 Land papers, 1836-1873.

93 Land papers, 1875-1883.

94 Land papers, n.d.

95 Land papers, n.d.

96 Land papers, n.d.

97 Smith family accounts, bills, and receipts, 1855-1870.

98 Smith family accounts, bills, and receipts, 1871-1873.

99 Smith family accounts, bills, and receipts, 1874-1880.

100 Smith family accounts, bills, and receipts, 1881-1884, and n.d.

101 William G. Huntonestate papers, 1844-1858. 

 

pkg. 102 Pig pedigree record book of G.A. Foote & Son, 1900. 

pkg. 103 Scrapbook of genealogical and miscellaneous material, 1806-1970 

 

Foote, Edwin Scott (b. 1935) Papers, 1947-1997

Held by The Filson Historical Society 

Creator:  Foote, Edwin Scott, b. 1935 

Title:  Papers, 1947-1997 

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

Size of Collection:   

Location Number:  Mss. A F688b

Scope and Content Note 

A collection of training manuals, history files, union contracts and office communications collected by Foote while he was employed as a distiller for first Seagram and then Stitzel-Weller distilleries. The journals are from the Stitzel-Weller distillery and start from when Foote was hired in 1984 and end when the distillery was closed in 1992. History files include photocopies of many old newspaper articles and pamphlets dealing with the distillery industry. Training manuals explain in detail the distilling process and include manuals from bourbon distilleries, scotch whisky distilleries and a tequila distillery. 

Biographical Note 

Edwin Scott Foote was born in Kentucky and educated at Western Kentucky University. His first distillery job was with Seagram where he worked at several of their Kentucky distilleries including the McKenna Distillery in Fairfield, Ky. and the Louisville, Ky. Calvert Distillery on 7th Street Road. He retired from Seagram and then took the job as Master Distiller at the Old Fitzgerald Distillery (Formerly known as Stitzel-Weller) in 1984. He worked as the Master Distiller from that time until they closed the Distillery in 1992. During that time the company had been consolidated with first Schenley and then Glenmore Distilling companies as United Distillers acquired a larger share of the bourbon industry. He became the first Master Distiller at the remodeled Bernheim Distillery in Louisville in 1992. He retired from United Distillers in 1997. 

Folder List 

Folder 1: Experiencing Tequila Manual. 

Folder 2: Beverage Alcohol Production Manual. 

Folder 3: Cameronbridge Distillery Manual. 

Folder 4: Port Dundas Distillery Manual. 

Folder 5: Grain Distilling Manual. 

Folder 6: Distillery Workers Union Contract – Stitzel-Weller 1947. 

Folder 7: Distillery Workers Union Contract – Stitzel-Weller 1954. 

Folder 8: Independent Distillery Workers Contract – Stitzel-Weller 1965. 

Folder 9: Independent Distillery Workers Contract – Stitzel-Weller 1966. 

Folder 10: Independent Distillery Workers Contract – Stitzel-Weller 1968. 

Folder 11: Independent Distillery Workers Contract – Old Fitzgerald Distillery, Inc. 1974. 

Folder 12: United Paperworkers International Union Contract – Old Fitzgerald Distillery, Inc. 1977. 

Folder 13: United Paperworkers International Union Contract – Old Fitzgerald Distillery, Inc. 1980. 

Folder 14: Distillery, Rectifying, Wine and Allied Workers Contract – Joseph E. Seagram & Sons, Inc. 1978. 

Folder 15: United Paperworkers International Union Contract – Old Fitzgerald Distillery, Inc. 1986. 

Folder 16: United Paperworkers International Union Contract – Schenley Distillers, Inc. 1989. 

Folder 17: United Paperworkers International Union Contract – Schenley Distillers, Inc. 1989. 

Folder 18: Distillery, Wine and Allied Workers International Union Contract – United Distillers Production, Inc. 1992. 

Folder 19: United Food & Commercial Workers International Union Contract – United Distillers Manufacturing, Inc. 1997. 

Folder 20: Distillery Log Book 1982-1984. 

Folder 21: Distillery Log Book 1985-1990. 

Folder 22: Distillery Log Book 1990-1991. 

Folder 23: Distillery Log Book March – December 1991. 

Folder 24: Distillery Log Book January 1992 to Final Distillation. 

Folder 25: Calvert Distilling Co. Training Manual. 

Folder 26: Equipment & Procedures, Wine Room, Rotary Dryers, Evaporators, Glossary. 

Folder 27: Louisville, Ky. Production Operation Manual – Distillery Maintenance Supervisory Training Program. 

Folder 28: History File. 

Folder 29: History File. 

Folder 30: Technical File. 

Folder 31: Office Correspondence File. 

 

Fenley-Williams Family Papers, 1756-1951

Held by The Filson Historical Society 

Creator:  Fenley-Williams family 

Title:  Papers, 1756-1951 

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

Size of Collection:  3.75 cubic feet 

Location Number:  Mss. A F333 

Scope and Content Note 

Contents include correspondence, 1799-1951; financial records, 1756-1904; land papers, 1790-1920; genealogical material on the Fenley, Williams, Carr, and Honore families; newspaper clippings; Bible records; and miscellaneous material. 

Correspondence discusses personal, legal, land, family, and social matters, including farming activities in Jefferson County and domestic activities. 

Photographs transferred to Photographs and Prints Dept. 

Folder List 

Box 1 

1 Correspondence and documents, 1784-1799.

2 Correspondence and documents, 1800-1821.

3 Correspondence and documents, 1822-1827.

4 Correspondence and documents, 1828.

5 Correspondence and documents, 1829-1832.

6 Correspondence and documents, 1833.

7 Correspondence and documents, 1834-1835.

8 Correspondence and documents, 1836.

9 Correspondence and documents, 1837.

10 Correspondence and documents,1838Jan.-Sept.

 

Box 2 

11 Documents, 1838 Oct.-Nov.

12 Correspondence and documents, 1839-1840.

13 Correspondence and documents, 1841-1846.

14 Correspondence and documents, 1847-1849.

15 Correspondence and documents, 1850-1851.

16 Correspondence and documents, 1852-1853.

17 Correspondence and documents, 1854.

18 Correspondence and documents, 1855-1856.

19 Correspondence and documents, 1857.

20 Correspondence and documents, 1858.

21 Correspondence and documents, 1859.

22 Correspondence and documents, 1860 Jan.-June.

23 Correspondence and documents, 1860 July-Sept.

24 Correspondence and documents, 1861.

25 Correspondence and documents, 1862.

26 Correspondence and documents, 1863 Jan.-Oct.

27 Correspondence and documents, 1863 Nov.-Dec.

 

Box 3 

28 Correspondence and documents, 1864 Jan.-June.

29 Correspondence and documents, 1864 Aug.-Dec.

30 Correspondence and documents, 1865 Jan.-Aug.

31 Correspondence and documents, 1865 Sept.-Nov.

32 Correspondence and documents, 1866.

33 Correspondence and documents, 1867 Jan.-Apr.

34 Correspondence and documents, 1867 May-Dec.

35 Correspondence and documents, 1868.

36 Correspondence and documents, 1869.

37 Correspondence and documents, 1870 Jan.-June.

38 Correspondence and documents, 1870 July-Dec.

39 Correspondence and documents, 1871-1872.

40 Correspondence and documents, 1873 Jan.-July.

41 Correspondence and documents, 1873 Aug.-Dec.

42 Correspondence and documents, 1874.

43 Correspondence and documents, 1875.

 

Box 4 

44 Correspondence and documents, 1876.

45 Correspondence and documents, 1877-1879.

46 Correspondence and documents, 1880 Jan.-Feb.

47 Correspondence and documents, 1880 Mar.-Dec.

48 Correspondence and documents, 1881.

49 Correspondence and documents, 1882 Jan.-June.

50 Correspondence and documents, 1882 Aug.-Dec.

51 Correspondence and documents, 1883.

52 Correspondence and documents, 1884.

53 Correspondence and documents, 1885.

54 Correspondence and documents, 1886 Jan.-June.

55 Correspondence and documents, 1886 July-Dec.

56 Correspondence and documents, 1887-1889.

57 Correspondence and documents, 1890-1891.

58 Correspondence and documents, 1892.

59 Correspondence and documents, 1893 Jan.-June.

60 Correspondence and documents, 1893 July-Dec.

 

Box 5 

61 Correspondence and documents, 1894.

62 Correspondence and documents, 1895-1898.

63 Correspondence and documents, 1900-1910.

64 Correspondence and documents, 1913-1920.

65 Correspondence and documents, 1921-1951.

66 Mary Elizabeth Fenley correspondence, n.d. 

67 Mary Elizabeth Fenley correspondence, n.d. 

68 Susan Allison Fenley correspondence, n.d. 

69 Mary Lewis Abbott correspondence, n.d. 

70 Mary Carr correspondence, n.d. 

71 Eliza Jane Honore correspondence, n.d. 

72 Bertha M. Palmer correspondence, n.d.

73 Ruth Maria Hall correspondence, n.d. 

74 Winchester Hall correspondence, n.d.

75 Laura Virginia Honore correspondence, n.d. 

76 Martha Gaither Edmunds correspondence, n.d. 

77Undatedenvelopes. 

78Undatedfinancial records, accounts, checks, receipts, and dressmaker bills. 

79Undatedplats. 

 

Box 6 

80Miscellaneouspapers, postcards, greeting cards, and social cards. 

81Miscellaneouspapers, advertisements and menus. 

82Miscellaneouspapers, recipes and medicine. 

83Miscellaneouspapers, school work. 

84Miscellaneouspapers, paintings and photographs. 

85Miscellaneouspapers, undated poetry. 

86Miscellaneouspapers. 

87 Photographs, newspaper clippings, William C. Williams mansion, 1876-1958. 

88 “Death and funeral notices of friends and relatives of Frances Marion Williams Fenley, 1900-1922 and n.d. 

89 Newspaper clippings, death and marriage notices, 1860-1897, and n.d.

90 Newspaper clippings, 1859-1951 and n.d.

91 Newspaper clippings, John Norris Fenley estate, 1961. 

92 Pages from Williams family Bible, and newspaper clippings.

93 Pages from Williams family Bible.

94 Pages from Williams family Bible.

95 Pages from Fenley family Bible. 

96 Account book: John N. Fenley’s account with A.D. Hunt and Co., 1855-1857. 

97 Account book: William Carr Fenley’s account with the Bank of Kentucky, 1861-1863. 

98 Account book: Mrs. Mary E. Fenley’s account with Citizens National Bank, 1881-1886. 

99 Pages from account book-cost of house built by R. Ayars, 1832.

 

Box 7 

100 Account book. 

101 Account book. 

102 Account book. 

103 Account book, 1816-1831. 

104 Account book, 1820-1825. 

105 Account book. 

 

Box 8 

106 Account book, 1830-1850. 

107 Account book, 1838-1861. 

108 Recipe book. 

109 Diary, 1864. 

110 Autograph book. 

 

pkg. 111 Account book of William C. Williams, Hannah Dubborly, William Grushon, Lucy Ann Hamilton, 1830-1834. 

pkg. 112 Farm ledger, 1900-1917. 

 

Farmer, Leslie H. (1917-1944) Papers, 1919-1948

Held by The Filson Historical Society 

Creator:  Farmer, Leslie H., 1917-1944 

Title:  Papers, 1919-1948 

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

Size of Collection:  0.66 cubic feet 

Location Number:  Mss. A F234 

Scope and Content Note 

The papers are primarily correspondence written about Farmer’s and his family’s experiences. Main topics are economic difficulties and social life in rural Ky., alcoholism, the possibility of war, World War II, and the turbulent relationship between Farmer and his girlfriend. 

Biographical Note 

Leslie H. Farmer (1917-1944) was a soldier from Lewisburg, Ky. in rural Logan County. He served in the U.S. Army’s 7th Infantry during World War II. He was killed in France in 1944. 

Folder List 

Box 1 

1 Correspondence, 1931-1936.

2 Correspondence, 1941 Mar.-Apr.

3 Correspondence, 1941 May-June.

4 Correspondence, 1941 July.

5 Correspondence, 1941 Aug.-Sept.

6 Correspondence, 1941 Oct.-Nov.

 

Box 2 

7 Correspondence, 1941 Dec.

8 Correspondence, 1942.

9 Correspondence, 1943-1944 Oct.

10 Correspondence, 1944 Nov.-1948 and n.d.

11 Miscellaneous, 1919-1945.