Augustus Ward Loomis papers, 1803-1897.
Collection Number: 2474

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Augustus Ward Loomis papers, 1803-1897.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2474
Abstract:
Collection includes letters to relatives in Cazenovia, New York, from Augustus Ward Loomis and his wife, Mary Ann, Presbyterian missionaries to Chekiang Province, China (1845-1849), Indian Territory (1852), and to the Chinese in San Francisco (1865-1867). Also included are papers (1803-1849) of Ward's father, Seba Loomis, among them deeds for lands in Coventry, Connecticut, and Cazenovia, New York; a survey of his farm in Road Township, Madison County, New York; debtors' writs from Tolland County, Connecticut; a blacksmith's apprenticeship indenture from Windham County, Connecticut; and his will.
Creator:
Loomis, Augustus Ward.
Quanitities:
.4 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Collection includes letters to relatives in Cazenovia, New York, from Augustus Ward Loomis and his wife, Mary Ann, Presbyterian missionaries to Chekiang Province, China (1845-1849), Indian Territory (1852), and to the Chinese in San Francisco (1865-1867). These letters are mainly concerned with the Loomis' religious views and activities, their impressions of the places to which they traveled, in particular Hong Kong, Canton, Chusan, and Ningpo, China; Chicago and Galesburg, Illinois; St. Charles, Missouri; Little Rock, Arkansas; and Cowetah and Tullahassee, Oklahoma; and with their evaluation of the Chinese and the Creek and Cherokee Indians. They also mention such events and issues as the defeat of Winfield Scott in the presidential election of 1852 and the election of Gerrit Smith to Congress in the same year, the volume of the migration to California and Oregon (1852-1853), the railroad fever in St. Louis (1853), the question of slavery and whether it was right to buy slaves and allow them to work for their freedom, the assassination of Lincoln, and the capture of Jefferson Davis. Also included are papers (1803-1849) of Ward's father, Seba Loomis, among them deeds for lands in Coventry, Connecticut, and Cazenovia, New York; a survey of his farm in Road Township, Madison County, New York; debtors' writs from Tolland County, Connecticut; a blacksmith's apprenticeship indenture from Windham County, Connecticut; and his will.
Also, papers (1833-1897) of Ward's brother, Edwin Dwight Loomis, among them deeds, bonds, and other documents for land in Cazenovia and Georgetown, New York, and in Campbell County, Dakota Territory, and General Land Office patents and a deed, with related letters from a cousin, George H. Jerome of Iowa City, for War of 1812 bounty lands in Adams County, Iowa. Also includes deeds and other legal papers involving Jonathan D. Ledyard and members of the Ingersoll, Prentiss, Root, and Sweetland families of Cazenovia and Georgetown; naturalization papers of Robert and William Dawson of Pamelia, Jefferson County, New York (1866); and records (1862-1864) of the New England Company, a subsidiary of J. C. Tillotson & Company of Cazenovia, including minutes of the board of directors (among whom were E. D. Loomis and another brother, Silas Lathrop Loomis), lists of share subscribers in Berkshire County, Massachusetts, and bills and receipts; and obituaries and family memorabilia.

INFORMATION FOR USERS

Cite As:

Augustus Ward Loomis papers, #2474. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Davis, Jefferson, 1808-1889.
Dawson, Robert.
Dawson, William.
Jerome, George H.
Ledyard, Jonathan D.
Lincoln, Abraham, Pres. U.S., 1809-1865 -- : Assassination.
Loomis, Edwin Dwight.
Loomis, Mary Ann.
Loomis, Seba.
Loomis, Silas Lathrop.
Scott, Winfield, 1837-1910.
Smith, Gerrit, 1797-1874.
Ingersoll family.
Loomis family.
Prentice family.
Root family.
Sweetland family.
New England Company
J. C. Tillotson & Company
Places:
China.
Zhejiang Sheng (China).
Subjects:
Women missionaries.
Missionaries.
Slavery.
Religion.
Real property, Exchange of.
Presidents -- United States -- Election -- 1852.
Presbyterians.
Missionaries -- California -- San Francisco.
Missionaries -- China.
Creek Indians.
Cherokee Indians.
Form and Genre Terms:
Patents.
Deeds.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Poem by Bethuel Parker
Apr. 4, 1795
Scope and Contents
Original and a copy made later (omitted from Report dating)
Box 1 Folder 1
Warranty Deed from Alice Loomis & [Eliphalet Hendy?], Coventry, Tolland Co., Conn., to Seba Loomis (father of AWL), Coventry, Tolland Co., Conn.
Rec. Apr. 27, 1803
Scope and Contents
Regards land in Coventry.
Box 1 Folder 1
Warranty Deed from Seba Loomis, Coventry, Tolland Co., Conn., to Alice Loomis, Coventry, Tolland Co., Conn.
Rec. Dec. 5, 1803
Scope and Contents
Regards land in Coventry.
Box 1 Folder 1
Indenture from Ebenezer Moseley, Hampton, Windham Co., Conn., to Seba Loomis.
Jan. 2, 1804
Scope and Contents
Three year blacksmithing apprenticeship of Moseley's son, Elethan, to Loomis.
Box 1 Folder 1
Debtor's Writ from State of Connecticut to Tolland County Sheriff or Town of Coventry Constables.
Dec. 20, 1816
Scope and Contents
Collecting debt for Sylvester Carver of Bolton in Tolland Co. Note from David Smith of Coventry for $4.08 & cost of fees.
Box 1 Folder 1
Debtor's Writ from State of Connecticut to Tolland County Sheriff or Town of Coventry Constables.
Dec. 20, 1816
Scope and Contents
Imprisonment of debtor David Smith of Coventry for non-payment of debt, signed by Ichabod M. Warner, Justice of the Peace at Bolton, Conn.
Box 1 Folder 1
Warranty Deed from Isaac Lyman & his wife Polly and Selah Munson & his wife Margery, Cazenovia, New York, to Seba Loomis, Cazenovia, New York.
Rec. May 14, 1818
Scope and Contents
Regards Cazenovia, New York propery.
Box 1 Folder 1
Warranty Deed from Isaac Ingersoll & his wife Irene, Cazenovia, New York, to Seba Loomis, Cazenovia New York.
June 15, 1827
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 1
Warranty Deed from Ezra Jenkins, Cazenovia, New York, to Seba Loomis, Cazenovia, New York.
Feb. 12, 1828
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 1
Letter from Edwin D. Loomis, Cazenovia, New York, to Mr. Augustus Loomis, Albany, New York.
June 25, 1833
Scope and Contents
Family news.
Box 1 Folder 1
Warranty Deed from Roswell Cott & Margaret, his wife of Baltimore, Md., to Thomas Root, Mexico [Oswego Co., New York].
Rec. Sept. 23, 1835
Scope and Contents
Regards Oswego Co. property.
Box 1 Folder 1
Indenture from I. Ingersoll, Samuel C. Ingersoll, William Ingersoll, E. Ingersoll, Henry A. Johnson & Lydia, his wife, Nelson Prentiss & E., his wife, and Albert Ingersoll to Talcott Backus, n.p.
Rec. May 10, 1838
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 2
Letter from [AWL] & Mary Ann Loomis on board ship Issabella [sic] Anna to Silas L. Loomis, Cazenovia, New York.
Feb. 20, 1845 - Mar. 29, 1845
Scope and Contents
Describes Hong Kong & their travels.
Box 1 Folder 2
Bond from Eldad W. Ingersoll & Albert Ingersoll, Cazenovia, New York, to Talcott Backus, Cazenovia, New York.
Apr. 1, 1845
Scope and Contents
Regards borrowing money.
Box 1 Folder 2
Mortgage from Eldad W. Ingersoll & Albert Ingersoll, Cazenovia, New York, to Talcott Backus, Cazenovia, New York.
Rec. Apr. 21, 1845
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 2
Letter from Mary Ann [Loomis], Ningpo, [Chekiang Province, China] to My dear sister Mary [Mrs. Mary Ann Loomis], Cazenovia, New York.
Feb. 25, 1848
Scope and Contents
Happenings in Ningpo.
Box 1 Folder 2
Letter from A. W. Loomis, Ningpo [China] to Dear Sister Mary [Mrs. Mary Ann Loomis], Cazenovia, New York.
July 17, 1848
Scope and Contents
Mary Ann teaches little Chinese girls, pirates on the sea.
Box 1 Folder 2
Letter from A. W. Loomis, Ningpo [China] to Mrs. Mary Ann Loomis, Cazenovia, New York.
Sept. 9, 1848
Scope and Contents
Mary Ann is sick with fever and ague and happenings around Ningpo.
Box 1 Folder 2
Letter from A. W. Loomis, Ningpo [China] to My dear Parents.
Oct. 18, 1848
Scope and Contents
Their travels around Ningpo.
Box 1 Folder 2
Letter from A. W. & Mary Ann Loomis, Ningpo [China] to Mr. Silas L. Loomis, Cazenovia, New York.
Nov. 17, 1848
Scope and Contents
Their missionary work & typhoon in Shanghai in July or August.
Box 1 Folder 2
Letter from A. W. & Mary Ann Loomis, Ningpo [China] to Mr. Seba Loomis, Cazenovia, New York.
Jan. 1, 1849
Scope and Contents
Their missionary work.
Box 1 Folder 2
Letter from A. W. Loomis, Ningpo [China] to Mrs. Mary Ann Loomis, Cazenovia, New York.
Mar. 14, 1849
Scope and Contents
A procession in the neighborhood honoring an idol god & missionary work.
Box 1 Folder 2
Letter from A. W. Loomis, Ningpo [China] to My dear Father [Mr. Seba Loomis], Cazenovia, New York.
May 2, 1849
Scope and Contents
Sending package home to Cazenovia.
Box 1 Folder 2
Letter from A. W. Loomis, Ningpo [China] to Miss Fanny Loomis, Cazenovia, New York.
May 7, 1849
Scope and Contents
Inquires of happenings in Cazenovia, house cleaning in his house, talks of religion.
Box 1 Folder 2
Letter from A. W. Loomis, Ningpo [China] to Mr. Edwin D. Loomis, Cazenovia, New York.
June 8, 1849
Scope and Contents
Missionary work, AWL not to preach for a while.
Box 1 Folder 2
Letter from A. W. Loomis, Ningpo [China] to Dear Sister Mary, n.p.
June 18, 1849
Scope and Contents
Happenings around Ningpo, sickness.
Box 1 Folder 2
Letter from A. W. Loomis, Chusan [Chekiang Province, China] to My Dear Parents, n.p.
July 4, 1849
Scope and Contents
Weather conditions, navigation difficulties at mouth of river, and missionary work.
Box 1 Folder 2
Letter from A. W. Loomis, Chusan [China] to Mrs. Mary Ann Loomis, Cazenovia, New York.
July 27, 1849
Scope and Contents
Inquires of family news.
Box 1 Folder 2
Letter from [A. W. Loomis], Chusan [China] to Dear Parents.
August 2, 1849
Scope and Contents
Weather and sickness.
Box 1 Folder 2
Letter from A. W. Loomis, n.p. to [Dear Parents], n.p.
August 15, [1849?]
Scope and Contents
Arrived Ningpo, sickness.
Box 1 Folder 2
Letter from A. W. Loomis, Coast of China on board ship Great Briton [sic] to Mr. Seba Loomis, Cazenovia, New York.
Sept. 24, 1849
Scope and Contents
Weather; their diseases increase daily, he has throat trouble, doctor wants Mary Ann to return to US soon.
Box 1 Folder 2
Letter from A. W. Loomis, Canton [China] to Mr. Seba Loomis, Cazenovia, New York.
Oct. 10, 1849
Scope and Contents
They have taken first boat for US, stopped at Canton; AWL has bronchitis.
Box 1 Folder 2
Letter from A. W. Loomis, Canton [capital of Kwangtung Province, China] to Dear Parents.
Oct. 23, 1849
Scope and Contents
Waiting for passage to US.
Box 1 Folder 2
Letter from A. W. Loomis, Canton [China] to Mr. Seba Loomis, Cazenovia, New York.
Nov. 18, 1849
Scope and Contents
Still waiting for passage from Canton to US, visited a Buddhist temple.
Box 1 Folder 2
Letter from A. W. Loomis, Canton [China] to Mr. Silas L. Loomis, Cazenovia, New York.
Dec 10, 1849
Scope and Contents
"probably leave here about the middle of December and the captain counts on about 110 days passage."
Box 1 Folder 2
Will of Seba Loomis, Cazenovia, Madison Co., New York.
Dec. 24, 1849
Box 1 Folder 3
Deed from Zudic? Zadock?, Lucy & Sarah Sweetland, Cazenovia, New York, to E. Dwight Loomis, Cazenovia, New York.
Rec. Apr. 10, 1850
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 3
Letter from E. Dwight Loomis, Cazenovia, New York, to Dear Son Thomas [Thomas R. Loomis], Mexico, Oswego County, New York.
Dec. 18, 1850
Scope and Contents
Family news.
Box 1 Folder 3
Deed from Joseph & John White, Trustees of the Cazenovia South Burying Ground, to E. Dwight Loomis, Cazenovia, New York.
Feb. 3, 1852
Scope and Contents
Sale of burial lots.
Box 1 Folder 3
Deed from John A. & Mary King, Jamaica, Queens County, New York, to William Sherman, Georgetown, Madison County, New York.
Mar. 17, 1852
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 3
Letter from A. W. Loomis, Galesburg [Illinois] to My Dear Sister Jane, n.p.
Apr. 26, 1852
Scope and Contents
Describing trip from New York to Galesburg, Illinois - "Arabia deserta" - observations of oxen and horse wagons of western emigrants.
Box 1 Folder 3
Letter from A. W. Loomis, Little Rock, Arkansas, to Mr. Seba Loomis, Cazenovia, New York.
May 18, 1852
Scope and Contents
Describes the country around Little Rock & says they are going among the Creek Indians as missionaries; mentions meeting other missionaries who are going among the Cherokees.
Box 1 Folder 3
Letter from Mary Ann [in the West], n.p., to no name given, n.p.
May 23, [1852]
Scope and Contents
Inquires of the family, mentions Creek Indians.
Box 1 Folder 3
Letter from A. W. Loomis, Kowetah [Cowetah, Oklahoma] to My Dear Parents, n.p.
Oct. 7, 1852
Scope and Contents
Mary Ann has fever & ague, is at Tullahassee; "I am now a man I have seen the world at home & abroad for 35 years"; discusses the question of slavery. Mentions visit to Cherokee Country.
Box 1 Folder 3
Letter from AWL, Tullahassee, Oklahoma, to Dear Brother Lathrop, n.p.
Dec. 21, 1852
Scope and Contents
Discusses the recent presidential election & the election of Garit [sic] Smith to Congress and the Creek Indians - "not as bad as Cherokees."
Box 1 Folder 3
Deed from William J. Hough & Clarinda C., his wife, Cazenovia, New York, to Dwight Loomis, Cazenovia, New York.
Rec. February 23, 1853
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 3
Bond from Silas L. Loomis & Edwin Dwight Loomis, Cazenovia, New York, to William Sherman, Georgetown, Madison County, New York.
Mar. 25, 1853.
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 3
Letter from A. W. Loomis, St. Charles on the Missouri River (20 miles N.E. of St. Louis) to My Dear Parents, n.p.
Apr. 4, [1853?]
Scope and Contents
Major George C. Sibley starting "Linden Wood Female College."
Box 1 Folder 3
Letter from A. W. and Mary Ann Loomis, St. Charles, [Missouri] to Mrs. Mary Ann Loomis, Cazenovia, New York.
Apr. 21, 1853
Scope and Contents
Tells of the coming of the railroads to St. Louis.
Box 1 Folder 3
Contract from Asa Ellis, Georgetown, New York, to E. D. Loomis & S. L. Loomis, Cazenovia, New York.
June 13, 1853
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 3
Contract from Thomas W. Ludlow, Yonkers, Westchester County, New York, to E. D. & S. L. Loomis, Cazenovia, New York.
June 13, 1853
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 3
Deed from John A. King & wife, Mary, Jamaica, Queens County, New York, to Silas L. Loomis and Edwin Dwight Loomis, Cazenovia, New York.
Rec. Oct. 20, 1853
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 3
Deed from Job Mack & Mary his wife, Georgetown, New York, to E. Dwight and S. L. Loomis, Cazenovia, New York.
Rec. Oct. 20, 1853
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 3
Deed from Thomas W. Ludlow & Frances W. his wife, Yonkers,Westchester County, New York, to S. L. & E. Dwight Loomis, Cazenovia, New York.
Rec. Apr. 9, 1855
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 3
Letter from G. H. Jerome, Iowa City, Iowa [a cousin of Dwight Loomis, who was also related to Jennie Jerome Churchill, Winston's mother] to Dwight Loomis, Cazenovia, New York.
Mar. 20, 1856
Scope and Contents
Iowa land transactions.
Box 1 Folder 3
Letter from George H. Jerome, Iowa City, Iowa, to Dwight Loomis, Cazenovia, New York.
Apr. 3, 1856
Scope and Contents
Iowa land transactions.
Box 1 Folder 3
Deed from Seba Loomis, Cazenovia, New York, to E. Dwight Loomis, Cazenovia, New York.
Rec. Feb. 24, 1857
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 3
Deed from Jonathan D. Ledyard, Cazenovia, New York, to E. Dwight Loomis, Cazenovia, New York.
Rec. Feb. 24, 1857
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 3
Letter from G. H. Jerome, Iowa City, Iowa, to Dwight Loomis, Cazenovia, New York.
Mar. 16, 1857
Scope and Contents
Iowa farm land.
Box 1 Folder 3
Agreement from S. L. & E. Dwight Loomis, Cazenovia, New York, to Eldad Ingersoll, Cazenovia, New York.
Mar. 23, 1857
Scope and Contents
Renting Georgetown, New York property.
Box 1 Folder 3
Letter from G. H. Jerome, Iowa City, Iowa, to Dwight Loomis, Cazenovia, New York.
Apr. 15, 1857
Scope and Contents
Investing in Iowa land.
Box 1 Folder 3
Land Patent from James Buchanan, U.S. President, Washington, D.C., to George H. Jerome, assignee of Emile Bouchereau.
Apr. 1, 1858
Scope and Contents
Granting land in Adams County, Iowa for military service of Bouchereau; sale took place in Chariton, Lucas County.
Box 1 Folder 4
Letter from Henry Loomis, Iowa City, Iowa, to Dwight Loomis, Cazenovia, New York.
Jan. 24, 1859
Scope and Contents
Paying taxes on Iowa land.
Box 1 Folder 4
Land Patent from U. S. Govt signed by President James Buchanan, Washington, D.C., to George H. Jerome, Assignee of Giles Blagne.
July 1, 1859
Scope and Contents
Granting 120 acres of bounty land in Adams County, Iowa for service in War of 1812.
Box 1 Folder 4
Certificated from George F. Sherman, Inspector General, and Frederick Townsend, Adjutant General, N.Y.S. M[ilitia], to Thomas Root, Cazenovia, New York.
July 4, 1859
Scope and Contents
$32.00 due Root after they audited & revised Root's claim.
Box 1 Folder 4
Agreement from Silas L. and E. D. Loomis of Town of Cazenovia to Joseph Curtis, Town of DeRuyter, Madison Co. New York.
July 1, 1862
Scope and Contents
Sale of Georgetown property.
Box 1 Folder 4
Minutes, J. C. Tillotson and Company, Cazenovia, New York.
July 1, 1862
Scope and Contents
Meeting - O. W. Loomis appointed a director, S. L. Loomis on committee.
Box 1 Folder 4
Constitution
C. June 30, 1862
Scope and Contents
Adopted by the subscribed members of J. C. Tillotson & Co. and known as the New England Co. for the sale of Larrow[e] patent self adusting brake.
Box 1 Folder 4
Minutes of the [J. C. Tillotson or New England?] Co. meeting.
Aug. 8, [1862?]
Scope and Contents
Voted to raise $500 to defray expenses and pay all necessary output for the transaction of business.
Box 1 Folder 4
Bill from A. T. Cross(?) and Son to J. C. Tillotson & Co., n.p.
Aug. 19, 1863
Scope and Contents
Buying merchandise.
Box 1 Folder 4
Receipt from Francis A. Crandall, Cazenovia, New York, to J. C. Tillotson, W. B. Child, n.p.
Aug. 26, 1863
Scope and Contents
For printing 100 blank patent right deeds.
Box 1 Folder 4
List of Subscribers
Aug. 26, 1863
Scope and Contents
List of subscribers who agree to pay for shares for the purpose of securing the exclusive right to make, use, or sell A. Larrow's self acting wagon brake in and to the Town of Lenox, Berkshire Co., Mass. Agreement made with J. C. Tillotson & Co.
Box 1 Folder 4
List of Subscribers
Aug. 29, 1863
Scope and Contents
Same as above except in the Town of Lee, Berkshire Co., Mass.
Box 1 Folder 4
List of Subscribers
Sept. 7, 1863
Scope and Contents
Same as above except for the Town of Pittsfield, Berkshire Co., Mass.
Box 1 Folder 4
List of Subscribers
Sept. 17, 1863
Scope and Contents
Same as above except for the Town of Lanesborough, Berkshire Co., Mass.
Box 1 Folder 4
Certificate
Sept. 23, 1863
Scope and Contents
Certificate that a deed was received from J. C. Tillotson & Co., for the exclusive right to make, use, or sell A. Larrow's self acting wagon brake in and to the Town of Lanesborough, Berkshire Co., Mass.
Box 1 Folder 4
List of Subscribers
Sept. 29, 1863
Scope and Contents
List of subscribers who agree to pay for shares for the purpose of securing the exclusive right to make, use or sell A. Larrow's self acting wagon brake in and to the Town of Stockbridge, Berkshire Co., Mass. Agreement made with J. C. Tillotson & Co.
Box 1 Folder 4
List of Subscribers
Oct. 16, 1863
Scope and Contents
Same as above except for the Town of Alford, Berkshire Co.
Box 1 Folder 4
List of Subscribers
Oct. 17, 1863
Scope and Contents
Same as above except for the Town of Egremont, Berkshire Co.
Box 1 Folder 4
List of Subscribers
Nov. 12, 1863
Scope and Contents
Same as above except for the Town of Cheshire, Berkshire Co.
Box 1 Folder 4
List of Subscribers
Oct. 6, no year. [1863?]
Scope and Contents
Same as above except for the Town of West Stockbridge, Berkshire Co., Mass.
Box 1 Folder 4
List of Subscribers
n.d. [1863?]
Scope and Contents
List of subscribers who agree to pay for shares for the purpose of securing the exclusive right to make, use or sell A. Larrow's self acting wagon brake in and to the Town of Monterey, Berkshire Co., Mass. Agreement made with J. C. Tillotson & Co.
Box 1 Folder 4
List of Subscribers
n.d. [1863?]
Scope and Contents
Same as above except for the Town of Great Barrington, Berkshire Co., Mass.
Box 1 Folder 4
List of receipts from East Town regarding brake business.
1863?
Box 1 Folder 5
Statement of amount paid S. Hill, an employee of the Brake Co. and expenses.
1863?
Box 1 Folder 5
Deed from E. Dwight Loomis, Cazenovia, New York, to Silas L. Loomis, Cazenovia, New York.
Feb. 24, 1864
Scope and Contents
Regards Cazenovia, New York property.
Box 1 Folder 5
Receipted Bill to J. C. Tillotson & Co.
Aug. 12, 1864
Scope and Contents
For work done by A. T. Cross & Son for $6.00.
Box 1 Folder 5
Letter from A. W. Loomis, San Francisco [California] to Dear Sister Jane, n.p.
May 15, 1865
Scope and Contents
Teaching the Chinese & family news.
Box 1 Folder 5
Certificate from A. J. Shelley, Deputy Clerk, Jefferson County, Watertown, New York, to Robert Dawson, Pamelia, Jefferson County, New York.
Oct. 19, 1866
Scope and Contents
Citizenship paper.
Box 1 Folder 5
Certificate from A. J. Shelley, Deputy Clerk, Jefferson County, Watertown, New York, to Robert Dawson, Pamelia, Jefferson County, New York.
Oct. 19, 1866
Scope and Contents
Citizenship paper.
Box 1 Folder 5
Deed from E. Dwight & Mary Jane Loomis, n.p. to Silas L. Loomis, n.p.
Mar. 6, 1867
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 5
Letter with family news from A. Ward Loomis, San Francisco [California] to Ward (My Dear Nephew), n.p.
June 29, 1867
Box 1 Folder 5
Letter from A. W. Loomis, San Francisco, California, to Dear Friends at Stockbridge (envelope addressed to Mr. Henry Gaston, Munnsville, Madison County, N.Y.)
Sept. 17, 1867
Scope and Contents
A. W. L.'s activities (teaching a Chinese man.)
Box 1 Folder 5
Deed from George H. Jerome & wife, Charlotte D., Johnson County, Iowa, to E. Dwight Loomis, Madison County, New York.
Rec. Mar. 3, 1868
Scope and Contents
Quit claim deed for land in Adams County, Iowa.
Box 1 Folder 5
Notice announcing an act passed by Congress for the granting of pensions for service in the War of 1812 from the National War Claim Agency, Cleveland, Ohio.
1812, Feb. 1871
Box 1 Folder 5
Blank form for a Declaration for Pension, War of 1812
Feb. 14, 1871
Box 1 Folder 5
Certificate from Bank of Cazenovia, Cazenovia, New York, to E. Dwight Loomis. Loomis had 7 shares of capital stock.
Jan. 15, 1875
Box 1 Folder 5
Receipt from Bank of Cazenovia, J. C. Tillotson, Receiver, to E. Dwight Loomis.
Mar. 22, 1876
Scope and Contents
Receipt of $166.75 & $2.56.
Box 1 Folder 5
Deed from Silas L. Loomis, Cazenovia, New York, to E. Dwight Loomis, Cazenovia, New York.
Rec. Aug. 29, 1877
Scope and Contents
Regards Georgetown, New York property.
Box 1 Folder 5
Bond from E. Dwight Loomis, Cazenovia, New York, to Theodore F. Huntley, Cazenovia, New York.
Nov. 23, 1882
Scope and Contents
Borrowing money.
Box 1 Folder 5
Mortgage Note from W. W. McDonald, Trustee, Western Loan & Trust Company, Pierre, Dakota Territory, to Andrew D. Singar?[er?], Campbell County, Dakota Territory.
Oct. 5, 1887
Scope and Contents
First mortgage & real estate note.
Box 1 Folder 6
Copy of Will of E. Dwight Loomis, Cazenovia, New York.
Rec. Mar. 19, 1897
Box 1 Folder 6
Inventory of household goods, chattels & credits of the E. Dwight Loomis estate by Andrew M. Smith & Thomas H. White.
Mar. 27, 1897
Box 1 Folder 6
Bill from Barney Riley, Cazenovia, New York, to Mr. Dwite [sic] Loomis, n.p. [estate of].
Nov. 6, 1897
Scope and Contents
Bill for horseshoeing.
Box 1 Folder 6
Stock Certificate from Jasper Stone Company, Sioux City, Iowa, to E. D. Loomis Estate, n.p.
July 7, 1908
Scope and Contents
Regards preferred stock.
Box 1 Folder 6
Typescript of Legal Form - Application for Letters of Administration of the Estate of E. Dwight Loomis.
1912 or later
Box 1 Folder 6
Letter from Bess [New York City, New York] to Dearest Aunt [Miss G. S. Loomis], Rome, New York.
Aug. 2, 1933
Scope and Contents
Family news.
Box 1 Folder 7
Letter from Silas Lathrop Loomis, Womelsdorf, Berks County, Pa., to Honoured Parents (Mr. Seba Loomis), Cazenovia, New York.
June 22 (no year)
Scope and Contents
His being in Pa. & his views of life.
Box 1 Folder 7
Letter from Jane Thomas, n.p., to My Dear Grand-Parents (Mr. & Mrs. Root), n.p. [Mexico, New York?]
n.d.
Scope and Contents
Family news & samples of hair.
Box 1 Folder 7
Letter from Julia S. Loomis, n.p., to Dear Mother, n.p.
Wed. afternoon
Scope and Contents
Family news.
Box 1 Folder 7
Letter from Mary Ann and A. W. Loomis, San Rafael [California] to My dear Sister Jane, n.p.
May 24th [presumably 1865]
Scope and Contents
Mentions murder of Lincoln and capture of Jeff Davis, inquires about family, "General Lee as a gentleman murderer of thousands of his prisoners."
Box 1 Folder 7
Manuscript Sheets
1847, Mar. 24, 1847, Apr. 6, 1847
Scope and Contents
Undated note on a Warranty Deed, which was dated Mar. 24, 1847 and Rec. Apr. 6, 1847 , and sketch of same land.
Sketch of a plot of land showing a mill, dam, and a flume.
Box 1 Folder 7
Poem, "The Dearer Dead"
n.d.
Box 1 Folder 7
Survey by S. L. Loomis, Surveyor of Seba Loomis farm in Road Township (Madison County) reservation
n.d.
Box 1 Folder 8
Watercolor of two roses (portions of map on reverse)
Box 1 Folder 8
Pictures of Ward Loomis (AWL's nephew?)
Scope and Contents
1. About 3 years
2. About 9 years
Box 1 Folder 8
"Julia's curl" (1 loose piece of brown hair)
Box 1 Folder 8
1 Book Mark - "Cousin Jerusha"
Box 1 Folder 8
Obituary of Edwin Dwight Loomis, n.d., no newspaper, and obituary of Mrs. Edwin Dwight Loomis (Mary Jane Root), n.d., no newspaper.
Box 1 Folder 8
"Our Father's Care." (pamphlet) Philadelphia: American Sunday-School Union. 34 pp. (Ward)
Box 1 Folder 8
School Book (torn fragment in poor condition)
Box 1 Folder 10
Typescript copies of letters (set #1)
Box 1 Folder 11
Typescript copies of letters (set #2)
Box 1 Folder 12
Miscellaneous researchers' materials
1950s-1970s