Chester Loomis papers, 1813-1865.
Collection Number: 2238

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Chester Loomis papers, 1813-1865.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2238
Abstract:
Papers include correspondence, deeds and agreements, personal and business accounts, petitions, drafts of speeches, and resolutions, mainly concerning local politics and patronage, the Anti-Masonic Party, abolitionist agitation, temperance, the use of convict labor, pensions for veterans of the American Revolution and the War of 1812, opposition to the Bank of the United States, and land speculation in Michigan, Wisconsin, and other parts of the Midwest; also, correspondence and legal and financial papers pertaining to a case involving the Geneva & Rushville Plank Road Company (1849-50) and other lawsuits, to the settlement of the estates of the Brackett and James families, Orpha Gates, Oren Green, John Lee, Nathan Pratt, and Royal Stearns, and to Loomis's interest in Geneva College (1827-38), now Hobart College; also, a deed (1813) for land in the town of Gorham from Ann Ellice and her children; bills and tuition and board receipts (1832-34) from Genesee Wesleyan Seminary, Lima, Livingston County, New York, for Loomis's daughter, Amanda; thirty-three Civil War letters (162-64) written from various camps by his son, Charles, Morris O'Connell, Fayette Green, and other area men serving in the Union Army. Other correspondents include the Ontario County Antislavery Society, Skaneateles Antislavery Society, William Ansley, Samuel Colt, William T. Crittenden, Richard Gilbert, James Loomis, Congressman Meredith Mallory, and Augustus Torrey.
Creator:
Loomis, Chester A., 1789-1873.
Quanitities:
3.6 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

Merchant; postmaster, Rushville, New York; Associate Judge of Ontario County; New York State Senator, 1835-38.

COLLECTION DESCRIPTION

Papers include correspondence, deeds and agreements, personal and business accounts, petitions, drafts of speeches, and resolutions, mainly concerning local politics and patronage, the Anti-Masonic Party, abolitionist agitation, temperance, the use of convict labor, pensions for veterans of the American Revolution and the War of 1812, opposition to the Bank of the United States, and land speculation in Michigan, Wisconsin, and other parts of the Midwest; also, correspondence and legal and financial papers pertaining to a case involving the Geneva & Rushville Plank Road Company (1849-50) and other lawsuits, to the settlement of the estates of the Brackett and James families, Orpha Gates, Oren Green, John Lee, Nathan Pratt, and Royal Stearns, and to Loomis's interest in Geneva College (1827-38), now Hobart College; also, a deed (1813) for land in the town of Gorham from Ann Ellice and her children; bills and tuition and board receipts (1832-34) from Genesee Wesleyan Seminary, Lima, Livingston County, New York, for Loomis's daughter, Amanda; thirty-three Civil War letters (162-64) written from various camps by his son, Charles, Morris O'Connell, Fayette Green, and other area men serving in the Union Army. Other correspondents include the Ontario County Antislavery Society, Skaneateles Antislavery Society, William Ansley, Samuel Colt, William T. Crittenden, Richard Gilbert, James Loomis, Congressman Meredith Mallory, and Augustus Torrey.

INFORMATION FOR USERS

Cite As:

#2238. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Ansley, William.
Colt, Samuel, 1814-1862.
Crittenden, William T.
Gates, Orpha.
Gilbert, Richard, 1794-1852.
Green, Fayette.
Green, Oren.
Lee, John.
Loomis, Amanda.
Loomis, Charles A.
Loomis, James.
Mallory, Meredith.
O\'Connell, Morris.
Pratt, Nathan.
Stearns, Royal.
Torrey, Augustus.
Antimasonic Party
Bank of the United States
Geneva and Rushville Plank Road Company
Geneva College (N.Y.)
Genessee Wesleyan Seminary (Lima, N.Y.)
Ontario County Antislavery Society
Skaneateles Antislavery Society
Places:
United States -- History -- Civil War, 1861-1865.
Ontario County (N.Y.) -- Politics and government.
New York (State) -- Politics and government.
Subjects:
Politicians.
Judges.
Businessmen.
Veterans -- United States.
Temperance.
Antislavery movements.
Real property, Exchange of -- Wisconsin.
Real property, Exchange of -- Michigan.
Postmasters.
Freemasonry.

CONTAINER LIST
Container
Description
Date
Series I. Letters and papers re land and conditions in Wisconsin, Michigan, and the Midwest
Box 1
From Peleg Spencer, Danville, Illinois
May 16, 1830
Box 1
Letter inquiring re lands because writer had heard that Loomis had been "travelling in the Territory of Michigan for the purpose of viewing the country and purchasing land."
Mar. 1, 1831
Box 1
From St. Clair, Michigan
Jan. 23, 1832
Box 4
Tax bill, Genesee County, Michigan
1840
Box 4
From Detroit re taxes
Sept. 23, 1841
Box 4
From C. Bellows
Oct. 8, 1841
Box 4
From Richard Gilbert (Wauwatosa, Wisconsin)
1842
Box 4
From James Loomis, Ypsilanti, Michigan
Dec. 5, 1843
Box 4
From Richard Gilbert
Mar. 23, 1843
Box 4
From F. M. Putney (New Berlin, Wisconsin)
May 8, 1843
Box 4
From Richard Gilbert
Dec. 26, 1843
Box 4
From James Loomis
Jan. 1, 1844
Box 5
From W. Pitcher (White Pigeon, Michigan)
Jan. 13, 1844
Box 5
From Richard Gilbert
Sept. 20, 1844
Box 5
From Heman Harwood (Constantine , Michigan)
Feb. 8, 1845
Box 5
From James Loomis
June 30, 1845
Box 5
From Richard Gilbert
Nov. 25, 1845
Box 5
From Julius Steels (Constantine , St. Joseph's County, Michigan)
Mar. 2, 1846
Box 5
From Richard Gilbert
Mar. 6, 1846
Box 5
From Richard Gilbert
Aug. 30, 1846
Box 5
Sale of Michigan land to Hiram Stowitz
Sept. 1, 1846
Box 5
W. W. Hodges
Sept. 5, 1846
Box 5
Account of Levi Sartwell Loomis, son of Eli she
Oct. 13, 1846
Box 5
From James Loomis
Nov. 19, 1846
Box 5
From Heman Harwood
Nov. 20, 1846
Box 5
From Rowland Perry (Grand Bank, Genesee County, Michigan)
Dec. 10, 1846
Box 5
From F. M. Putney
Dec. 13, 1846
Box 5
From Berrien Spring, Michigan re taxes on Ox. E land
Feb. 24, 1847
Box 5
From R. B. Perry
June 8, 1847
Box 5
From Levi S. Loomis
June 24, 1847
Box 5
Account of Richard Gilbert
July 2, 1847
Box 5
From George F. Mead to Augustus Whitman and reply (Indiana)
Dec. 1, 1847
Box 5
From Heman Harwood
Mar. 4, 1848
Box 5
From Merrill Bates (Constantine , Michigan)
June 20, 1848
Box 5
From Heman Harwood
Sept. 5, 1848
Box 5
From Norman Harvey (Constantine , Michigan)
Sept. 25, 1848
Box 5
From Milwaukee postmaster re draft sent, to Richard Gilbert
Nov. 14, 1848
Box 5
From Richard Gilbert
Nov. 27, 1848
Box 5
From Berrien Spring, Michigan
Dec. 4, 1848
Box 5
From Richard Gilbert
Dec. 11, 1848
Box 5
From S. B. Mizner (Detroit)
Apr. 3, 1849
Box 5
From Hiram Stowitz (Grand Blanc)
Apr. 7, 1849
Box 5
Copy of letter to 0. G. Nevins
June 2, 1849
Box 5
From Richard Gilbert
Oct. 5, 1849
Box 5
From Hiram Stowitz
Oct. 8, 1849
Box 5
From Madison, Wisconsin
Oct. 19, 1849
Box 5
From Sherman Hinckley (Ypsilanti, Michigan)
Dec. 12, 1849
Box 6
From Richard Gilbert
Feb. 21, 1850
Box 6
From Madison, Wisconsin
Mar. 3, 1850
Box 6
From Richard Gilbert (Wisconsin)
Mar. 13, 1850
Scope and Contents
"Some are mortgaging there [sic] farms and paying 25 & 30 percent for to get Money to go to California People are intoxicated an [sic] destracted [?] here in there [sic] imagination."
Box 6
From James Loomis
Apr. 1, 1850
Box 6
From Noah K. Green (Medina, Ohio)
Apr. 15, 1850
Box 6
From Heman Harwood
Apr. 27, 1850
Box 6
Bond of Hiram Stowitz to Loomis
July 20, 1850
Box 6
From John Howard Loomis (Wauwatosa, Wisconsin)
Aug. 3, 1850
Box 6
From Maria S. Loomis (Ypsilanti, Michigan)
Oct. 4, 1850
Box 6
To M. Bartlett
Nov. 20, 1850
Box 6
From Forest Harwood re Wisconsin land
Dec. 2, 1850
Box 6
Timothy Mower (Wauwatosa, Wisconsin)
Dec. 25, 1850
Box 6
From Charles A. Loomis (St. Clair, Michigan)
Jan. 6, 1851
Box 6
Account re Michigan lands
Mar. 1, 1851
Box 6
From Richard Gilbert
Mar. 29, 1851
Box 6
From F. A. Harwood
Apr. 22, 1851
Box 6
From Richard Gilbert
Dec. 5, 1852
Box 6
From James Loomis
Mar. 14, 1853
Box 6
From R. W. Lendon (Niles, Michigan)
June 30, 1853
Box 6
From Richard Gilbert
July 2, 1853
Box 6
From Charles A. Loomis
Aug. 22, 1853
Box 7
From Charles A. Loomis
Mar. 21, 1857
Box 7
From E. G. Morgan re conditions near Fort Dodge, Iowa
Apr. 10, 1857
Box 6
From Charles A. Loomis
Mar. 17, 1853
Series II. Letters and papers regarding Oren Green
Box 1
Account
1820
Box 1
Settlement of Loomis and Green
Mar. 1, 1827
Box 2
Account
Feb. 7, 1834
Box 2
Mortgage to Green
Mar. 1, 1836
Box 4
Letter
May 11, 1839
Box 4
Account with Augustus Whitman
Feb. 24, 1841
Box 4
Morgage of Nathan Maynard for Wisconsin land
Apr. 1, 1841
Box 4
Account
Apr. 1841
Box 4
Letter from Rockford, Illinois, listing stock Green should bring to open a store in Milwauke
May 3, 1841
Box 4
Letter from Heman Harwood
May 12, 1841
Box 4
Copy of letter re mortgages in Warren County, Pennsylvania
May 28, 1841
Box 4
Copy of letter re_ mortgages in Warren Count Pennsylvania
June 14, 1841
Box 4
Letter from Rufus Harwood
June 27, 1841
Box 4
Letter from Heman Harwood
July 18, 1841
Box 4
Account of Richard Gilbert
Aug. 9, 1841
Box 4
From Silver Creek, New York
Sept. 18, 1841
Box 4
From Thomas Nevins re debt to Green
Sept. 20, 1841
Box 4
Bond dated Mar. 1, 1836, from James Watts
Oct. 4, 1841
Box 4
From Silver Creek
Oct. 12, 1841
Box 4
Account
Oct. 21, 1841
Box 4
Claim against estate by E. M. Gilbert (Utica)
Oct. 22, 1841
Box 4
Letter from Rockford, Illinois, re Green's store (?) in Milwaukee
Nov. 16, 1841
Box 4
Account
Nov. 1841
Box 4
Account
Dec. 23, 1841
Box 4
From E. A. M. Gilbert
Jan. 17, 1842
Box 4
From Waldo Curtis re debt to Green
Mar. 22, 1842
Box 4
Letter from Loomis to Walter Hubbel1 and reply
Apr. 11, 1842
Box 4
From E. M. Gilbert
May 20, 1842
Box 4
Re property in Warren County, Pennsylvania
May 28, 1842
Box 4
From E. M. Gilbert
June 13, 1842
Box 4
From E. M. Gilbert
Aug. 11, 1842
Box 4
Account re mortgage of James Watts
Aug. 1842
Box 4
Settlement with William Crittenden
Oct. 13, 1842
Box 4
Letter from Walter Hubbel 1 re_ Auburn and Rochester RR stock
Nov. 1, 1842
Box 4
Re debt of John Hobart
Dec. 9, 1842
Box 4
Account re mortgage of James Watts
1842
Box 4
From E. M. Gilbert
Jan. 9, 1843
Box 4
Account re RR stock
Feb. 13, 1843
Box 4
Letter from Walter Hubbel1
Apr. l0, 1843
Box 4
From E. M. Gilbert
May 11, 1843
Box 4
From W. W. Hodges re Pennsylvania land
May 30, 1843
Box 4
From E. M. Gilbert
Sept. 7, 1843
Box 4
Account
Oct. 4, 1843
Box 4
Copy of 1834 deed from Congdons and letter from W. W. Hodges
Oct. 25, 1843
Box 5
Re. debt of Green
Jan. 18, 1844
Box 5
From W. W. Hodges
Feb. 12, 1844
Box 5
From E, M. Gilbert
Feb. 20, 1844
Box 5
From E. M. Gilbert
June 11, 1844
Box 5
From W. W. Hodges
July 3, 1844
Box 5
From F. M. Putney re lands in Michigan
July 22, 1844
Box 5
Copy of letter to W. W. Hodges re sale of Pennsylvania land to Joseph Hall
July 30, 1844
Box 5
Bond and mortgage of Joseph Hall to Loomis, Walter Hubbel, and Sally Green, executors
Aug. 16, 1844
Box 5
From E. C. Pond re Wisconsin land
Oct. 26, 1844
Box 5
Account
Nov. 14, 1844
Box 5
From F. M. Putney
Feb. 2, 1845
Box 5
Accounts
Feb. 24, 1845
Box 5
From F. M. Putney
May 16, 1845
Box 5
From Chautauqua County Bank re land sold to Joseph Hall
Aug. 11, 1845
Box 5
Abstract of settlement
June 23, 1846
Box 5
From W. W. Hodges re land
Aug. 10, 1846
Box 5
Copy of letter to F. M. Putney
Sept. 2, 1847
Box 5
Letter from Richard Gilbert re land
Apr. 24, 1848
Box 5
Copy of letter to postmaster of Dunkirk (Dar County) , Michigan, re sale of land
July 17, 1848
Box 5
Letter from Dunkirk postmaster
Aug. 5, 1848
Box 5
Settlement for rent of Samuel J. Hopkins
Oct. 9, 1848
Box 5
From Dunkirk postmaster
Oct. 30, 1848
Box 5
From Dunkirk postmaster with extract of Loomis' reply, Jan. 15, 1849
Dec. 15, 1848
Box 5
From W. W. Hodges
Jan. 29, 1849
Box 5
From Dunkirk postmaster; from Norman Harvey
Feb. 1, 1849
Box 5
From Dunkirk postmaster
Mar. 13, 1849
Box 5
Letter re legacy of Green to American Home Missionary Society
June 23, 1849
Box 5
Sale by F. M. Putney of notes due the estate
June 25, 1849
Box 5
Copy of reply to June 23 letter, including appraisal and inventory
June 27, 1849
Box 5
Account of F. M. Putneyto Green estate
July 1, 1849
Box 5
Re land in Wisconsin
July 13, 1849
Box 5
Re land in Wisconsin; re. Watts mortgage
Sept. 22, 1849
Box 5
From Auburn Theological Seminary re note of Green
Nov. 6, 1849
Box 5
From Auburn Theological Seminary re note of Green
Nov. 14, 1849
Box 5
Re land in Michigan
Nov. 24, 1849
Box 6
From Noah Green
Apr. 20, 1850
Box 6
From Richard Gilbert
Apr. 26, 1850
Box 6
From Richard Gilbert
May 2, 1850
Box 6
From W. W. Hodges
May 15, 1850
Box 6
Not Titled
May 21, 1850
Box 6
From Richard Gilbert; from W. W. Hodges
May 31, 1850
Box 6
From Richard Gilbert
June 4, 1850
Box 6
From W. W. Hodges
Aug. 12, 1850
Box 6
From Pittsfield, Michigan re. debt of Green
Aug. 19, 1850
Box 6
From Richard Gilbert
Nov. 25, 1850
Box 6
From W. W. Hodges
Nov. 26, 1850
Box 6
From Richard Gilbert; from Mrs. Betsey Green
Jan. 6, 1851
Box 6
Account
Jan. 29, 1851
Box 6
Agreement to see Wisconsin lot
Apr. 1, 1851
Box 6
From Mrs. C. Brackett
Apr. 3, 1851
Box 6
Notice of final settlement
Sept. 12, 1851
Box 6
From Noah Green
Oct. 10, 1851
Box 6
Account
1851
Box 6
From Wm . S . Brigg
Jan. 5, 1852
Box 6
From A. Oliver
Feb. 4, 1852
Box 6
From N. B. Kidder
Feb. 5, 1852
Box 6
Assets and legacies remaining
Feb. 18, 1852
Box 6
From Noah Green
Feb. 20, 1852
Box 6
From A. Warren
Feb. 28, 1852
Box 6
From John L. Lewis, Jr.
Mar. 16, 1852
Box 6
From Jason Downer
Mar. 18, 1852
Box 6
From Harriet F. Warren
Apr. 12, 1852
Box 6
Re Pennsylvania land
May 26, 1852
Box 6
Account
May 26, 1852
Box 6
Copy of answer to May 17 letter
June 1, 1852
Box 6
Receipts of legatees
June 23, 1852
Box 6
From Noah Green
July 10, 1852
Box 6
Copy of answer to July 10 letter, including account
Aug. 9, 1852
Box 6
From Albert S. Loomis re Pennsylvania and Wisconsin land
Oct. 25, 1852
Box 6
Re Pennsylvania land
Dec. 29, 1852
Box 7
Receipt from American Tract Society
Jan. 10, 1855
Box 7
Receipt from Noah Green
Jan. 23, 1855
Box 7
Receipt from American Home Missionary Society
Feb. 6, 1855
Box 7
Receipts from A.B.C.F. Missions
Mar. 15, 1855
Box 7
Receipt from American Education Society
Mar. 23, 1855
Series III. Letters and Papers regarding other estates
Box 6
Joseph Chase
Apr. 22, 24, 1854
Box 7
Orpha Gates
Aug. 1860 - Sept. 1862
Isaac Husted
Mar. 1828 - July 4, 1852
Box 1
Isaac Husted
Box 2
Isaac Husted
Box 3
Isaac Husted
Box 4
Isaac Husted
Box 5
Isaac Husted
Box 6
Isaac Husted
Box 4
William Lain, inventory
Jan. 8, 1839
Box 7
John Lee, January 25, 1858 - inventory
1857 to 1858
Box 5
Daniel S, Morse
1825 to 1849
Box 1
Nathan Pratt
Dec. 31, 1823
Box 1
Nathan Pratt
Feb. 28, 1825
Box 5
Royal Stearns
1827 to 1849
Box 7
Abiel Thomas
1852 to 1855
Box 5
Ebenezer Welch
1839 to 1845
Series IV. Political papers and letters
Box 1
Letter re election (of 1828?)
Dec. 23, 1827
Box 1
Appointment of Loomis as judge of Ontario County Court
June 29, 1832
Box 2
From R[owland] Day in Washington re; U.S. Bank
Dec. 26, 1833
Box 2
Election returns, 3 printed pieces
Nov. 1834
Box 2
Draft of speech against U.S. Bank given at Jacksonville
Apr. 11, 1834
Box 2
Draft of speech against U.S. Bank given at Gorham
Apr. 1834
Box 2
Letter re liberal papers
June 1834
Box 2
Re impending elections
Sept. 26, 1834
Box 2
Reimpending elections
Oct. 18, 1834
Box 2
Draft of letter re use of convict labor
Oct. 28, 1834
Box 2
Letter re elections
Nov. 7, 1834
Box 2
Certificate of election
Nov. 29, 1834
Box 2
Re Hudson and Erie Canal
Mar. 5, 1835
Box 2
Printed report of Ontario County Republican Convention
Mar. 26, 1835
Box 2
Re banks
Jan. 20, 1836
Box 2
From H. Willson re nomination of Ontario County judges
Jan. 29, 1836
Box 2
Copy of letter of disapprobation to Emancipation and Human Riqhts
Feb. 11, 1836
Box 2
Draft of letter to Senator Leonard Maison
Apr. 22, 1836
Box 2
Extracts from and comments on New York Con­stitution
May 20, 1836
Box 2
From Augustus Torrey re appointment to (Yates?) County Court and note re "British outrage or frontier "
Jan. 5, 1837
Box 2
Copy of letter re Revolutionary War pension;
Jan. 16, 1837
Box 2
Petition for appointment as notary public in Syracuse
Jan. 20, 1837
Box 2
Draft of letter re banking
Mar. 20, 1837
Box 2
Re election from H. Willson
Nov. 10, 1837
Box 2
Petition from Farmington Town Temperance Sac for support; letter from H. Willson
Nov. 13, 1837
Box 2
From W. B. Welles
Nov. 17, 1837
Box 2
From E. F. Miller
Nov. 24, 1837
Box 2
Re post office from Elisha F. Miller
Nov. 30, 1837
Box 2
Re post office from R. D. H. Yeckley
Dec. 4, 1837
Box 2
Re banking
Dec. 10, 1837
Box 2
From P. Tucker
Dec. 11, 1837
Box 2
Re banking
Dec. 16, 1837
Box 2
From E. Bradley
Dec. 19, 1837
Box 2
From E. F. Miller
Dec. 24, 1837
Box 2
From H. Willson
Dec. 28, 1837
Box 3
From H. Willson
Jan. 6, 1838
Box 3
Petition for appointment as notary public from Oliver Heartwell
Jan. 7, 1838
Box 3
From P. Tucker
Jan. 10, 1838
Box 3
From P. Tucker
Jan. 11, 1838
Box 3
Re appointment of county court judges (Yates)
Jan. 13, 1838
Box 3
From P. Tucker
Jan. 15, 1838
Box 3
Notes re banking bills
Jan. 18, 1838
Box 3
Letter re. banking bills; petition for appointment as postmaster in Palmyra
Jan. 19, 1838
Box 3
From B. J. Grosvenor
Jan. 20, 1838
Box 3
From E. F. Miller
Jan. 22, 1838
Box 3
From Torrey re appointment of judges
Jan. 24, 1838
Box 3
Petition against appointment of a third note public in Geneva
Jan. 25, 1838
Box 3
Copy of letter to A. H. Bennett
Jan. 27, 1838
Box 3
Notes on Whig speeches re Small Bill Law
Jan. 30, 1838
Box 3
M. Van Dusen letter re Small Bill Law sent to A1bany Argus
Jan. 31, 1838
Box 3
From A. H. Bennett; from H. Willson
Feb. 1, 1838
Box 3
From A. Torrey
Feb. 5, 1838
Box 3
From R. H. Williams
Feb. 6, 1838
Box 3
From A. Torrey
Feb. 7, 1838
Box 3
Petition for appointment to Indian Department; re county judges
Feb. 8, 1838
Box 3
Re health officer for the Port of New York
Feb. 10, 1838
Box 3
From David Stout
Feb. 14, 1838
Box 3
From A. Tarrey
Feb. 15, 1838
Box 3
Re Yates County judges
Feb. 16, 1838
Box 3
From P. Tucker
Feb. 17, 1838
Box 3
Re judges; copy of letter to New York Daily Advertiser re editorial about himself
Feb. 20, 1838
Box 3
From S. J . Bayard
Feb. 22, 1838
Box 3
Re appointment of notary public in Syracuse
Feb. 23, 1838
Box 3
From A. Torrey
Feb. 25, 1838
Box 3
From J. Willson
Feb. 26, 1838
Box 3
Re Chemung (?) Canal
Feb. 28, 1838
Box 3
Re naming the town of Bristol; re_ U. S. Bank
Mar. 2, 1838
Box 3
Re nomination for commissioner of deeds in New York City
Mar. 3, 1838
Box 3
From A. Torrey re Bank and currency
Mar. 4, 1838
Box 3
From R. M. Williams
Mar. 5, 1838
Box 3
Re Yates County judges; from Harvey Hobart
Mar. 8, 1838
Box 3
From R. H. Williams; from G. J. Grosvenor
Mar. 1O, 1838
Box 3
From James Bogart
Mar. 12, 1838
Box 2
From R. H. Williams
Mar. 13, 1833
Box 3
Re Yates County judges; letter and petition re claims for land by Areh Campbell
Mar. 17, 1838
Box 3
-re Yates County judges
Mar. 20, 1838
Box 3
From shippers of flour re laws requiring inspection of flour before shipment from New York
Mar. 25, 1838
Box 3
Draft of bill to eliminate requirement that flour brought from other states be reinspected before shipment; re banking
Mar. 27, 1838
Box 3
Re Yates County judges
Mar. 29, 1838
Box 3
US. Yates County judges
Mar. 31, 1838
Box 3
From Oliver Hartwel 1 to Governor Marcy re appointment as Commissioner of Deeds
Apr. 2, 1838
Box 3
From A. Tarrey re banking; from Charles A. Loomis reporting election returns in Potter
Apr. 4, 1838
Box 3
From E. B. Jones re Penn Yan elections
Apr. 5, 1838
Box 3
OL Yates COunty judges
Apr. 6, 1838
Box 3
From R. D. H. Yeckley
Apr. 7, 1838
Box 3
Re Oswego Canal
Apr. 9, 1838
Box 3
Copy of letter re Yates County judges
Apr. 10, 1838
Box 3
CJL Yates County judqes
Apr. 11, 1838
Box 3
From G. J. Grosvenor; from R. H, Williams
Apr. 12, 1838
Box 3
Re insurance company bill; from A. Torrey re bankinq
Apr. 13, 1838
Box 3
From J . Willson
Apri1 14, 1838
Box 3
From G . J . Grosvenor
Apr. 15, 1838
Box 3
From A. Lester
Apr. 16, 1838
Box 3
Printed statement and questions from Ontario
Sept. 29, 1838
County Anti-Slavery Society
Box 3
Draft of reply to Ontario County Anti-Slavery Society
Oct. 22, 1838
Box 3
Draft of letter to Skaneateles Anti-Slavery Society (he is opposed to slavery and to the annexation of Texas)
Oct. 26, 1838
Box 4
From Michigan
Feb. 28, 1839
Box 4
From Meredith Mallory in Washington [then Representative from that district of Western New York. (26th Congress) K J D
Jan. 26, 1840
Box 4
Copy of letter attacking slavery
Apr. 14, 1840
Box 4
Petition and letter to Governor William L. Bouck re. appointment of Ephraim Blodget as Commissioner of Loans
Jan. 14, 1843
Box 6
Re election of Granger
Nov. 2, 1850
Box 6
Copy of remonstrance against agricultural college
Feb. 15, 1851
Box 6
From A. B. Coffin re. Democratic caucus
Mar. 25, 1851
Box 6
Re calling of county convention
Dec. 27, 1851
Box 6
Re town caucus
Jan. 1, 1852
Box 6
From A. B. Coffin re Naples Road
Dec. 7, 1852
Box 6
From John Lapham asking for influence with Governor Seymour
Dec. 9, 1852
Box 6
From D. W. C. Gage requesting recommendation for post in Customs House
May 10, 1853
Box 6
From A. B. Coffin requesting recommendation for office of J. P. in Gorham
Apr. 7, 1853
Box 6
From A. B. Coffin
Apri1 11, 1853
Box 7
From Williams Ansley, Fairfax County, Virginia speech made at Democratic rally by "extra Bi1l who defended repeal of Missouri Compromise
Oct. 30, 1856
Box 7
Draft of letter to Ontario Messenger re slavery
1856
Box 7
From John Lapham requesting influence in getting nomination for Commissioner of Loans
Jan. 6, 1857
Box 7
From Thomas M. Howell re appointment as district attorney for northern district, of New York
Aug. 14, 1857
Box 7
From Charles A. Loomis
Feb. 23, 1858
Box 7
From Charles A. Loomis
Mar. 31, 1858
Box 7
From Charles A. Loomis
Apr. 2, 1858
Box 7
From Charles A. Loomis
Apr. 9, 1858
Box 7
From Frank Loomis re Lincoln and Douglas
Apr. 9, 1858
Box 6
From Charles A. Loomis
Nov. 8, 1853
Box 7
Draft of letter (7) re Republican Party
Sept. 6, 1859
Box 7
From Charles A. Loomis
Feb. 6, 1860
Box 7
Draft of letter to Horace Greeley
Feb. 12, 1860
Box 7
From Charles A. Loomis
Feb. 20, 1860
Box 7
From E,. B. Pottle in Washington
Mar. 6, 1860
Box 7
From Charles A. Loomis
Mar. 12, 1860
Box 7
From Charles A. Loomis
July 30, 1860
Box 7
From Charles A. Loomis
Jan. 23, 1861
Box 7
From Charles A. Loomis
Feb. 19, 1861
Box 7
From Charles A. Loomis
Feb. 23, 1861
Box 7
From Charles A. Loomis
Mar. 9, 1861
Box 7
From Harvey Hobart
Mar. 15, 1861
Box 7
From Charles A. Loomis
Mar. 25, 1861
Box 7
From Harvey Hobart
Aug. 30, 1861
Box 7
From Harvey Hobart
Nov. 18, 1861
Box 7
From Charles A. Laomis
Feb. 6, 1862
Box 7
From Charles A. Loomis
Feb. 12, 1862
Box 7
From Charles A. Loomis
Feb. 15, 1862
Box 7
From Charles A. Loomis
Feb. 23, 1862
Box 7
From Charles A. Loomis
Mar. 1, 1862
Series V. Letters and papers regarding legal matters
Box 4
Edward P. Clark & Augustus Whitney v. John Sutfun & Thomas Van Buren, record of proceedings
June 29, 1840
Box 4
Edward A. McKay v. Otis Pierce, deposition
Sept. 1, 1843
Box 4
Edward A, McKay v. Otis Pierce, subpoena
Sept. 2, 1843
Box 4
Edward A. McKay v. Otis Pierce, settlement
Sept. 8, 1843
Box 4
Benedict & Co. v. Barker, affidavit
Oct. 17, 1843
Box 4
Francis Harris v. Benjamin Weast , deposition and summons
Oct. 23, 1843
Box 4
Francis Harris v. Benjamin Weast, deposition and account of proceedings
Nov. 25, 1843
Box 4
Francis Harris v. Benjamin Weast, deposition
Nov. 30, 1843
Box 4
Francis Harris v. Benjamin Weast, summons to jurors
Dec. 4, 1843
Box 4
Deposition of Otis Pierce
1843
Box 5
Jonathan Lincoln v. Alvin Benham, affidavit and summons
Jan. 9, 1844
Box 5
The People v. Enoch Barker, affidavit
Jan. 16, 1844
Box 5
David Lamorsux v. Morris Clark, affidavit
Jan. 25, 1844
Box 5
Bond of Morris Clark
Feb. 6, 1844
Box 5
Coonrod Fisher v. David Francisco, summons
Mar. 20, 1844
Box 5
Coonrod Fisher v. David Francisco, affidavit
Mar. 26, 1844
Box 5
Coonrod Fisher v. David Francisco, affidavit
Mar. 30, 1844
Box 5
Coonrod Fisher v. David Francisco, account of proceedings
Apr. 4, 1844
Box 5
Coonrod Fisher v. David Francisco, warrant of restitution
Apr. 8, 1844
Box 5
David Lamoreux v. Morris Clark, deposition
Apr. 30, 1844
Box 5
Heirs of Thomas Hulbert jr. v. David J. McMaster , summonses
Oct. 16, 1844
Box 5
Heirs of Thomas Hulbert jr. v. David J. McMaster, arbitration and account of proceedings
Oct. 22, 1844
Box 5
Heirs of Thomas Hulbert jr. v. David J. McMaster , account
1844
Box 5
Levi Hotchkiss v. Henry S. "Otto, affidavit
July 31, 1845
Box 5
Levi Hotchkiss v. Henry S. Otto, arrest warrant
Aug. 2, 1845
Box 5
Levi Hotchkiss y_. Henry S. Otto, subpoenas and deposition
Aug. 9, 1845
Box 5
Levi Hotchkiss y_. Henry S. Otto, account of proceedings and Otto's bond to Hotchkiss
Aug. 25, 1845
Box 5
Recognizance of Daniel Mclntyre, William Mclntyre, and John Grosbeck in assault and battery case
Sept. 3, 1845
Box 5
Notice to Alvin Benham to remove
Oct. 13, 1846
Box 5
Philip Gregory v. Alanson Watkins, declaration and pleadings
Feb. 21, 1847
Box 5
Job Bocline v. Michael Sisk, deposition and summons
Apr. 8, 1847
Box 5
Francis Harris v. Moses Page, affidavit
June 1, 1847
Box 5
John Chamberlain v. Daniel Francisco, bill of costs
June 29, 1847
Box 5
Philip Gregory v. Alanson Watkins, reference and withdrawal
Aug. 23, 1847
Box 5
Philip Gregory v. Alanson Watkins, reference and report
Aug. 24, 1847
Box 5
Chamberlain v. Francisco supra, letter
Feb. 8, 1849
Box 6
Marvin Power & Peter Cameron v. Samuel Fisk & Electra Fuller, arbitration
Mar. 12, 1850
Box 6
Letter from John Chamberlain
July 29, 1851
Box 6
Letter from John Chamberlain
Dec. 2, 1851
Box 6
John Percival v. Levi S. Loomis, Sally Green , and Chester Loomis, settlement of suit to recover money lent to Levi S. Loomis May 20, 1846
June 25, 1852
Box 7
Michael Francisco v. Joshua Fitch, jr., re estate of Cornelius DeWitt, bill of particulars
Aug. 23, 1855
Box 7
Michael Francisco v. Joshua Fitch, jr., decision
Aug. 28, 1855
Box 7
Michael Francisco v. Joshua Fitch, jr., referees ordered to submit new report; new report
Oct. 18, 1855
Box 7
Michael Francisco v. Joshua Fitch, jr., copy of Supreme Court opinion (case reversed and remanded )
Sept. 1, 1857
Box 6
Michael Francisco v. Joshua Fitch, jr., decision by referees for Francisco
Aug. 24, 1853
Series VI. Letters and papers regarding claims for bounty and pension from veterans of War of 1812
Box 7
Lorana Arnold
Apr. 14, 1855
Box 6
Benjamin Blodget
Dec. 12, 1853
Box 7
Ephraim Blodget.
June 23, 1855
Box 7
Wi11iam Blodget
June 23, 1855
Box 7
Betsey Boardman
June 28, 1855
Box 7
Betsey Boardman
July 24, 1856
Box 6
Joseph Chase
Apr. 24, 1854
Box 7
Jonathan Comstock
Apr. 14, 1855
Box 6
Jane Dumbolton
Aug. 14, 1854
Box 6
Jane Dumbolton
Sept. 6, 1854
Box 7
Adam Fake
Jan. 15, 1858
Box 7
Adam Fake
Oct. 15, 1859
Box 7
Christopher Fisher
Apr. 14, 1855
Box 7
Samuel Fisk
Apr. 25, 1855
Box 7
C. Francisco
Apr. 14, 1855
Box 7
Martha Gilbert
June 6, 1855
Box 7
Benjamin Green
Apr. 14, 1855
Box 6
Betsey Green
June 17, 1854
Box 6
Deborah Green
Apr. 17, 1854
Box 6
Deborah Green
May 6, 1854
Box 7
Elizabeth Hinckley
Oct. 19, 1855
Box 7
Elizabeth Hinckley
May 10, 1856
Box 7
Amy Hilt
May 10, 1855
Box 7
Amy Hilt
Jan. 16, 1856
Box 6
F. H. Johnson
July 25, 1852
Box 6
John Lee
Apr. 8, 1851
Box 6
John Lee
Feb. 27, 1852
Box 7
Polly Lee (widow of Ebenezer Welch)
Sept. 23, 1858
Box 6
James Loomis
Sept. 24, 1853
Box 6
James Loomis
Dec. 30, 1853
Box 7
Philomena Moffatt
May 5, 1855
Box 5
William Morrison
Mar. 20, 1846
Box 5
William Morrison
May 13, 1846
Box 7
Mary Pearce
Apr. 10, 1855
Box 7
Samuel Pearce
Oct. 30, 1856
Box 6
Ephraim Phelps
Sept. 13, 1851
Box 7
Heziah Robinson
June 28, 1855
Box 7
Heziah Robinson
July 24, 1856
Box 6
Louis Shares
Jan. 30, 1852
Box 7
Henry Torrey
June 11, 1855
Box 7
W. Welch
Mar. 17, 1858
Box 6
John W. Williams
Dec. 23, 1854
Box 6
John W. Williams
Dec. 25, 1854
Box 7
John W. Williams
Mar. 19, 1855
Box 6
Jacob Windnagle
Dec. 12, 1851
Box 7
Jacob Windnagle
Apr. 14, 1855
Box 7
Jacob Windnagle
Oct. 16, 1855
Series VII. Letters and papers regarding Geneva and Rushville Plank Road Company lawsuit
Box 5
Resolution of directors of Plank Road Company to appoint a committee, consisting of Robert C. Nicholas, Phineas Prouty, Daniel B. Lindsley, and William T. Crittenden, to build toll houses
May 22, 1849
Box 5
Agreement between William Crittenden and William D. Raymond for construction of toll houses
June 9, 1849
Box 5
Letter from Crittenden to Nicholas re progress on road and houses
July 11, 1849
Box 6
Letter from Crittenden
Jan. 16, 1850
Box 7
Statement of Crittenden
Jan. 19, 1859
Box 6
Reference of accounts and claims between Plant; Road Company and William Crittenden; minutes of testimony
Jan. 19, 1850
Box 6
Decision
Apr. 16, 1850
Series VIII. Letters and papers regarding post office
Box 1
Letter announcing suspension of stage operation between Naples and Canandaigua because of competition from steamboats an Canandaigua Lake
Apr. 17, 1829
Box 1
Letter re appointment of postmaster at East Bloomfield
Dec. 25, 1832
Box 2
Letter re A. Torrey
Nov. 30, 1837
Box 2
Letter re A. Torrey
Dec. 4, 1837
Box 3
Letter re Loomis' conduct as postmaster
May 2, 1838
Box 3
Draft of reply to May 2 letter
May 8, 1838
Box 4
Final account with past office
May 1841
Box 4
Copy of letter to F. Granger re conduct of Jonathan Pratt, Jr. , during the latter 's assistantship at the Rushville post office in 1838
July 12, 1841
Series IX. Letters and papers regarding education
Box 1
List of notes for collection due Geneva College
Jan. 1, 1827
Box 1
List of notes for collection due Geneva College; letter
Dec. 1830
Box 1
Re Geneva College
Feb. 6, 1832
Box 3
Re donations to Geneva College
Jan. 31, 1838
Box 2
Copy of letter to E. J. Roberts re. donation to college to be located near Loomis' land in St. Clair, Michigan
Sept. 6, 1837
Box 2
From Roberts
Oct. 23, 1837
Box 2
Copy of letter to Roberts
Nov. 20, 1837
Box 6
Copy of remonstrance against founding of an agricultural college
Feb. 15, 1851
Series X. Letters from and regarding William Ansley, Fairfax County, Virginia
Box 7
Re repeal of Missouri Compromise, see p. 8
Oct. 30, 1856
Box 7
Letter
Jan. 1, 1857
Box 7
May 23, 1857
Box 7
Dec. 3, 1858
Box 7
Feb. 25, 1859
Box 7
Mar. 25, 1859
Box 7
Apr. 23, 1859
Box 7
Sept. 16, 1859
Box 7
Sept. 23, 1859
Box 7
Nov. 7, 1859
Box 7
Nov. 14, 1859
Box 7
Nov. 22, 1859
Box 7
Nov. 23, 1859
Box 7
Dec. 15, 1859
Box 7
Apr. 3, 1860
Box 7
Apr. 8, 1861
Box 7
Sept. 7, 1861
Box 7
Nov. 17, 1861
Series XI. Letters and accounts of Samuel Colt, Geneva (Ontario County)
Box 1
Dec. 17, 1825
Box 1
Jan. 14, 1826
Box 1
Feb. 3, 1826
Box 1
1826
Box 1
Feb. 3, 1827
Box 1
July 27, 1827
Box 1
Mar. 2, 1828
Box 1
Mar. 3, 1829
Box 1
Dec. 24, 1829
Box 1
Apr. 1830
Box 1
Feb. 3, 1831
Box 1
Apr. 17, 1831
Box 1
July 9, 1831
Series XII. Letters from Richard Gilbert regarding sale of pews in Rushville
Box 6
Oct. 29, 1851
Box 6
Apr. 20, 1852
Box 6
Aug. 21, 1852
Series XIII. Papers regarding Rushville
Box 5
Notice to Loomis as overseer of highways, district #51, to take charge of roadwork
May 29, 1849
Box 7
Subscription of Rushville inhabitants to organize a cemetery
Feb. 5, 1855
Series XIV. Miscellaneous
Box 4
Agreement with Hiram Torrey for construction of Loomis' house
Mar. 7, 1843
Box 6
Letter from superintendent of State Lunatic Asylum re Alvah Green's application on behalf of Rugg
Dec. 4, 1851
Box 1
Deed to Samuel Boots and Benjamin Boots, Romulus (Seneca County) , from Ann El lice and children, Bath (Somerset County), England,, through their attorneys Barent and John Rutgers Bleecker, Albany, for land in Gorham (Ontario County) note added "Samuel Bootes [sic.] Great-grandfather of Burt C. Walther," Deed actually made 2-29-12
Mar. 13, 1813
Box 6
Folder of correspondence
1843-1845
Series XV. Soldiers' Letters Civil War
Box 7
Chester Loomis to Lieut. J. H. Brough
Aug. 23, 1862
Scope and Contents
Advice that Maurice O'Connell execute an allotment certificate for the support of his three children.
Box 7
(overleaf) Lieut. J. H. Brough to Chester Loomis" (Camp Swift, Geneva)
Aug. 24, 1862
Scope and Contents
Notification of O'Connell's signing an allotment of $10.00 per month for support of children also that bounty was sent home by Lyman Loomis.
Box 7
Morris O'Connell to Chester Loomis
Sept. 9, 1862
Scope and Contents
Location of camp, 2 miles west of Harper's Ferry. Uncertain when fight will star surrounded on all sides. Men are in good health} the scarcity of money; desire that children be cared for.
Box 7
Morris O'Connell to Chester Loomis (Camp Douglas, Chicago)
Oct. 3, 1862
Scope and Contents
Report of surrender; stolen clothing -and goods; journey to Chicago and encampment conditions there; request for money; desire that children be cared for.
Box 7
Tyler Brink to Chester Loomis (Chicago)
Oct. 8, 1862
Scope and Contents
Request that Chest inquire whether or not Mr. Flinn has the money and booty which Tyler sent him.
Box 7
Fayette Greene to Chester Loomis (Camp Douglas, Chicago)
Oct. 9, 1862
Scope and Contents
Request for $25.00 to replace money and clothing which was stolen at surrender of Harper's Ferry; will repay $26.00 when paid.
Box 7
Morris O'Connell to Chester Loomis (Camp Douglas, Chicago)
Oct. 22, 1862
Scope and Contents
Request for money; quarters are very bad and the cold weather is coming. Report that he has received no answer to his previous letters.
Box 7
M. O'Connell to Chester Loomis (Camp Douglas, Chicago)
Nov. 3, 1862
Scope and Contents
Acknowledgement of CL's letter, very little prospect of coming home soon; concern of report by guardian of children, Mrs. Scott, of children's behavior; request that CL check them to see if the children should be taken to another place.
Box 7
Fayette Greene to Chester Loomis (Camp Douglas, Chicago)
Nov. 8, 1862
Scope and Contents
Request for $15.00; rumor that camp will move to New York State from Chicago; conditions of camp very poor; average of four deaths a day and many men in hospital; delight of seeing Rev.Hudson, CL's pastor.
Box 7
Morris O'Connell to Chester Loomis (Washington)
Dec. 19, 1862
Scope and Contents
Acknowledgement of CL's letter and $2.00; report that Burnside and his whole force had to retreat loss of 12,000 men; signs of fight coming insufficient supply of men; bad conditions of camp; impatient to finish war; personal thoughts of the war and the benefits being: a soldier; no money.
Box 7
Morris O'Connell to Chester Loomis (Union Mills, Va.)
Feb. 8, 1863
Scope and Contents
Received pay finally; request that CL see that children are provided for; many deaths in regiment; rumor that they will move but new location unknown; present location, Onion Mills.
Box 7
Fayette Greene to Chester Loomis (Washington)
Feb. 9, 1863
Scope and Contents
Allotment pay able to CL $27.00 and other financial matters; death of two Rushville boys.
Box 7
Fayette Greene to Chester Loomis
Feb. 16, 1863
Scope and Contents
Request for $10.00 return because wallet was stolen from camp.
Box 7
Morris O'Connell to Chester Loomis
Apr. 1, 1863
Scope and Contents
Report of moving to Centerville; possibility of fight soon; Condition of regimen desire to come home, but not without obtaining union of States lack of money.
Box 7
Morris O'Connell to Chester Loomis.
Apr. 26, 1863
Scope and Contents
Lack of money; unable send money for children; request for stamps; possibility of moving camp again
Box 7
Fayette Greene to Chester Loomis (Centerville, Va.)
May 16, 1863
Scope and Contents
Request for $5.00; weather is good.
Box 7
Fayette Greene to Chester Loomis (Centerville, Va.)
May 27, 1863
Scope and Contents
Acknowledgement of CL's letter; rumor that Bee has "flanked" Hocker and made him retreat; men are losing faith in Hocker; optimistic viewpoint even though conditions are bad; expecting attack by Stewart's Cavalry. *(Hooker)
Box 7
Morris O'Connell to Chester Loomis (Centerville, Va.)
June 5, 1863
Scope and Contents
Payment of allotment; praise for Grant; request for CL's opinion of the war.
Box 7
Fayette Greene to Chester Loomis (Centerville, Va. )
June 11, 1863
Scope and Contents
Check was enclosed for $25.00; boys in good health; successes of troops.
Box 7
Morris O'Connell to Chester Loomis (Centerville, Va. )
June 15, 1863
Scope and Contents
30,000 troops joined them at Centerville; Lee is on the move and are our men;" states that he would spend his time and over before He would settle with the South; request for $5.00 to use of Mar..
Box 7
Blue slip giving statement of account of Fayette Greene, soldier
June 30, 1863
Box 7
Morris O'Connell to Chester Loomis
July 13, 1863
Scope and Contents
Acknowledgement of CL' letter and $5.00; Mar. from Centerville to Gettysburg; many men lost at battle in Gettysburg; rebs lost more men. Condition of soldiers following battle; spirits high; hopes he will be home soon, but not until the rebs are "cut up to pieces;" Brought is wounded.
Box 7
Fayette Greene to Chester Loomis
July 14, 1863
Scope and Contents
Notice of mistake made by check payable to Judge Loomis instead of Chester Looms; says that if there is any trouble about it "send it to the Treasury of the U.S. and state the circumstances." Report that "rebs" have crossed the Potomac River; readiness; for battle; confidence that war will be over soon.
Box 7
Morris O'Connell to Chester Locals (near Warrenton Junction)
Aug. 8, 1863
Scope and Contents
Acknowledgement of CL's latter; opinion that those boys who waited for the draft right up until the last minute do not make very good soldiers; rumor that his f friend , John, wounded at Gettysburg, had died, because his leg was amputated and he died after the operation.
Box 7
Morris O'Connell to Chester Loomis (Rapidan River)
Oct. 4, 1863
Scope and Contents
Scarcity of money; clothes lost or stolen often; thank you for the letter to Colonel Bull, but there is "no such thing' as a furlough in the array of the Potomac; rebs are on the other side of the river; tell children to be good.
Box 7
Morris O'Connell to Chester Loomis
Sept. 3, 1863
Scope and Contents
Possibility of renewal of fight; request that CL write to James Bull, his colonel, to request a furlough so that he can come home and take care of the situations there with the children.
Box 7
Fayette Greene to Chester Loomis (Rapidan River)
Oct. 4, 1863
Scope and Contents
Check was enclosed ($30,00); request that CL put it on interest.
Box 7
Fayette Greene to Chester Loomis (Warrenton, Va.)
Nov. 5, 1863
Scope and Contents
Did not receive answer to last letter acknowledging $20.00; request for $2.00's worth of stamps; corps won two "brilliant victories."
Box 7
Fayette Greene to Chester Loomis (near Brandy Station, Va. )
Nov. 15, 1863
Scope and Contents
Acknowledgement of CL's letter; enclosed check for $20.00 to be put on interest; brilliant victory after crossing the river; too many Copperheads; praise for North's response for the war as indicated by the last election.
Box 7
Fayette Green to Chester Loomis (near Brandy Station, Va.)
Nov. 25, 1863
Scope and Contents
-enclosed two-dollar notes; received no losses in their last campaign.
Box 7
Fayette Green to Chester Loomis (near Brandy Station, Va. )
Dec. 3, 1863
Scope and Contents
-returned to old position after Mar.ing all night; Mead retreated after Lee received reinforcement; enclosed money not
Box 7
Morris O'Connell to Chester Loomis (near Brandy Station, Va.)
Jan. 1, 1864
Scope and Contents
Disturbed that his money which he bad sent CL had been stolen; furloughs were being granted, but are stopped again; some chance he might get one in winter; worried about care of children; if he came to Rushville, he would not have a place to stay and would have very little time to do anything about the children.
Box 7
Fayette Green to Chester Loomis
Feb. 1864
Scope and Contents
Request for $2.00's worth of stamps.
Box 7
William Francis to Chester Loomis (Washington)
Apr. 18, 1864
Scope and Contents
Request for knowledge concerning situation of place for his wife to live.
Box 7
Fayette Green to Chester Loomis
Aug. 3, 1864
Scope and Contents
Request for $14.00. (Baltimore)