Graham, Suzanne Barnes (Cate) Archival Collection
Explore this section
Archival Collection
Graham, Suzanne Barnes (Cate) Archival Collection
Box 1 (Books and documents)
Item 1 – Daybook for Union City Title Factory, 1878-1892
Item 2 – Juvenile Mission Society Secretary Book
Item 3 – Diary of Mertie A. Cate, 1874-1875 (Located in Exhibit Case #1)
Item 4 – 1 land deed – 1772 Indenture between Peter Justice and Maurice Justice in Trenton, New Jersey – October 12, 1772
Item 5 – 1 land deed – 1773 Indenture between Tench Francis and wife, Anne and William Wells in Philadelphia, Pennsylvania- October 6, 1773
Box 2 – Louisiana Book
1. Louisiana: Comprising Sketches of Counties, Towns, Events, Institutions, and Persons,
Arranged in Cyclopedic Form, Volume III Biographical, edited by Alcee Fortier, Lit. D., Atlanta, Souther Historical Association, 1909; photo copies of missing cover; included-photo copies of biographical information on Charles E. Cate
Box 3- Contracts (1860s), Land Grants 1860-1861, 1873; Deed 1893
Item 1 – Warranty Deed dated February 28, 1893 between Charles Klein and Catherine Klein and C.E. Cate with attached witness statement signed by Peter Kienholz, Clerk of Court on February 28, 1893
Item 2 – Sale of Land between Henry A. Carle to S.F. Slatter dated February 25, 1860 with attached witness statement
Item 3 – Sale of Land between Simon Wirth to S. F. Slatter dated February 25, 1860 with attached witness statement
Item 4 – Sale of Land between Herman Hook to S.F. Slatter dated February 25, 1860 with attached witness statement
Item 5 – Sale of Land between John L. Carlile to S.F. Slatter dated February 25, 1860 with attached witness statement
Item 6 – Purchase of Land by Fredrick Wang dated June 1, 1860, Certificate # 3770
Items 7 – Purchase of Land by Simon Wirth dated October 1, 1860, Certificate # 4551
Item 8 – Purchase of Land by John Lobdell Carlile dated October 1, 1860, Certificate # 4554
Item 9 – Purchase of Land by Herman Hook dated October 1, 1860, Certificate # 4552
Item 10 – Purchase of Land by Henry Augustine Carle signed October 1, 1860, Certificate # 4553
Item 11 – U.S. Military Land Bounty to Fredrick J. Belune, private, for service in Captain Fugua’s Company, Louisiana Volunteers war with Mexico signed May 10, 1860 with attached letter by Acting Commissioner of General Land Office W.W. Curtie
Item 12 – Sale of Land to Joseph Hentz singed December 12, 1861, Patent # 10669
Item 13 – Sale of Land to Joseph D. Wilcomb signed November 8, 1871, Patent # 863
Box 4 – C.E. Cate Papers (financial and legal documents)
Folder 1 – Cate – Tillatson & Shepard 1870
1. 1870 conditions for the sale of the Shoe factory by C.E. Cate to Daniel Tillatson;
Certificate of Mortgage to D. Tillatson dated April 27, 1870; Abstract of Title to George
W. Watterson dated April 14, 1837 (2 pages)
2. 1871- Letter to Tillatson from C.E. Cate (2 pages); Check dated October 18, 1865 for $2813.36; letter dated May 17, 1871 to Tillatson from C.E. Cate concerning the need for a power of attorney
3. Newspaper clipping concerning the dissolving of the W.C. Shepard & Co. dated June 25; agreement to dissolve W.C. Shepard & Co. and C.E. Cate transfer of interest in company dated June 23, 1871
4. Document for power of attorney for Mrs. Tillatson with letter from Daniel Tillatson agreeing to grant permission signed on April 21, 1870 in New York (3 page document)
5. Mortgage by Daniel Tillatson to Thomas S. Waterman dated April 20, 1870; bill for recording act of sale and mortgage from Tillatson to Waterman
6. Letter dated August 26, 1870 to C.E. Cate; Mrs. C.E. Cate 2 ledger pages; account bill for C.E. Cate; receipt with two payments; sale of lumber receipt; note for account; and receipt of payment for account of C.E. Cate
Folder 2 – Letters
1. Letter dated May 27, 1870 to Mr. W. B. Hamilton, Esq. from C.E. Cate concerning insurance coverage for Cate’s residence and out buildings
2. Letter- writing is very faded
3. Letter -writing is very faded
4. Letter dated December 13, 1874 to Mr. Peyton, esq from C.E. Cate
5. Letter – writing is very faded dated February 23
6. Letter – faded writing
7. Letter – faded writing
8. Letter – faded writing
Folder 3 – Contracts for Sale of Land (1887- 1888)
1. Description and price for insurance with North British & Mercantile Insurance Co for
C.E. Cate
2. Handwritten figures
3. Plan of Subdivision for Shadrach F. Slatter (5 pages)
4. Number of Land Receipts for examination Mr. Hyes
5. Contract for Sale of Land from C.E. Cate to M.L. Bradley (cancelled) dated February 20, 1888
6. Contract for Sale of Land from C.E. Cate to Mrs. Jamie B. Whitman (cancelled) dated February 17, 1888
7. Contract for Sale of Land from C.E. Cate to Frank M. Wheat dated December 28, 1888
8. Contract for Sale of Land from C.E. Cate to Mrs. M. E. Willis (cancelled) dated March 9, 1888
9.Contract for Sale of Land from C.E. Cate to Miss Mary L. Thayer dated March 10, 1887
10. Contract for Sale of Land from C.E. Cate to W. R. Fuller (cancelled) dated January 10, 1889
11. Contract for Sale of Land from C.E. Cate to J. Richards dated June 28, 1888
12. Contract for Sale of Land from C.E. Cate to G.S. Norton dated March 14, 1888
13. Contract for Sale of Land from C.E. Cate to J. Richards dated June 28, 1888
14. Contract for Sale of Land from C.E. Cate to Dr. W. E. Tran dated February 21, 1887
15. Contract for Sale of Land from C.E. Cate to W. E. Townsend dated October 24, 1887
Folder 4 – Various Article of Agreement, Contracts, and Lease
1. Article of Agreement March 16, 1910 between C.E. Cate and Vito Caronno (cancelled on September 17, 1910
2. Article of Agreement August 4, 1914 between C.E. Cate and Mrs. L. Duggins (cancelled)
3. Mortgage from J. E. Wilcombe to C.E. Cate date December 20, 1904
4. Article of Agreement May 1, 1906 between Iowa and Louisiana Land & Lot Co. and the State of Louisiana and R.J. Mills
5. Article of Agreement October 14, 1910 between C.E. Cate and Caroline Peterson
6. Contract of Sale of Land February 18, 1909 between Mrs. Florence Dixon and C.E. Cate for $300.00
7.Article of Agreement May 6, 1907 between Charles E. Cate and Andrea and Antonina Schiro
8.Article of Agreement July 10, 1913 between C.E. Cate and Durant Caraway
9. Article of Agreement April 9, 1906 between C.E. Cate and Lobue Angelo
10. Article of Agreement July 2, 1908 between C.E. Cate and Mose Hall
11. Contract of Sale January 13, 1905 between C.E. Cate and Pietro Farrara and Giovanni Tuzzolino
12. Article of Agreement October 19, 1910 between Charles E. Cate and William Dodson and William Patterson
13. Article of Agreement May 18, 1909 between Charles E. Cate and D.A. Lamson
14. Article of Agreement November 30, 1908 between Charles E. Cate and Guiseppe and Maria Teresa Costonza
15. Article of Agreement May 15, 1909 Charles E. Cate and D.A. Lamson
16. Contract for Sale of Land January 13, 1909 between C.E. Cate and W.W. Nott and
E.R. Moore
17. Check from C.E. Cate to E.R. Moore for $8.40 dated May 5, 1960
18. Article of Agreement April 25, 1910 between Charles E. Cate and William Dodson and William Patterson
19. Contract between C.E. Cate and William Dodson for $80.00 dated November 22, 1905
20. Article of Agreement December 3, 1910 between James Lovett and C.E. Cate
21. Sale of Land from C.E. Cate to Toni Tomborrello on May 4, 1910
22. Article of Agreement October 24, 1905 between C.E. Cate and C.E. Thompson
23. Article of Agreement May 11, 1911 between C.E. Cate and Ignatio Leto, Joe Leto, and Tony Barbuscia
24. Voucher to C.E. Cate for $250.00 dated April 10, 1907
25. Article of Agreement May 23, 1910 between C.E. Cate and Willie Watson with attached payment note
26. Article of Agreement November 9, 1905 between C.E. Cate and Francisco Misuraca
27. Article of Agreement January 12, 1899 between the Iowa and Louisiana Land & Lot Co. And Mrs. Belva M. Davis
28. Payment receipt for C.E. Cate dated March 9, 1905 for $229.00 to Mrs. G.H. Sisson
29. Payment received from Mr. N.P. Griswold $ 45.00 dated April 1, 1906
30. Article of Agreement July 25, 1905 between C.E. Cate and L.D. Spencer
31. Article of Agreement March 6, 1906 between C.E. Cate and Ed Brown
32. Article of Agreement June 22, 1910 between C.E. Cate and Geo Marino and Calogino Monteleone
33. Article of Agreement March 22, 1912 C.E.Cate and Salvatoro Pagano
34. Contract for Sale of Real Estate June 20, 1899 between C.E. Cate and Charles R. Calvert
35. Article of Agreement November 8, 1905 between C.E. Cate and John J. Albin
36. Article of Agreement November 18, 1905 between C.E. Cate and John J. Albin
37. Handwritten agreement dated February 26, 1908 between C.E. Cate and J.J. Albin for sale of land
38. Article of Agreement May 29, 1911 between C.E. Cate and E.L. Brown
39. Article of Agreement September 22, 1910 between Charles E. Cate and Mrs. Isidire B. Skinner; receipt March 21, 1911 for $10.00; receipt December 22, 1911 for $10.00; receipt September 10, 1910 for $10.00; receipt for September 22, 1911 for $35.00; receipt June 23, 1911 for $10.00
40. Article of Agreement May 29, 1911 between C.E. Cate and E.L. Brown
41. Article of Agreement October 24, 1910 between C.E. Cate and Josiah Thompson and Geo. W. Kent
42. Article of Agreement February 16, 1906 C.E. Cate and Gaetano Miscuraca and Vinago Miscuraca
43. Article of Agreement January 9, 1911 between C.E. Cate and T. J. Rogers
44. Handwritten received payment on December 20, 1910 from T.J. Rogers for $25.00
45. Check from C.E. Cate for $275.00 to T.J. Roger dated January 9, 1910
46. Handwritten agreement made on July 19, 1902 between C.E. Cate and J.B. Arnold
47. Article of Agreement June 29, 1905 between C.E. Cate and Edgar R. Moore
48. Article of Agreement October 13, 1909 between C.E. Cate and Tone Tonborello
49. Article of Agreement October 18, 1905 between C.E. Cate and Edgar R. Moore
50. Article of Agreement April 11, 1907 between C.E. Cate and Pasquali Petara
51. Handwritten agreement March 8, 1901 between C.E. Cate and W.T. Barley
52. Article of Agreement February 12, 1906 between Iowa and Louisiana Land & Lot Co and G.S. White
53. Article of Agreement November 29, 1905 Iowa and Louisiana Land & Lot Co and
Margaret E. White with attached figures
54. Lease from Charles E. Cate to T.L. Smythe for the dwelling house located on Lot No. 6 Block 24 fronting on Oak Street dated December 1, 1907
55. Indenture dated February 15, 1893 between Iowa and Louisiana Land & Lot Co. And Mr. O.B. Wetison
Folder 5 – Contract: Cate – Foote
1. March 22, 1900 concerning the moving and remodeling of and old building on the corner of Charles and Pine Street
2.March 22, 1900 between Charles E. Cate and C.C. Foote concerning Cate furnishing all labor materials and workers necessary for building a Dwelling House on property belonging to Foote
Folder 6 – Cate, Eldridge, and R.J. Mills Papers
1. Bill of Sale to R.J. Mills dated January 23, 1899
2. 6 Checks for $50.00 from R.J. Mills to C.R. Eldridge dated April 15, 1897
3. Mr. R.J. Mills in account with C.R. Eldridge 1898
4. Expenses incurred in refitting the mill under contract with R.J. Mills
5. R.J. Mills bill from C.E. Cate for $21.75
6. Account of R.J. Mills from C.E. Cate dated July 18,1898
7. Bill to C.E. Cate dated August 7, 1899
8. 7 bills to C.E. Cate from 1897
9. Handwritten notes concerning sawmill signed by Katie Mills, wife of R.J. Mills
10. Handwritten figures of property ,indebtedness to Cate, sawmill, and others
Folder 7- Tax Records to the Corporation of Hammond- C.E. Cate
1. Receipt March 31, 1898 for $230 from William Thomas per C.E. Cate; receipt for $215.48 from C.E. Cate; list of assessed value of property
2.Receipt 1904 for $36.00; receipt for February 10, 1904 for $232.65; list of assessed value of property
3. Receipt for March 30, 1901 for $266.76; list of assessed value of property
4. Succession of Mrs. Ida A. Pearson, first account of Administrator, filed on October 7, 1901
5. Receipt 1910 for taxes $1218.54
6. Receipt 1900 for taxes $252.15; list of assessed value of property
7. Receipt 1903 fro $36.50; receipt for 1903 for $204.00; list of assessed value of property
8. Receipt for 1899 for $257.48; list of assessed value of property
9. Receipt for June 10, 1908 for $353; receipt April 18, 1905 for $7.70; receipt for May 1,
1906 for $7.09; receipt for January 19, 1906 for $6.00; receipt January 19, 1906 for $46.50; receipt January 19, 1906 for $271.35 with attached list of assessed value of property
10. Receipt October 14, 1905 for $49.60
11. Receipt December 30, 1905 for $22.40
12. Receipt March 7, 1906 for $6.90
13. Receipt November 1, 1905 for $16.00; receipt for October 14, 1905 for $48.00; receipt November 1, 1905 for $3.20; receipt January 6, 1906 for $524.24
Folder 8 – Tax Documents
1. Receipt of payment from Mr. R.W. Tracy to C.E. Cate with attached envelope, July 6, 1889
2. Copy of City Assessment, 1894
3. City of New Orleans – Tax of 1910- on Real Estate, August 23, 1910 of Charles E. Cate for $7,000
4.Receipt of tax payment, January 21, 1896 for $9.60, No. 1573 Ward 7
5.Receipt of tax payment, January 13, 1894 for $9.00, No. 1443 Ward 7
6.Receipt of tax payment, January 2, 1893 for $9.00, No. 1202 Ward 7
7. Handwritten receipt for C.E. Cate for payment of $76.50
8. Receipt for $10.40, March 11, 1901 for taxes
9. Handwritten figures
10. Handwritten Town taxes for 1902, 1903, 1904
11. Handwritten Town taxes for 1894- 1904
12. Receipt for Town taxes for 1901 for $1.50, No. 111
13. Receipt for Town taxes for 1901 for $3.00, No. 208
14. Receipt for Town taxes for 1901 for $45.00, No. 204
15. Receipt for Town taxes for 1901 for $263.40, No. 203 with attached property list
16. Various Newspaper Clippings
a. “Good Roads” The Wisconsin Agriculturist
b. “ The Sanctity of the Human Life:”
c. “Dr. Warner on the Sins of the Tongue” The Daily Picayune, Febraury 7, 1898
d. “Good Roads” The Wisconsin Agriculturalist”
e. “Good Roads”
17. Envelope address to Mr. C.E. Cate Hammond, LA from Arnold Land & Lumber, Co. LTD., postmarked April 2, 1908
18. Statement from Arnold Land and Lumber Co. , June 1, 1908 to C.E. Cate
19. Statement from Arnold Land and Lumber Co. , July 1, 1908 to C.E. Cate 20. Statement from Arnold Land and Lumber Co. , May 1, 1908 to C.E. Cate
21. May 1, 1908 Statement from Arnold Land and Lumber Co.
22 Statement from Arnold Land and Lumber Co. , April 1, 1908 to C.E. Cate
23. Statement from Arnold Land and Lumber Co. , March to C.E. Cate
24. Statement from Arnold Land and Lumber Co. , February 1, 1908 to C.E. Cate with attached January 1, 1908 statement
25. Receipt for Town taxes for 1911 for $13.02, No. 358
Folder 9 – Financial Records – C.E. Cate
1. May 3, 1884 Receipt of payment from Joe Halsey
2. July 20, 1894 Receipt of payment from C.E. Cate
3. Handwritten note June 21, 1891 to C.E. Cate from William H. Daggs concerning payment of $5.00
4. March 10, 1892 Note from C.E. Cate regarding amount of $24.00 due
5. Various checks dated July 14, 1893, July 8, 1893, May 6, 1893
6. Handwritten note June 17, 1890 for C.E. Cate payment of $15.00
7. Check written to C.E. Cate for $150.00, December 27, 1889
8. Check written to C.E. Cate for $100.00, February 18, 1890
9. 7 checks written in 1891
10. 8 checks written in 1892
11. 7 checks written in 1893
Folder 10 – Deed, Documents of Land Sales
1. Document of Sale – June 17, 1881 concerning 4 acres donated for the cemetery
2. Sale of Land from Fred Wang to C.E. Cate signed on August 11, 1881
3. Deed by Tax Collector to Mis. Phebe Parnley and P.P. Michael signed April 17, 1893
4. Act of Sale Phebe Parnley and C.E. Cate signed November 26, 1897
Folder 11 – Sale of Land Documents
1. Sale of Property February 21, 1877 Mrs. M. C. Moran and C.E. Cate
2. Sale of Land C.E. Cate and wife to Henry A. Evans, March 30, 1869
3. Handwritten Act of Sale dated September 15, 1869 with attached envelope
4. Handwritten Act of Sale, November 19, 1869 in Amite City, LA
5. Letter March 23, 1874 to Mr. Shepard
Folder 12 – Financial Records
1. Parish Tax Receipt No. 341, October 30, 1897 received of Ms. J. Wilcomb
2. Cancellation receipt of the existing mortgage against the Slatter Estate for nonpayment taxes for 1870- 1874
3. Letter January 6, 1976 to C.E. Cate from Mr. C. Peyton concerning getting his cotton ginned and then paying Cate from the sale of his cotton crop
4. Letter March 29, 1876 to C.E. Cate from C. Peyton concerning him unable to pay Cate because of the low cotton prices
5. Act of sale of property by J.P Harrison, July 21, 1876
6. July 29, 1875 handwritten mortgage certificate
7. Letter October 11 Ponchatoula, LA from C.E. Cate concerning the receiving of payment from A.M. Gathright for $2000 dated July 8, 1876
8. Act of Sale between Margaret Wetmore and Lucy Burgess, December 27, 1878
9. Handwritten Act of Sale dated March 26, 1878
10. Handwritten note to Mr. Cate from J. Addison, March 27, 1878
11. Check for $600.00 dated October 9, 1879 from N.D. Wetmore
12. Envelope addressed to N.D. Wetmore from C.E. Cate
13. Sale of Land between Jos. Henty and C.E. Cate, January 3, 1880
14. Protest, January 10, 1880 between N.D. Wetmore to Shakespeare Smith
Folder 13 – Land Sales and Taxes
1. Sale of One half Int. In Property by Samuel S. Green to Charles E. Cate, December 29, 1868
2. Contract for Sale of Land to Iowa & Louisiana Land & Lot Co. To L.C. Reed, August 25, 1897
3. 4 Handwritten note for $200, March 12, 1869 by H.A. Evans
4. C.E. Cate’s account record with Green and Elder, 1869
5. State Tax receipt for 1877, 1878 No. 105 for $ 5.23
6. Parish Tax receipt for 1877, 1878 Jos. Hinty, January 3, 1880 for $1.34
7. Parish Tax Receipt for 1877, 1878 Joseph Hinty, January 3, 1880 for 1.36
8. Letter to C.E. Cate from C. Taylor, May 12, 1874 concerning Peyton’s balance with
Cate
9. Sale of Land No. 317 Stephen D. Bates to Thomas Benton Parnely, August 3, 1874
10. Letter December 8, 1874 to Mr. C.E. Cate from C. Peyton concerning payment of $400 to C.E. Cate
11. Receipt December 21, 1874 for $142.00 to C. Peyton from C.E. Cate
12. Ordered with Protest, July 22, 1875, C.E. Cate
13. Patent, December 29, 1874 to C.E. Cate from Department of the Interior
14. Letter March 7,1875 to C.E. Cate from C. Peyton regarding concerning his payment for land to Cate
15. Parish Tax Receipt No. 336, 337, 338, 339, 340 , October 30, 1875 for $1000 and
Parish Tax Receipt No. 734, 735, 736, 737, 738, October 30, 1875 for various amounts
16. Recorder’s Office receipt for canceled mortgage for non-payment, October 25, 1875
Folder 14 – Land Sale Documents
1. Preemptive Certificate for a tract of land No. 863 for H. Jones, October 6, 1860
2. Handwritten land plots for A. M. Brown, B. Brown, H. Jones, M. Wall, J. Wall, and
A.B. Kinchen
3. Sale of Tract of Land D. A. Harris to Steph D. Bates, February 2, 1866
Folder 15 – Land Agreements
1. Agreement with W. E. Townsend and C.E. Cate, October 24, 1887
2. Contract for Sale of Land from C.E. Cate to J. B. Zaboli, March 29, 1888
3. Contract for Deed from C.E. Cate to C.R. Steward, October 1, 1887
4. Agreement with Mr. C.E. Cate and H.H. Brunstatter, December 13, 1886
5. Contract with C.E. Cate and Jonas Anderson, April 13, 188_
6. Article of Agreement with C.E. Cate and A.D. McClure, February 21, 1887
7. Agreement with C.E. Cate and Peter O. Kornback, October 4, 1886
8. Contract for Sale of Land from C.E. Cate to S.W. Young, March 20, 1888
9. Contract for Sale of Land from C.E. Cate to G.S. Norton, March 14, 1888
10. Contract for Sale of Land from C.E. Cate to W.M. Young, March 1 , 1888
11. Article of Agreement from C.E. Cate to F.A. Dailey, November 8, 1886 (2 copies)
12. Letter to Mr. Cate from F.A. Daily, March 2, 1888 concerning receivement of Cate’s check and the weather in Louisiana
13. Agreement for Sale of Land from C.E. Cate to S.F. Davison, June 25, 1888
14. Contract for Sale of Land from C.E. Cate to Mrs. Sarah C. Glazebrook, January 15, 1888
15.Handwritten letter March 4, 1889 to C.E. Cate to F. Thompson
16. Agreement between C.E. Cate and F,R. Saunders , October 4, 1887
17. Contract between Charles E. Cate and James Boughton, April 9, 1888
18. Contract for Sale of Land from C.E. Cate to J.M. Gould, May 2, 1888
19. Contract for Sale of Land from C.E. Cate to John Moore, April 4, 1888
20. Contract for Sale of Land from C.E. Cate to John Moore, April 4, 1888
21. Contract for Sale of Land from C.E. Cate to A.C. Graines, April 7, 1888
22. Contract for Sale of Land from C.E. Cate to H.J. Gamball, September 1, 1888
23. Bond for Deed from C.E. Cate to Mrs. Hilda Waldron, December 31, 1886
24. Agreement between C.E. Cate and G. Waldron, April 10, 1888
25.February 15, 1888 letter from C.E. Cate in regards to the sale of land
Folder 16 – Land Sale Documents
1. Sale of Lot No. 483 between C.E. Cate to Thos. W. Kidder, January 31, 1878
2. C.E. Cate vs. N.D. Wetmore, 1880
3. C.E. Cate vs. N.D. Wetmore, 1880
4. Memorandum, October 9 with Protest fee of $ 647.93
5. Handwritten note for Parish taxes 1880 of $6.30 to F.P. Nix
6. Certificate of Mortgage, H.C. Mooney July 29, 1884
7. Sale of Property by R.S. Morse et al. To Joseph D. Wilcomb, June 10, 1885
Folder 17 – Hammond Building & Loan Association and Hammond State Bank
1. Bank notes for Hammond Building and Loan, April 23, 1907 No. 5170 for $2000
2. Bank notes for Hammond Building and Loan, April 4, 190_ for $2500
3. Bank notes for Hammond Building and Loan, July 18, 1907 No. 5287 for $2500
4. Bank notes for Hammond Building and Loan, March 18, 1907 for $1000
5. Bank notes for Hammond Building and Loan, July 1, 1907 for $2500
6. Business card for Richey & Coates Lumber Comission
7. Directory for Main St. Methodist Church Suffolk, Virginia
8. Bank Statement from the Hammond State Bank for C.E. Cate, September 30, 1920 with 10 checks attached
9. Envelope to C.E. Cate, postmarked April 22, 1907
Folder 18 – Financial Records for C.E. Cate
1. Handwritten note concerning Macedonia Baptist Church
2. Handwritten figures of $55.64
3.Contract for sale of land between the Iowa and Louisiana Land & Lot Co. And Mr. Chanell, June 30, 1920
4. Sale of Land to Perry Lawson, May 11, 1905
5. Sale of Land by C.E. Cate to John Randall, February 26, 1914
6. Note dated Aug. 4 to Ed Mitchell concerning payment of $25 for contract
7. Statement from Arnold Land and Lumber Co. To C.E. Cate , July 31, 1906
8. Handwritten financial figures
9. Blank “Liberty Loan”
10. C.E. Cate account statement with Hammond Lumber Co. Ltd., December 3, 1903
11. Letter regarding the public use of Brown No. 35 known as Pine Grove Park from C.E. Cate
12. Financial Figures for C.E. Cate
Folder 19 – Mooney Addition, Cate Addition, Vacant Lots & Blocks
1. Mooney Addition figures
2. Cate Addition figures
3. Vacant Lots and Blocks figures
Folder 20 – Tax Receipts
1. Parish Tax Receipt, November 7, 1873 to C.E. Cate for $63.80
2. Parish Tax Receipt, June 9, 1874 to C.E. Cate for $ 47.40
3. Parish Tax Receipt, November 29, 1870 to C.E. Cate for $ 68.42
4. Parish Tax Receipt, December 14, 187_ to C.E. Cate for22.87; Parish Tax Receipt,
November 11, 1871 for $26.69; Parish Tax Receipt, November 12, 1872 to C.E. Cate for
59.10; State Tax Receipt, December 9, 1872, to C.E. Cate for $ 127.06; Parish Tax
Receipt, December 14, 1871 to C.E. Cate for $ 80.72; State Tax Receipt, November 11, 1871 to C.E. Cate for $ 85.90
5. State Tax Receipt , November 16, 1874 to C.E. Cte for $ 71.03
6. State Tax Receipt, December 20, 1873 to C.E. Cate $ 138.20
7. State Tax Receipt, December 19, 1870 to C.E. Cate $ 58.79
8. Poll Tax Receipt, February 3, 1885 for J.D. Wilcomb for $1.00
9. Poll Tax Receipt, February 3, 1885 for C.E. Cate for $1.00
10. State Tax Receipt, February 3, 1884 to Dan Parnley for $ 1.26
11. State Tax Receipt, February 3, 1884 to J.D. Wilcomb for $ 10.50
12. State Tax Receipt, February 4, 1883 to C.E. Cate for $ 15.90
13. State Tax Receipt, February 3, 1885 to C.E. Cate for $ 51.72
14. State Tax Receipt, February 18, 1884 to C.E. Cate for $ 13.61
15. Parish Tax Receipt, May 18, 1885 to C.E. Cate for $ 86.20
16. Parish Tax Receipt, November 13, 1877 to Mechanics & Traders Ins. Co. For $7.25
17. State Tax Receipt, November 6, 1876 to Mechanics & Traders Ins. Co. For $21.02
18. Parish Tax Receipt, July 20, 1876 to J.P. Harrison for $48.00
19. Parish Tax Receipt, July 20, 1876 to J.P. Harrison for $ 75.50
20. State Tax Receipt, July 20, 1876 to J.P. Harrison for $ 29.00
21. State Tax Receipt, July 20, 1876 to J.P. Harrison for $ 29.00
22. State Tax Receipt, July 20, 1876 to J.P. Harrison for $ 16.38
23. State Tax Receipt, July 20, 1876 to J. P. Harrison for $ 138.89
24. Handwritten financial figures for $264.11
25. Envelope labeled Taxes on Brickyard Parish Tangipahoa $264.11
26. Poll Tax Receipt, February 23, 1884 to C.E. Cate for $1.00
27. Parish Tax Receipt, February 23, 1884 to C.E. Cate For $106.90
28. State Tax Receipt, February 23, 1884 to C.E. Cate for $64.14
29. Poll Tax Receipt, February 23, 1884 to J.D. Wilcomb for $1.00; Parish Tax Receipt, February 23, 1884 to J.D. Wilcomb for $17.40; State Tax Receipt for J.D. Wilcomb for $10.40
30. State, Parish and Poll tax receipt to C.E.Cate, January 13, 1886 for $ 138.28
31. Tax Receipt, December 31, 1886 to Charles E. Cate for $ 14.25
32. State Tax Receipt, February 1, 1883, to C.E. Cate for $ 13.94
33. Parish Tax Receipt, December 18, 1874 to C.E. Cate for $ 23.90
34. State Tax Receipt, December 18, 1878 to C.E. Cate for $70.11
35. Parish Tax Receipt, September 16, 1876 to C.E. Cate for $ 42.00
36. State Tax Receipt, September 16, 1876 to C.E. Cate for $ 60.90
37. State Tax Receipt, September 16, 1876 to C.E. Cate for $ 76.85
38. Poll Tax Receipt, December 10, 1880 to J.D. Wilcomb for $ 1.00
39. State Tax Receipt, December 20, 1880 to J.D. Wilcomb for $ 6.40
40. Poll Tax receipt, May 3, 1882 to J.D. Wilcomb for $1.00; Parish Tax Receipt, May 3, 1882 to J.D. Wilcomb for $ 14.00; State Tax Receipt, May 3, 1882 to J.D. Wilcomb for $8.40
41. Poll Tax Receipt, December 30, 1882 to J.D. Wilcomb for $1.00
42. Parish Tax Receipt, December 30, 1882 to J.D. Wilcomb for $12.30
43. State Tax Receipt, December 30, 1882 to J.D.Wilcomb for $ 7.38
44. Poll Tax Receipt, December 31, 1881 to C.E. Cate for $ 1.00
45. Poll Tax Receipt, December 31, 1881 to Zack Haley for $1.00
46. Parish Tax Receipt, December 31, 1881 to Zack Haley for $ 2.30
47. State Tax Receipt, December 31, 1881 to Zack Haley for $ 1.38
48. Parish Tax Receipt, December 31, 1881 to C.E. Cate for $ 77.70
49. State Tax Receipt, December 31, 1881 to C.E.Cate for $ 46.62
50. Parish Tax Receipt, December 18, 1878 to C.E. Cate for $ 23.90
51. Poll Tax Receipt, December 10, 1880 to C.E. Cate for $1.00
52. Parish Currency Tax Receipt, December 10, 1880, to C.E. Cate for $57.00
53. State Tax Receipt, December 10, 1880, to C.E. Cate for $34.32
54. Parish Currency Tax Receipt, December 20, 1880, to J.D. Wilcomb for $2.50
55. Parish Tax Receipt, December 30, 1882, to C.E. Cate for $80.00
56. Poll Tax Receipt, December 20, 1882, to C.E. Cate for $1.00
57. State Tax Receipt, December 30, 1882, to C.E. Cate for $48.42
58. State Tax Receipt for 1887, March 13, 1882, to C.E. Cate for $13.62
59. Parish Tax Receipt for1874 and 1875, November 13, 1877, to H.A. Evans for $8.00
60. Parish Tax Receipt for 1875, November 13, 1877, to C.E. Cate for $25.40
61. State Tax Receipt for 1871, 1872, 1873, 8174, 1875, November 13, 1877, to H.A. Evans for $52. 61
62. State Tax Receipt for 1875, November 13, 1877, to C.E. Cate for $47.56
63. State Tax Receipt for 1878, December 17, 1879, to C.E. Cate for $57.98
64. State Tax Receipt for 1883, December 31, 1883, to C.E. Cate for $15.20
65. Handwritten Parish Tax Receipt for 1885, to C.E. Cate for $85.80
66. Tax Receipt, December 11, 1885, to J.D. Wilcomb for $29.00
67. Tax Receipt, December 31, 1887, to Charles E. Cate for $13.30
68. Tax Receipt, November 8, 1889, to C.E. Cate for P.B. Clarke for $1.75
69. Tax Receipt , May 4, 1887, to D.B. Davis (paid by C.E. Cate) for $107
70. Tax Receipt, October 15, 1888, to Charles E. Cate for $168.40
71. Tax Receipt, March 5, 1888, to C.E. Cate for $131.95
72. Tax Receipt, November 8, 1889, to C.E. Cate for $232.90
73. Tax Receipt, November 8, 1889, to C.E. Cate for $.30
74. Tax Receipt, February 11, 1889, to C.E. Cate for $13.36
75. Handwritten note with figures; Tax Receipt for C.E. Cate and S.W. Young for
$15.00; Tax Receipt, December 27, 1889, to S.W. Young for $4.80;Tax Receipt for 1888, December 2, 1888, to Wm. Wells for $16.45; Tax Receipt for 1888, December 28, 1888, to J. Wells for $12.70
76. Tax Receipt for 1890, March 2, 1891, to C.E. Cate for $242.92
78. Tax Receipt for 1890, December 29, 1890, to C.E. Cate for $13.30 79. Tax Receipt for 1889, February 5, 1890, to C.E. Cate for $13.67
Folder 21 – Certificate of Shares for the Hammond Hall Building Association
1. Envelope addressed to Thomas W. Cate Hammond, LA postmarked March 15, 90
2. Certificates issued by the Hammond Hall Building Association for the purpose of building a City Hall
a. Mrs. T. W. Cate, No. 3 (Located in Exhibit Case #2)
b. Sue Mooney, No. 5
c. Minnie Willis, No. 6
d. Adie Stewart, No. 8
e. Mrs. J.M. Steward, No. 14
f. Lue Cate Dameron, No. 17
g. B. M. Morrison, No. 19
h. Handwritten note stating that W.D. St. Clair sold his 20 shares of Hammond Hall Building Association to C.E. Cate; a black envelope; Certificate to C.E. Cate for 20 shares, No. 33
i. Handwritten receipt for J.H. Irish for his payment of $2.00 for his shares with attached certificate No. 21
j. T.W. Cate, No. 22
k. Harry Mooney, No. 23
l. Mrs. Earl Gould, No. 24
m. Anna Crosby, No. 25
n. Clara Crosby, No. 26
o. Mrs. E.C. Edmiston, No. 27
p. Earl Gould, No. 28
q. No. 29
r. No. 30
s. Miss Agnus E. Durbin, No. 31
t. Mrs. Thos. W. Cate, No. 34
u. T.W. Kidder, No. 35
v. Julius Carsh, No. 37
w. Joseph D. Wilcomb, No. 38
x. W. T. Cottain, No. 41
y. W.E. Libby, No. 42
z. Charles Griffin, No. 44 aa. Henry C. Mooney, No. 45 bb. Harry Mooney, No. 46 cc. Sue Mooney, No. 47 dd. Carrie Mooney, No. 48 ee. Harriett Mooney, No. 49 ff. Thos. W. Cate, No. 51 gg. Charles Edward Cate, No. 52
hh. Palmer and Gallup, No. 53 ii. A.C. Spaulding, No. 54
jj. Isaac P. Gary, No. 55 kk. J.F. Barsard, No. 57 ll. Joseph D. Wilcomb, No. 58 mm. Joseph D. Wilcomb, No. 59
Folder 22 – Pioneer Savings and Loans Co. And Tax Receipt
1. Letter, January 5, 1894 to C.E.Cate, Esq. From Pioneer Savings and Loan Co.
regarding the payment of certificate #19180, file #5532.
2. Letter, February 21, 1900, to C.E. Cate, Esq. From Pioneer Savings and Loan Co. regarding their payment for $35.70.
3. Tax Receipt for 1886, January 7, 1897, to C.E. Cate for $ 272.20 with attached property list
Folder 23 – Land Sale Contracts from C.E. Cate
1. Contract for Sale of Land from C.E. Cate to C.S. Randall on August 8, 1893
2. Sale of Land Contract from C.E. Cate to S. Moore on May 15, 1894
3. Handwritten Contract of Sale from C.E. Cate to Arthur R. Stewart on December 15, 1889
4. Contract for Sale of Land from C.E. Cate to Homer V. LaVore, June 14, 1888 (located in Exhibit Case #2)
5. Indenture between C.E. Cate and E.M. Norman, October 30, 1899
6. Contract for Sale of Land from C.E. Cate to Jacob Yeagley, January 18, 1894
7. Agreement between C.E. Cate and E. T. Wooldridge, September 1, 1888
8. Article of Agreement between C.E. Cate and Watson and Libby, January 29, 1896
9. Sale of Land from C.E. Cate to Mrs. E.A. Howard, October 26, 1887; Mortgage from Ehrma E. Gallup to C.E. Cate, June 30, 1915
10. Contract for Sale of Land from C.E. Cate to R. M. Eastman, January 16, 1888
Folder 24 – Land Sale Contracts
1. Article of Agreement between C.E. Cate to Ida M.A. Landphere, March 5, 1897
2. Article of Agreement between Iowan & Louisiana Land and Loan Co. To D.A. Davis, December 5, 1894
3. Contract for Sale of Land from C.E. Cate to Homer V. La Vore, June 14, 1888
4. Contract for Sale of Land from C.E. Cat o A.B. Landphere, April 10, 1888 with attached Tax Receipt for 1889 for $ 1.35; Contract for Sale of Land from C.E. Cate to
A.B. Landphere
5. Contract between C.E. Cate and Fredrick Meyer, December 23, 1889
6. Letter, March 2, 1888, to C.E. Cate from Jos. B. Adams, P.M. Northwood, Iowa concerning Adams payment for the lots Cate showed him; Memorandum from C.E. Cate attached
7. Richey, Miniter & McDonald Co. Business Card
8.Contract for Sale of Land from Iowa and Louisiana Land & Lot Co. To Jennie B. Whitmore, February 17, 1888
9. Contract for Sale of Land from Iowa & Louisiana Land & Lot Co. To S. I. Way, March 4, 1888
10. Contract for Land from the Iowa and Louisiana Land & Lot Co. To Mr. W.H Rich, April 16, 1889
11. Contract from C.E. Cate to Alfred Noss, December 9, 1893
12. Contract for Sale of Land from Iowa and Louisiana Land & Lot Co. And Sarah C. Person, August 20, 1888
13. Contract from C.E. Cate to Christ Meiz, June 1, 1888
14. Contract between C.E. Cate and Frank Miller acting for Waldo W. Miller, July 1, 1890
15. Contract for Sale of Land from C.E. Cate to Paul B. Clark, March 14, 1888
16. Contract for Sale of Land from C.E. Cate to John C. Hill, March 20, 1888
Folder 25 – Contract for Sale of Land
1. Article of Agreement between C.E. Cate and Pietro Valenti, May 18, 1915 with attached note
2. Article of Agreement between C.E. Cate and Nicolo Reboudo and Francesca Volenti, May 18 , 1915
3. Article of Agreement between C.E. Cate and Sam Volente, May 18, 1915
4. Article of Agreement between C.E. Cate and Durant Caraway, January 23, 1914
5. Article of Agreement between C.E. Cate and Geo. Marino, June 10, 1912
6. Article of Agreement between C.E. Cate and Ben. M. Bruce, May 20, 1912 with attached note
7. Article of Agreement between C.E. Cate Estate and F.J. Kyzar, June 1, 1918
8. Received payment from Carmilo Scalia for $10.00, January 2, 1916
9. Contract for land of sale to Lewis
10. Received payment for Carmilo Scalia for $ 10.00, Janaury 2, 1916
11. Received payment of Wilmer for $10.00, September 27, 1903
12. Received payment of Walker for $10.00, July 14, 1894
13. Statement sold land John Thompson 1 Lot, January 11, 1915
14. Article of Agreement between C.E. Cate and John D. Kelly, May 14, 1910
15. Article of Agreement between C.E. Cate and Ignatio Leto, Joe Leto, and Tony Barbuscia, May 1, 1911
16. Article of Agreement between C.E. Cate and Theresa P. Snell, February 4, 1907
17. Article of Agreement between C.E. Cate and Tom Plains, April 19, 1916 with attached note
18. Article of Agreement between C.E. Cate and Brisita Giacapelli, April 24, 1918
19. Contract extension for B. Mocaluso May 18, 1919
20. Article of Agreement between C.E. Cate and Ignace Lepresto and Mary Lepresta, May 17, 1911
21. Article of Agreement between C.E. Cate and Francesco Spallitto, April 6, 1911; envelope with letter to Spallitto concerning tax payment; note to check on deed; payment received letter, January 24, 1911
22. Agreement between C.E. Cate and William Porey, January 10, 1905
23. Article of Agreement between C.E. Cate and Thomas A. Caine, July 15, 1907
24. Article of Agreement between C.E. Cate and F.G. Steward, June 15, 1901
25. Agreement between C.E. Cate and Gio Rosato, December 12, 1910
26. Article of Agreement between C.E. Cate and Francis H. Meyers, February 29, 1908
27. Agreement for purchase granted by C.E. Cate to Josiah Thompson, July 30, 1910 (2 copies)
28. Agreement between C.E. Cate and The Hammond Lumber Co., December 1, 1902
29. 2 checks for $50.00 and $135.00
30. Article of Agreement between C.E. Cate and Edgar R. Moore and John L. Moore, November 1, 1905
31. Received payment from Francisco Miscarello, January 19, 1911
32. Article of Agreement between C.E. Cate and Damiano Streva and Ciusippe Accardo, March 16, 1908
33. Article of Agreement between C.E. Cate and Ignazio Lupresta and Joe Patti and Rafael Domico, February 9, 1910
34. Agreement between C..E. Cate and Johan Caesh, September 24, 1904
35. Agreement between C.E. Cate and James Gamble, July 8, 1905
36. Article of Agreement between C.E. Cate and Ed. Caine, April 3, 1913
37. Jim Randolph payment record
38. Envelope addressed to Ed. Caire
39. Check for $5.00 to Ed. Caire
40. Article of Agreement between C.E. Cate and Thomas A. Caine, July 15, 1907
41. Indenture between C.E. Cate and R.J. Moore, July 17, 1902
42. Article of Agreement between C.E. Cate and Calagero Montlione and Rosa Chimo Montlione, October 15, 1908
42. Article of Agreement between C.E. Cate and Calogino Montlione, June 10, 1912
43.Article of Agreement between C.E. Cate and Pasquali Manzella, May 15, 1909
44. Article of Agreement between C.E. Cate and Walter Aeron Reed, December 4, 1908
45. Article of Agreement between C.E. Cate and Antonio Schifano, Sr. And Antonio Sachifano, Jr., April 27, 1908
46.Article of Agreement between C.E. Cate and Francesco Misuracco, October 13, 1910
47. Article of Agreement between C.E. Cate and Tomaso and Anna Celuso, March 27, 1907
48. Hammond Building and Loan Association Interest list
49. James McConall Contract
50. Contract made between C.E. Cate and J.B. Arnold, May 1, 1904
51. Article of Agreement between C.E. Cate and J.B. Arnold, August 1, 1903
52. Article of Agreement between C.E. Cate and J.B. Arnold, December 1, 1905
53. Article of Agreement between C.E. Cate and M.E. Moore, June 22, 1904
54. Contract between C.E. Cate and Chandler and Co., July 20, 1901
55. Article of Agreement between C.E. Cate and Willie Watson, May 23, 1910
56. Article of Agreement between C.E. Cate and C.R. Calvert, November 10, 1902
57. Cash Deed – C.E. Cate paid $600 to C.M. Roger – no good, not signed
58. Contract for Sale of Land between C.E. Cate and Catherine Agan, May 11, 1903
59. Article of Agreement between C.E. Cate and Ben Simmon, April 28, 1906
60. Article of Agreement between C.E. Cate and Edgar R. Moore and John L. Moore, November 1, 1905
61. Article of Agreement between C.E. Cate and Joe Murphy, July 27, 1901
62. Handwritten agreement between C.E. Cate and W. A. Armstrong, February 10, 1901
63. Article of Agreement between C.E. Cate and J.D. Hughes, November 20, 1903
64. Act of Sale between C.E. Cate and Tone Tomborello, May 4, 1910
65. Received payment from Bob Mitchell for $25.00, May 5, 1905
66. Article of Agreement between C.E. Cate and Joseph Lombardo, Tony Valento, and John Lombardo, May 15, 1909
67. Agreement to undersign for stock for a Motor Line between Hammond and Natalbany, May 10, 1910
68. Article of Agreement between C.E. Cate and J.D. Hughes, November 20, 1903
Folder 26 – Various Documents
1. Envelope with notes concerning land
2. Envelope from Crockery Merchants
3. Copy of Address delivered by the Rev. Joseph Pere Bell Wilmer On April 26, 27, 28, 1876
4. Xerox copy of Address delivered by Rev. Joseph Pere Bell Wilmer on April 26-28, 1876
5. Letter, June 17, 1888 to C.E. Cate from D. T. Settoon concerning an abstract of land
6. Sale of Land from C.E. Cate to E. Bloomer, January 14, 1889
Folder 27 – Articles of Agreement and Land Contracts
1. Contract between C.E. Cate and Edw. H. Frank, October 8, 1894
2. Receipt from the Office of Wright & Brist to C.E. Cate
3. Article of Agreement between C.E. Cate and J.T. Alverson, January 16, 1895 with attached note from Rhoda E. Dickerson
4. Letter, April 9, 1894 to C.E. Cate, Esq. From James Ross concerning the purchase of 2- 10 acre lots from C.E. Cate
5. Contract for Sale of Land from C.E. Cate to James McCarroll, June 12, 1893
6. Article of Agreement between C.E. Cate and Elise Starkey, July 12, 1894
7. Contract between the Iowa and Louisiana Land & Lot Co. And C.R. Steward, May 20, 1890
8. Memorandum from C.E. Cate concerning payment received from Mr. D.C. Hausen for the purchase of a parcel of ground, December 28, 1887
9. Article of Agreement between C.E. Cate and J.S. Ramberg, May 16, 1896
10. Contract for Sale of Real Estate between C.E. Cate ad Charles R. Calvert, July 6, 1897
11. Agreement between C.E. Cate and Wallace Young, February 10, 1888
12. Agreement between C.E. Cate and N.R. Smith, November 6, 1895
13. Handwritten figures for 1895
Folder 28- Land Sale Documents
1. Letter to Mr. Arthur Edwards from Jan Worthington, September29, 1914
2. Letter to Mr. C.E. CAte from Arthur Edwards, September 25, 1914 concerning Mr. Shoesmith
3. Hand-drawn land plot map
4. Receipt for C.E. Cate with Hammond Hardware and Supply Co. For $16.57
5. Receipt for C.E. Cate with Hammond Hardware and Supply Co. For $13.94
6. Indenture between C.E. Cate and Hammond Lumber Co., September 1, 1903(located in Exhibit #4) and 2 attached letters concerning the Right-A-Way for the Railroad
7. Cut Over Lands Township 5 South Range 7 East Assessment 1903
8. Article of Agreement between C.E. Cate and Geo Marino and Calogino Monteleno, June 22, 1910
9. Cut Over Lands Township 6 South Range S East Assessment
10. Cut Over Lands Township 5 South Range 7 East Assessment
11. Article of Agreement between C.E. Cate and C.M. Moore, June 15, 1910
12. Receipt from Coroner stating that T.W. Cate preformed his jury duty; Check to E. Williams, February 6, 1908; Check to T. W. Cate, February 6, 1908; H. William authorization for land for his wife, February 7, 1908; payment received from E. Williams, July 7, 1906; Article of Agreement between C.E. Cate and H. Williams,
September 1, 1891; Article of Agreement between C.E. Cate and H.Williams, September 1, 1891
13. 19 various tax receipts
14. C.E. Cate document giving Hulda B. Waldron property, September 24, 1888 with attached envelope
15.Article of Agreement between C.E. Cate and Durant Caraway, July 10, 1913
16. Warrantee Deed- Private Act from C.E. Cate to G. E. Thompson, November 10, 1905
17. Article of Agreement between C.E. Cate and Blackburn brothers (John and Philip), July 20, 1900
18. Contract for Sale of Real Estate between Iowa and Louisiana Land and Lot Co. And
M.A. Weston, April 15, 1908
19. Article of Agreement between C.E. Cate and C. Andrews, November 1, 1904 with attached payments
Folder 29 – Tax Receipts and Land Sale Documents
1. 9 checks written to C.E. Cate
2. Contract for Sale of Land between C.E. Cate and Harry Irvin, September 1, 1891
3. Contract for Sale of Land between C.E. Cate and Charles Bottolf, June 6, 1890
4. Contract for Sale of Land between C.E. Cate and Monroe Smith, May 18, 1896
5. Received payment from C.M. Rogers of $25.00, August 7, 1893
6. 3 checks to C.E. Cate with attached map of the Township
7. Receipt for payment on S. M. Cate mortgage to N.B. Trist, Dr.
8. Cash Deed – from Elizabeth St. Clair to C.E. Cate, recorded on March 1898
9. 27 Tax Receipt for State Taxes or City of New Orleans
10. Envelope addressed to C.E. Cate, postmarked June 12, 1899
Folder 30 – Tax Documents
1. Assessment List of C.E. Cate April 1, 1889
2.Handwritten note concerning State Taxes for 1880
3. Handwritten note concerning State Taxes for 1872-1878
4. Handwritten note
5.State Tax Receipt for 1872, December 24, 1880, to M.Green for $9.10
6. State Tax Receipt for 1873, December 24, 1880, to M. C. Green and C.E. Cate for $ 7.80
7. State Tax Receipt for 1874, December 24, 1880, to Margaret Green and C.E. Cate for $6.25
8. State Tax Receipt for 1875, December 24, 1880, to M. E. Green and C.E. Cate for $4.60
9. State Tax Receipt for 1876, December 24, 1880, to M.E. Green and C.E. Cate for
$4.70
10. State Tax Receipt for 1877, December 24, 1880 to M.E. Green and C.E. Cate for
$4.15
11. State Tax Receipt for 1878, December 24, 1880, to M.E. Green and C.E. Cate for $4.15
12. State Tax Receipt for 1880, December 12, 1880, to Margaret C. Green and C.E. Cate for $1.80
13. Charter for Mooney Realty Company, Limited
14. City of New Orleans Tax Receipt 1873, received of Green and Cate $11.00
15. City of New Orleans Tax Receipt 1874, received of Mrs. S.S. Greene and Cate $10.00
16. City of New Orleans Tax Receipt 1875, received of Wid. J.J. Green and Cate $10.00
17. City of New Orleans Tax Receipt 1879, received of G.G. Green and Cate $4.50
18. City of New Orleans Tax Receipt 1877, received of G.G. Green and Cate $4.50
19. City of New Orleans Tax Receipt 1878, received of Widow Samuel S. Green and Cate $4.50
20. City of New Orleans Tax Receipt 1880, received of Widow Samuel S. Green and Cate $3.75 (2 pages)
21.Tax Bill No. 5152 City of New Orleans, received of Green and Cate, for $7.40
Folder 31 – Medical Bill and Property Documents
1. Newspaper clipping concerning Ordinance No. 135
2. Account bill, December 1, 1911, for C.E. Cate from R.A. McReynolds for $68.55
3. Account bill, December 12, 1912, for C.E. Cate from R.A McReynolds for $278.14
4.Account bill, December 1, 1911, for C.E. Cate from R.A McReynolds for $144.70
5. Letter, June 26, 1894 to Doctor from Augustus McShane concerning payment from
C.E. Cate of $100; Letter, July 12, 1893, to C.E. Cate concerning his bill payments from
McShane; Receipt for 2 payments in 1895; 2 checks sent to A. McShane for $100; Letter,
February 25, 1895, to C.E. Cate from A. McShane concerning a revised statement; Letter,
November 28, 1894, to C.E. Cate from A. McShane concerning Cate’s bill; Letter, June
2, 1893, to C.E. Cate from A. McShane concerning his past payments; Letter, December 22, 1894 to Mr. Cate from A. McShane concerning their receiving Cate’s list of payments; Letter, March 26, 1894 from A. McShane concerning receiving payment from Howard C. Smith to be credited to C.E. Cate’s account
6. Contract between C.E. Cate and Ferd Zioner, October 8, 1894
7. Town Tax Receipt, January 20, 1912 to C.E. Cate for $863.63 with attached list of property
8. Article of Agreement between C.E. Cate and D.P. Bates, December 7, 1895
9. Agreement between C.E. Cate and Charles S. Thomas, January 20, 1889
10. Lease Agreement between C.E. Cate and J. T. Rodd, September 14, 1900
11. Abstract of the East half of the South West Quarter and the West Half of the South East Quarter of Section 30 in Township 6 south of R-8 East
12. Envelope addressed to Hon. Chas. E. Cate
13. Property list (handwritten)
14. Property of Charles E. Cate in Tangipahoa Parish, January 1909
Folder 32 – Financial Documents – Bills, Taxes, Checks
1. Handwritten account bill for C.E. Cate from Edwin Patch, February 5, 1870
2. Check written for $500 to J.L. Nash from C.E. Cate, October 18, 1865
3. Handwritten note to C.E. Cate from J. Telman, March 30, 1870 concerning receiving of Cate’s check for $167.30
4. Handwritten note, September 14, 1869, stating that payment of $75.00 was received from C.E. Cate
5.Handwritten note, October 14, 1865 from C.E. Cate stating he was paying his bill of $651.64
6. Handwritten note stating payment received of $158. 87
7. Handwritten note concerning payment of mortgages
8. 2- checks written to Tolman and Co. From C.E. Cate and Co., October 9, 1865 for $334.59 and $334.60
9. Handwritten note, April 23, 1870 to C.A.D. Henkle to A.G. Tucker $5.00 for recording of mortgage for Daniel Tillotson and Thomas S. Waterman
10. Handwritten note with figures
11. Handwritten note stating that E.G. Bailey received C.E. Cate’s letter on December 27, 1869
12. Promise of payment from C.E. Cate to Rorbach & Manning, October 13, 1865 for $167.60
13. Promise of payment from C.E. Cate to Rorbach & Manning, October 13, 1865 for $167.60
14. Promise of payment from C.E. Cate to Gro. Lockwood, Ocotber 14, 1865 for $339.93
15. Handwritten note stating Attorneys received C.E. Cate’s payment, September 14, 1869
16. Check, June 29, 1870 to T.S. Waterman from C.E. Cate for $471.68
17. Check, May 13, 1870 to John M. Goold from C.E. Cate for $202.67
18.Check, September 13, 1867, to B. Wheeler from C.E. CAte for $534.00
19. Promise of payment from C.E. Cate to L. Hubbell, October 14, 1865, for 329.25
20. Handwritten note to C.E. Cate from D. Tillotson, October 16, 1869 concerning a settlement with Mr. Weller
21. Account figures (handwritten)
22. Note stating payment was received from C.E. Cate on August 26, 1870
23. Note, April 20, 1870 concerning mortgage payment of Thomas S. Waterman
24. Note, August 22, 1871 concerning Act of Sale of Property from Thos. Pickles
25. 5 documents concerning various accounts
26. 3 State Tax Receipts for 1887 and a document from the Sheriff, State, and Parish Tax Collector, 1887
Folder 33 – Financial Records
1. Check from C.E. Cate to Thos. W. Cate for $200. August 26, 1905; 2. Check from C.E. Cate to Aue. Express for $50.40, September 1, 1905; Handwritten note to C.E. Cate reminding him about $5.00 bill due, May 13, 1905; Tax Receipt for 1906, January 12, 1907, to Nancy J. Cate for $ 27.50;Tax Receipt for 1903, January 25, 1904, to C.E. Cate for $397.24; Tax Receipt for 1906, January 3, 1907, to Chas. E. Cate for $781.94; Tax Receipt for 1906, January 5, 1907, to C.E. Cate for $66.15; Town Tax Receipt for 1906,
January 1, 1907, to Levi Thompson for $5.70; Tax Receipt for 1906, January 3, 1907, to
Levie Thompson for $4.90; Vacancy Clause Form, February 14, 1914
2. Atlas Assurance Company, Ltd. Policy for C.E. Cate for two houses
3. Check to Samuel M. Cate for $100.77, September 10, 1915; Clerk’s Receipt,
Woodmen of the World, March 31, 1907 to S.M. Cate for $1.55; Clerk’s Receipt,
Woodmen of the World, February 27, 1907 to S.M. Cate for $1.55; Clerk’s Receipt,
Woodmen of the World, December 31, 1906 to Sam. M.Cate for $1.55; Clerk’s Receipt,
Woodmen of the World, January 30, 1907 to S.M. Cate for $1.55
4. Bill for $3.50
5. Handwritten figures totally $46.50
6. Assignment of Patent, Robert A. Adams, March 1, 1863; Notice, October 18, 1867 for nonpayment to G. Mayo from C. Gottschalk; Bill for $5.30, October 25, 1867; Check to C.E. Cate for $525.74, May 15, 1867; Protest, October 18, 1867 to Gowen and Mayo’s Note
7. Handwritten note, September 4, 1869 to N. Shaw & Co. from C.E. Cate concerning Tillotson and the business; Letter, February 15, 1870, to C.E. Cate from J. Jolman concerning Tillotson and his business; duplicate check for $167.30 to J. Jolman, March
23, 1870; Letter, March 29, 1871 to C.E. Cate from Tillotson concerning property
Folder 34 – Sale of Land Contracts
1. Article of Agreement between Iowa and Louisiana Land & Lot Co. And Leona Humiston, March 29, 1895
2. Indenture between Iowa and Louisiana Land & Lot Co. and (blank), May 6, 1896
3. Contract for Land Sale between C.E. Cate and Ada W.Steward, September 6, 1892
4. Indenture made between C.E. Cate and (Blank), December 20, 1892
5. Contract between Iowa and Louisiana Land & Lot Co. And Howard Welsh, January 15, 1897
6. Statement by C.E. Cate concerning the sale of land, 1892
7. Indenture between C.E. Cate and James Ron, April 6, 1897
8. Contract between Monroe Smith and C.E. Cate , July 29, 1899
9. Contract for Sale of Land between C.E. Cate and Harry Irvin, September 1, 1890
10. Contract for Sale of Land between C.E. Cate and June Saunders, March 9, 1894
11. Contract for Sale of Land between C.E. Cate and Ferd Zioner, October 8, 1894
12. Article of Agreement between Iowa and Louisiana Land & Lot Co. And James M. Couklin, December 13, 1894
13. Article of Agreement between Iowa and Louisiana Land & Lot Co. And James M. Couklin, December 13, 1894 with attached payment note
14. Article of Agreement between C.E. Cate and E.H. Gavey, April 5, 1899
15. Contract for Sale of Land between Iowa and Louisiana Land & Lot Co. And W. H. Langdale, November 20, 1892
16. Agreement between C.E. Cate and E.H. and A.B. Day, May 14, 1898
17. Contract for Sale of Land between C.E. Cate and Trustees of Baptist Church in Hammond, August 1, 1894
Folder 35 -Petition
1. Petition Heins of Fendlason and C.E. Cate, 1893
Folder 36 – Land Agreements
1. Contract for Sale of Land from C.E. Cate to Rufus Armmon, March 30, 1888
2. Contract for Sale of Land from C.E. Cate to Mary Jeffers, May 1, 1889
3. Contract for Sale of Real Estate from Iowa and Louisiana Land & Lot Co. And Silvester Blosius, March 16, 1893
4.Contract between C.E. Cate and Willard Buckland, November 3, 1893
5. Contract between Iowa and Louisiana Land & Lot Co. and J.E. Leatherman, February 3, 1894
6. Contract for Sale of Land between C.E. Cate and C.E. Kidder, July 20, 1894
7. Article of Agreement between Iowa and Louisiana Land & Lot Co. And Knox and Meyer, November 18, 1895
8. Contract for Sale of Land between C.E. Cate and Dau Day, Sr., September 10, 1892
9. Contract for Sale of Land between C.E. Cate and S. B. Carpender, March 10, 1894
10. Lease between C.E. Cate and Chas. H. Shute, November 1, 1891 – September 30, 1892
11. Lease between C.E. Cate and Chas. H. Shute, November 1, 1891 to September 30, 1892
Folder 37 – Land Agreements
1. Agreement for Sale of Land between C.E. Cate and W. R. Potter, September 1, 1887
2. Contract for Sale of Land between Iowa and Louisiana Land & Lot Co. and William Livingston, October 1, 1894
3. Contract and letter, April 26, 1896 concerning payment received from P.F. McKaskill $12.00 payment for land to C.E. Cate
4. Contract between Iowa and Louisiana Land & Lot Co. And A.L. Blesh, February 15, 1893
5. Agreement between C.E. Cate and Julius Caesh, January 1, 1886
6. Contract with D.C. Pickland, February 1, 1892
7. Contract for Sale of Land from C.E. Cate to John Dykes, January 2, 1893
8. Agreement between C.E. Cate and F.D. Hadley, February 18, 1888
9. Contract between C.E. Cate and Laura C. Smith, November 20, 1893
10. Agreement between C.E. Cate and Fredrick Myers, December 23, 1889 with attached payment receipt
11.Duplicate Agreement between C.E. Cate and Margaret J. Johnson, February 25, 1887
12. Agreement between C.E. Cate and R. P. Mauers, December 26, 1891
13. Indenture between C.E. Cate and Carl Blomquist, May 1, 1893
14. Contract for Sale of Land between C.E. Cate and W. H. Veye, April 9, 1894
15. Contract for Sale of Land between C.E. Cate and J.P. Gould, August 31, 1892
16. Contract for Sale of Land between C.E. Cate and C.E. Pierce, March 1, 1893
17. Agreement between C.E. Cate and J.A. Griffith, January 7, 1888
18. Agreement between C.E. Cate and J. H. Crandall, March 2, 1891
19. Agreement between C.E. Cate and Nels Hanson, June 8, 1890
20. Lease between C.E. Cate to W.W. Vineyard, October 20, 1891
21. Agreement between C.E. Cate and D.R. Nixon, March 13, 1888
22. Agreement between C.E. Cate and Charles Fletcher, April 5, 1890
23. Agreement between C.E. Cate and F.P. Mauer, November 28, 1889
24. Received payment from E.W. Fellon and R.G. Henison, July 23, 1889
25. Agreement between C.E. Cate and J. H. Bondurant, June 1, 1889
26. Agreement between C.E. Cate and Wm. E. Palmer, June 4, 1889
27. Agreement between C.E. Cate and William Evans, September 10, 1886
28. Agreement between C.E. Cate and C.J. Palmer, June 4, 1889 with attached not from
A. C. Spaulding
29 Article of Agreement between C.E. Cate and Jen Ohnshad and Jars Ohenstad, December 14, 1890
30.Article of Agreement between C.E. Cate and Spier and Silvey, February 28, 1895
Folder 38 – Contract for Land Sales, Mortgages, and Leases
1. Article of Agreement between Iowa and Louisiana Land & Lot Co. And E.H. Gary, April 30, 1894
2. Contract for Sale of Land between Iowa and Louisiana Land & Lot Co. and J. W. Gould, March 16, 1893
3.Article of Agreement between C.E. Cate and H.D. Worst, June 27, 1895
4. Article of Agreement between C.E. Cate and J.D. Stewart, June 20, 1895
5. Contract for Sale of Land between C.E. Cate and Charles Frank, April 29, 1899
6. Article of Agreement between C.E. Cate and B.J. Muncy, November 25, 1899
7. Article of Agreement between C.E. Cate and Imman D. Campbell, August 5, 1895
8. Mortgage Certificate in the name of James B. Adams, July 26, 1905
9. Contract for Sale of Real Estate between C.E. Cate and R.E. June of and representing June Bros., January 28, 1899
10. Sale of Land between C.E. Cate and Wm. Biscaly, April 25, 1867
11. Sale of Land between C.E. Cate and Dell Hendricks, January 2, 1888
12. Lease between C.E. Cate and G. Kogel, October 1, 1899 – September 1, 1900
13. Lease between C.E. Cate and W.S. Rigg, July 15, 1896 to July 15, 1897
14. Article of Agreement between C.E. Cate and William L. Crook, December 13, 1894
15. Article of Agreement between C.E. Cate and L.Di Mattia, June 7, 1902
16. Article of Agreement between C.E. Cate and Frank B. Wellon and George Overdorf, March 5, 1895
17.Article of Agreement between C.E. Cate and Frank B. Wetton and George Overdorf, March 5, 1895
18. Contract between C.E. Cate and B.J. Muncy, July 1, 1894
19. Letter to C.E. Cate from H. Jeffers, October 20, 1893 concerning land payments
20. Tax Receipt for 1891 to H. Jeffers for $6.80 with attached agreement made on November 28,1887
21 Article of Agreement between C.E. Cate and P.E. Olmstead, November 4, 1891
Folder 39 – Contract for Sale of Land
1. Memorandum, January 21, 1887 with attached letter to C.E. Cate from Della Colo, January 28, 1895 concerning a piece of land
2.Agreement between C.E. Cate and Jay B. Spaulding, November 7, 1888
3. Contract for Sale of Land between C.E. Cate and Mary Anderson, July 24, 1894
4. Contract for Sale of Land between C.E. Cate and Mrs. A. G. Campbell, March 13, 1894
5. Contract for Sale of Land between C.E. Cate and J.H. Bliler, April 9, 1894
6. Contract for Sale of Land between C.E. Cate and J.H. Bliler, April 9, 1894 with attached envelope addressed to J.H. Bliler and Tax Receipt to J.H.Bliler for $1.80 7. Contract for Sale of Land between C.E. Cate and C.E. Ripley, March 1, 1887
8. Contract for Sale of Real Estate between C.E. Cate and Robert M. Duke, March 16, 1893
9. Indenture between C.E. Cate and Dr. J.L. Robinson, August 1, 1895
10. Article of Agreement between C.E. Cate and Miss Spicer and Silvery, February 28, 1895
11. Contract for Sale of Land between C.E. Cate and B.J. Muncy, July 1, 1894 with attached check for $650.00
12. Contract for Sale of Land between C.E. Cate and L. J. Way, July 25, 1895
13. Contract for Sale of Land between C.E. Cate and B.J. Muncy, December 21, 1894
Folder 40 – Hammond State Bank – Bank Statements 1920
1. Hammond State Bank – Bank Statements for Mr. C.E. Cate, November 30, 1920 and December 31, 1920 with 12 cancelled checks
2. Hammond State Bank – Bank Statement for Mr. C.E. Cate, October 31,1920 with 10 cancelled checks
3.Envelope addressed to Charles E. Cate, Esq
4. Hammond State Bank- Bank Statement for Mr. C.E. Cate, January 31, 1920 with 19
cancelled checks
5. Envelope addressed to C.E. Cate Esq
6. Envelope addressed to Mr. C.E. Cate, postmarked July 2, 1907
7. Hammond State Bank- Bank Statement for Mr. C.E. Cate, June 30, 190 with 12 cancelled checks
8.Hammond State Bank Account book for C.E. Cate
Folder 41 – Contracts for Sale of Land
1.Article of Agreement between C.E. Cate and Fred Hewitt, September 7, 1895
2. Article of Agreement between C.E. Cate and O.S. Bourgeois, October 21, 1895
3. Agreement between C.E. Cate and Levy Thompson, April 1, 1890 with payment statement
4.Article of Agreement between C.E. Cate and Thomas Donwin, November 21, 1885
5. Article of Agreement between C.E. Cate and J. T. Smith, November 27, 1895
6. Indenture between C.E. Cate and Miss Campbell and Booth, January 20, 1890
7. Agreement between Iowa and Louisiana Land and Lot, Co. And J.P. Gary, August 13, 1888
8. Contract between Iowa and Louisiana Land and Lot, Co. And J.P. Gary, August 1, 1894
9. Contract between Iowa and Louisiana Land and Lot, Co. And J.P. Gary, August 1, 1894
10. Contract for Sale of Land between Iowa and Louisiana Land and Lot, Co. And J.P. Gary, August 13, 1888
11. Contract for Sale of Land between C. E. Cate and James M. Gould, August 1, 1894
12. Payment received from Mrs. Gamble, April 17
13. Agreement between C.E. Cate and Ellen Gamble, November 5, 1888
14. Article of Agreement between C.E. Cate and B.B. Lockhart, April 30, 1895
15. Supplies list for Henderson’s dwelling house
16. Agreement between C.E. Cate and Edwin Bloomer, July 14, 1886
17. Contract between C.E. Cate and B.J. Muncy, December 21, 1894
18. Agreement between C.E. Cate and W.R. Potter, January 1, 1889
19. Contract between C.E. Cate and O.K. Eliasson, March 24, 1893
20. Article of Agreement between C.E. Cate and William Posey, January 2, 1899
21. Article of Agreement between C.E. Cate and W.E. Starkey, January 15, 1896
22. Indenture between Iowa and Louisiana Land and Lot Co. And D. J. S. Robinson, March 1, 1889
23.Contract between C.E. Cate and L.C. Reed, 1893
24. Contract for Sale of Land between C.E. Cate and J.E. Wallace, March 3, 1898
25. Contract for Sale of Real Estate between Iowa and Louisiana Land and Lot Co. And
L.A. Davis, November 11, 1899
26.Article of Agreement between C.E. Cate and S. Pharis, April 30, 1895
27. Article of Agreement between C.E. Cate and W. G. Stanley, May 4, 1896
28. Agreement between C.E. Cate and Robt. G. Henion, September 1, 1889
29. Agreement between C.E. Cate and A.A. Tolle, February 14, 1891
30. Contract for Sale of Land between C.E. Cate and G.E. Davis., February 16, 1888
31. Contract for Sale of Land between C.E. Cate and E.N. Starkey, May 11, 1898
Folder 42 – Contracts for Sale of Land
1. Agreement between C.E. Cate and Ellen Gamble, November 5, 1888
2. Indenture between C.E. Cate and June and Saunders, March 9, 1894
3. Contract for Sale of Land between C.E. Cate and Trustees of Baptist Church, August 1, 1894
4. Duplicate of Contract between C.E. Cate and Mutual Brick and Supply Co. Ltd, March 18, 1898 concerning the sale of Cate’s Brick Yard
5. Bill of Lumber
6. Contract for Sale of Land between C.E. Cate and Mary Anderson, July 24, 1894
7. Lease between C.E. Cate and H.E. Bull, December 1, 1891 -November 30, 1892
8. Indenture for Sale of Land between C.E. Cate and William Boors, March 20, 1893
9. Contract for Sale of Land between C.E. Cate and E. Irish, January 4, 1892
10. Contract between C.E. Cate and E.C. Edminton, May 20, 1894
11. 1892 Account list
12. P.E. Olmstead account with C.E. Cate, 1892
13. Contract for Sale of Real Estate between Iowa and Louisiana Land & Lot, Co. And Silvester Blaini, March 16, 1893
Folder 43 – Receipts of Payment, Tax Receipts, and Land Contracts
1. H. Hendricks Account with C.E. Cate, 1893
2. Receipt to H.Hendricks from C.E. Cate, December 31, 1893
3. Receipt of Sale to Aaron Robinson from C.E. Cate
4. Receipt of Payment from S. Pharis for $50.00, February 22, 1895
6. Article of Agreement between C.E. Cate and S. Pharis, February 20, 1895
7. Article of Agreement between C.E. Cate and S. Pharis, February 22, 1895
8. Receipt of Payment from Morris Shannon to C.E. Cate for $7.70, May 15, 1893
9. Receipt of Payment from N. Hendricks to C.E. Cate for $255.00, May 13, 1893
10. Envelope with 20 various tax receipts, cancelled checks, Parish License
Folder 44 – Tax Receipts and Lumber Inventory
1. Letter, July 26, 1895 to C.E. Cate and J. Ward Gurley, Jr. concerning payment for $20.00
2. Envelope addressed to C.E. Cate, postmark July 23, 1895
3. Envelope labeled Iowa and Louisiana Land & Lot, Co., Tax Receipts – contains 35 tax receipts and cancelled checks
4. Inventory Of West LA Crosse Lumber Company with attached letter to C.E. Cate, March 12, 1896
Folder 45 – Contracts for Sale of Land
1. Lease between C.E. Cate and Isaac Grooves, November 1, 1889 and April 30, 1890
2. Contract for Sale of Land from Iowa and Louisiana Land & Lot, Co. And G.P. Persons, September 1, 1888
3. Contract for Sale of Land from C.E. Cate and C.F. Palmer, June 20, 1888
4. Contract for Sale of Land from C.E. Cate to E.W. Palmer, June 20, 1888
5. Contract for Sale of Land from C.E. Cate to E.W. Palmer, June 20, 1888
6. Contract for Sale of Land from C.E. Cate to Alex Pirce, January 28, 1889 7. Account for A. Turney with C.E. Cate, March 1, 1894
Folder 46- Brick Drying Methods, Balliet’s land, Land Documents
1. Envelope addressed C.E. Cate
2. U.S. Patent Office Brick Kiln, 1892
3. U.S. Patent Office, Method of Drying and Burning Brick, 1892
4. Letter to C.E. Cate from J.C. Kinzel, November 23, 1892 concerning brick making process
5. Envelope addressed to C.E. Cate, postmarked December 13, 1892
6. Letter to C.E. Cate from J.C. Kinzel, December 12, 1892 concerning methods for drying and burning bricks
7. Kinsel’s Patent Method of Burning Brick
8. Letter, March 5, 1891 to H.D. Williams from F.P. Mix concerning examination of tax roll for 1888
9. Letter, April 1, 1891 to H.D. Williams from F.P. Mix concerning release of lands
10. Letter, April 30, 1907 to C.E. Cate from A. Lewis concerning sale of C.O. Balliett’s lands
11. Letter, April 22, 1907 to C.E. Cate from H.D. Williams concerning Balliett’s land
12. Letter to C.E. Cate from H.D. Williams concerning Balliett land
13. Letter, March 18, 1891 to H.D. Williams from C.E.Cate concerning Balliett’s land
14. Letter, May 21, 1891 to H.D. Williams from W.E. Libbey concerning Balliet’s land
15. Letter, February 29, 1888 to H.D. Williams from J. Addison concerning land payment; Letter, February 16, 1888 to H.D. Williams from J.Addison concerning plats of land; contract between Booth and Young; Exhibit A and other plat map
Folder 47 – Contracts for Sale of Land
1. Agreement between C.E. Cate and G. Norton, March 14, 1888
2. Agreement between C.E. Cate and G. Stewart, February 18, 1888
3. Contract for Sale of Land between C.E. Cate and O.C. Grimes, April 27, 1888
4. Agreement between C.E. Cate and F. Miller, December 15, 1887
5. Contract for Sale of Land between C.E. Cate and Amanda Rose, March 23, 1888
6. Copy of Settlement between C.E. Cate and E. Dunker, December 29, 1888
7. Agreement between C.E. Cate and F. P. Mauer, March 15, 1889
8. Agreement between C.E. Cate and William Stingis, March 30, 1888
9. Contract for Sale of Land between C.E. Cate and Strugis, March 30, 1888
10. Contract for Sale of Land between C.E. Cate and E. Williams, March 1, 1888
Folder 48 – Contracts for Sale of Land, 1888- 1889
1. Agreement between C.E. Cate and S. J. Graham, September 1, 1889
2. Agreement between C.E. Cate and E.T. Woodrige, September 1, 1888
3. Agreement between C.E. Cate and E.T. Woodrige, September 1, 1888
4. Agreement between C.E. Cate and A. Landphere, April 10, 1888
5. Agreement between C.E. Cate and A. Landphere, April 10, 1888
6. Agreement between C.E. Cate and E.C. Edmiston, April 1, 1888
7. Sale of Land between C.E. Cate and F. Maucer, Apirl 15, 1893
8. Agreement between C.E. Cate and W.R. Fuller, January 10, 1889
9. Contract between C.E. Cate and Jonas Anderson, April 13, 1888
10. Contract for Sale of Land between C.E. Cate and L. Bowman, Marc h 23, 1888
11. Notes of Survey of land
Folder 49 – Contracts for Sale of Land 1887- 1888
1. Agreement between C.E. Cate and E.M. Gallop, April 1, 1889
2. Indenture between C.E. Cate and William Palmer, May, 19, 1888
3. Agreement between C.E. Cate and William Palmer, February 2, 1887
4. Contract for Sale of Land between C.E. Cate and William Palmer, February 2, 1888
5. Contract for Sale of Land between C.E. Cate and E.M. Gallop, February 11, 1888
6. Contract for Sale of Land between C.E. Cate and William Palmer, February 2, 1888
7. Memorandum- payment received from M. Pierson for $10.00, May 4
8. Agreement for Sale of Land between C.E. Cate and C.R. Steward, May 20, 1890
9. Contract for Sale of Land between C.E. Cate and Adelia H. Boothe, September 1, 1887
Folder 50 – Contracts for Land Sales
1. Account of R.E. June, March 2, 1889
2. Agreement between C.E. Cate and C. June, February 25, 1887
3. Cancelled and released note for R.E. June, March 2, 1889
4. Contract for Sale of Land between C.E. Cate and E.C. Edminton, April 1, 1888
5. Contract for Sale of Land between C.E. Cate and Rev. C. Shattrick, April 10, 1888
6. Contract between C.E. Cate and J.B. Adams, March 25, 1895
7. Indenture between C.E. Cate and Frank B. Desorge, May 23, 1891
8. Agreement between C.E. Cate and G. White, August 27, 1889
9. Agreement between C.E. Cate and G. White, August 27, 1889
10. Payment received of $150.00 from H.C. Thurton, April 12
11. Contract between C.E. Cate and E. Clark, November 19, 1887
12. Contract for Sale of Land between C.E. Cate and J. Renler, March 30, 1888
13. Contract for Sale of Land between C.E. Cate and C.E. Kessler, April 14, 1888
14. Agreement between C.E. Cate and C. Griffin, December 20, 1888
Folder 51 – Land Documents
1. Warranty Deed between E. Baldwin and C.E. Cate , January 21, 1889
2. Indenture between Edward Frank and C.E. Cate, December 29, 1896
3. Cash Deed between J.L.O. Perdue and C.E. Cate, filed June 9, 1896
4. Warrantee Deed under private signature between L.C. Marsh and C.E. Cate, recorded May 30, 1894
5. Act of Conveyance between Armand H. Delmas and Erasmus F. Griffin, May 4, 1887
6. Indenture between Edward F. Holmes and C.E. Cate, November 13, 1888
7. Sale of Land from Thomas W. Kidder to Charles E. Cate, January 20, 1881
8. Indenture between William A. Armstrong and C.E. Cate, February 9, 1901
Folder 52 – Land Contracts – Parruely and others
1. Contract between A. Erdle and Charles E. Cate, filed January 21, 1898
2. Indenture for Sale of Land between William M. Fall and Era M. Robertson, August 20, 1888
3. Sale of Land between Jeff Hughes and Sarah A. Robertson, September 24, 1888
4. Article of Agreement between C.E. Cate, June 13, 1911
5. Article of Agreement between C.E. Cate and Mrs. Phebe Parruely, August 15, 1895
6. Letter, July 21, 1895 to C.E. Cate from Phebe Parruely, July 21, 1895
7. Notes on Phebe Parruely and land sale
8. Letter, Octber 12, 1896 to Mr. Cate from Phebe Parruely
9. Letter, April 8, 1895 to C.E. Cate from Phebe Parruely
10. Letter, October 12, 1897 to C.E. Cate from A.R. Lewis
Folder 53 – Titles for Lands Sold
1. Tax Collector with property descriptions
2. Payment received from P. Lawson for $30.00, May 12, 1902
3. Contract for Sale of Land from C.E. Cate to Oscar Wells, May 30, 1888
4. Agreement for the Sale of Land from Ben Simmons and C.E. Cate, April 28, 1906
Folder 54 – Contract for Sale of Lands
1. Article of Agreement between C.E. Cate and Spallitta Francesco and Pasquali Manzella, June 11, 1906
2. Contract for Sale of Real Estate between C.E. Cate and H.W. Robinson, November 1, 1898
3. Agreement for Sale of Land between Charles E. Cate and William Dodson and William Patterson, October 19, 1910
4. Agreement for the Sale of Land between Charles E. Cate and Filippeno Rousciano, March 4, 1910
5. Contract for Sale of Land between C.E.Cate and Henry Thurston, May 15, 1891
6. Contract for Sale of Land between C.E. Cate and H.W. Robinson, October 1, 1893
7. Contract for Sale of Land between C.E. Cate and H. W. Robinson, October 1, 1893
8. Contract for Sale of Land between C.E. Cate and C.C. Mack, August 1, 1888
9. Letter to S.M. Cate, October 30, 1924
10. Agreement between C.E. Cate and Richmond Harris, November 15, 1888
Box 5
Folder 1
Harold Square Notebook, kept by Mertie Lou Henson, 1939, includes short memoir from Lou Cate
Folder 2 – Postcards
1. postcard picture of boyhood home of Charles E. Cate
2. September 2, 1916 postcard from Nellie Wilcombe Lewis to C.E. Cate
3. September 2, 1916 postcard from E.F.W. to C.E. Cate
4. postcard picture of residence of Edwin C. Bean, Secretary of State, Belmont N. H.
5. postcard picture of Belmont, N.H. looking south
6. postcard picture of Louisiana Scenery near Hammond, LA
7. postcard picture of black women, men and children gathering strawberries at Hammond, LA
Folder 3 – Newspaper Clippings
1. Obituary for James M. Fourmy, Jr, Times Picayune, July 15, 1963
2. “Dameron- Fourmy Wedding” (James Fourmy and Mertie Dameron), November 2, 1910
3. “Hammond Building and Loan founded by C.E. Cate” – no date on clipping
4. “Charles E. Cate of Hammond Dead”
5. “Household Hints”, New Orleans Paper, no date
6. “Restoring Oil Painting Again Graces Chancel of Grace Episcopal Church” Hammond Vindicator, no date
7. “Hammond Making Big Improvement”; “Hammond Leaps Ahead in Record Building Boom”, Times Picayune, New Orleans, mid-1930s
8. “Mrs. Dameron, 78, expires at her Hammond Home”, December 16, 1939
9. “Do You Remember?: Cate Park in1897” Daily Star, 1963
10. “History of Grace Memorial Church” by: Isabel Lovel, Hammond Vindicator, October 10, 1963
11. “Grace Church Memorials Added to Church Records”, Daily Star, October 30, 1963
12. “Episcopal Student Center is the Present Day Dream”, Daily Star, October 11, 1963
13. “Charles Emery Cate: An Enterprising Town Developer” by: Edna F. Campbell, Sunday Advocate Baton Rouge, January 23, 1966
Folder 4 – Correspondences
1. Letter dated: February 29, 1888, Manchester; From: Mrs. Henry Acnes; To: Mr. Cate
The letter discusses the death of Mr. Acnes, the weather in Manchester, and Mrs. Acnes wishes for her home in Hammond
2. Articles of Incorporation for the Protestant Episcopal Church, 1875
3. Letter dated: January 20, 1888, Boston; From: D.L. Waterman, To: Charles E. Cate
The letter discusses the sad news of the death of Mr. Cate’s wife and updates on family and friends in New Hampshire and Massachusetts
4. Letter dated: April 8, 1888, Belmount, New Hampshire; From: Ira Mouney, To: C. E.
Cate
The letter discusses the health of C.E. Cate’s mother, the weather in New Hampshire and
Boston, the growth of Belmount, and the upcoming Presidential Election
5. Letter dated: March 18, 1888, Belmount, New Hampshire; From: Ira Mourney, To:
C.E. Cate
The letter discusses Belmount’s town elections, weather in Belmount, update on sick family members including: C.E. Cate’s mother, his aunt, Mrs. Mathews, Daniel T. Robinson, and Mr. Smith
6. Letter dated: December 22, 1887, Chicago; From: R.R. Murdock, To: C.E. Cate
The letter is in regards to a state of accounts that Murdock would like Cate to return to him
7. Letter dated: February 8, 1888; From: L.L. Davis, To: C.E. Cate
This letter is in regards to business affairs including discount rates and business sales. Mr. Davis would like to come see Cate in the summer of 1888.
8. Letter dated: March 7, 1888, Belmount, New Hampshire; From: Ira Mouney, To: C.E. Cate
The letter is in regards to the health of C.E. Cate’s mother and aunt, the deaths of family friends, and the weather in New Hampshire
9. Letter dated: March 8, 1888; From: M.J. Cate, To: Cate
This letter sends Mr. M.J. Cate’s condolences to Charles E. Cate over the death of his wife. He offered to send cases of shoe making supplies to help Charlie’s shoe factory.
10. Letter dated: June 23, 1888, Belmount, New Hampshire; From: Ira Mourney, To: Charles E. Cate
This letter provides an update on the health of Charles E. Cate’s mother, aunt, and close friends in New Hampshire, the weather, and her experiences caught in a snow drift 11. Letter dated: January 26, 1888; From: Edward T. Chase, To: Mr. Cate This letter sends Mr. Chase’s condolence for the death of Mertie Cate.
12. Letter dated: July 31, 1901, Amite City, LA; From John Puleston, assessor of
Tangipahoa Parish, To: C.E. Cate
This letter is in regards to errors in Cate’s book. Mr. Puleston told Cate that he would not take responsibility for Cate’s errors.
13. Envelope postmarked January 7, 1888 from Merrimas, Massachusetts to C.E. Cate of Hammond, LA
14. Envelope labeled assessment 1913
15. Envelope with letter: envelope labeled T.L. and C.J. Homer
Letter dated: November 14, 1887 Kenner, LA; From: C.E. Cate, To: P.J. Gewin
This letter is in regards to C.E. Cate’s timber shipment to Captain Ellison. It was inspected and some timbers were found broken.
16. Envelope labeled Copy of Assessment May 21, 1897; May 5, 1898; June 6, 1899; June 1, 1900 –nothing in envelope
17. Letter dated: March 15, 1966; From: Ellen Bryan Moore, State Land Office, Baton Rouge, To: Mrs. Harold J. Barnes
This letter is a response to her inquiry of land owned by Peter Hammond
18.U.S. watermarked blank paper
19. Legal documents where Charles Edward Cate revoked Edward P. Cameron as his agent and appointed Louis A. Loustalot (3 copies)
20. Map of Robert Street, Charles Street, Holly Street – no date
Folder 5 – Charles Cate and Family Papers
1. Copy of address given by Rev. Joseph P. Bell Wilmer states that Samuel Melzar Cate was baptized by Rev. Wilmer
2. Copy of article “Louisiana Tourist Release Examines Hammond’s Past”, Hammond Daily Star, July 15, 1965
3. “Getting Warmer” Hammond Daily Star, July 15, 1965 (4 copies)
4. “Additional History of Hammond Furnished by Mertie Lou Barnes” Hammond Vindicator, October 22, 1994
5. Copy of U.S. Post Office Hammond, Louisiana Dedication mentioned Mrs. Hattie A. Waterman as Postmaster on July 1, 1868
6. Copies of pages from Mertie A. Cate’s Diary 1874, Dates included: January 22, 1874, March 1, 1874, and March 2, 1874, which discuss the fire that burned down the town water tank and woodshed and Mr. Cate’s losses. March 8, 1874- An account of Mrs. Cate congregation on Sunday
7. Copies of 1873 Diary of Mertie A. Cate, Dates included July 21-26, 1873 and April
28-May 3, 1873 discussing the death of Rob, Nettie’s Husband and Governor Kellogg
8. Copy of “A Poetical Bouquet of Tangipahoa Parish” no date
9. Hammond State Bank book of C.E. Cate contain – a blank check, deposit sip, and letter head of C.E. Cate
10. Several receipts of payment received from C.E. Cate’s will
a. October 21, 1916 to Samuel Melzar Cate and Lulu Cate Dameron
b. October 24, 1916 to Samuel Melzar Cate and Lulu Cate Dameron
c. October 24, 1916 to Samuel Melzar Cate and Lulu Cate Dameron
d. October 27, 1916 to Samuel Melzar Cate and Lulu Cate Dameron
e. October 27, 1916 to Samuel Melzar Cate and Lulu Cate Dameron for the trust fund for Village Cemetery in Belmount, New Hampshire
f. Letter dated: October 24, 1916, Suffolk, Virginia; From: Katie J. Morrison, To: Sam
The letter is in regards to Katie receiving her check from C.E. Cate’s will
g. Letter dated: October 24, 1916, Suffolk, Virginia; From: Aunt Sophia, To: Sam
This letter states that she received her $75.00 check from C. E. Cate’s will
h. Letter dated: October 24, 1916, Benns Church, Virginia; From: Annie, To: Sam
and Lou
This letter states that she received her check from C.E. Cate’s will
11. Banking Items
a. cover to policy on Life of Charles E. Cate for $10,000
b. receipt from Great Southern Accident and Fidelity Company for $200 to C.E.
Cate
c. 21 Hammond State Bank notes/checks written by Samuel M. Cate and Lulu Cate Dameron for the Estate of C.E. Cate in 1916
12. Survey book from 1916
a. letter to Mr. Cate dated July 1, 1906 concerning 4 acres of property in front of Mr. Robertson’s house
b. Letter from C.M. Moore on August 2, 1924 describing land in front of Mr. Robertson’s house
13. 1940 Account book (no binding) includes index page (50 pages)
14. Greenville Park Addition (5 pages)
15. Document concerning the mortgage of C.E. Cate and Lula Cate Dameron from August 9, 1935; Notary Public: Leon Ford (3 copies)
16. Documents concerning the mortgage of property for C.E. Cate and Lula Cate Dameron from January 4, 1939 asking for the mortgage to be erased; Notary Public: Leon Ford (3 copies) 17. Estate of C.E. Cate
a. Lots of C.E. Cate Assessment
b. Balance Sheet as of January 1, 1935 (1 page- handwritten; 2 pages- typed)
18. C.E. Cate Estate Citizen National Bank Transactions from December 13- 1932 to July 17, 1939
19. Report of C.E. Cate Estate Hammond, LA 1928 includes: Balance Sheet as of
December 31, 1928, Statement of Profit and Loss; Gross Profits; Accounts Receivable; Notes Receivable; Real Estate; Notes Payable
20. C.E. Cate Report June 30, 1932 Telley’s Copy includes: Balance Sheet as of June 30,
1932; Statement of Profit and Loss; Computation of Gross Profit; Reconciliation of Estate Corpus; Real Estate; Summary of Schedule L
21. Survey Summary of several lots
22. C.E. Cate Land for Assessment, 1930
23. C.E. Cate Estate Land for Assessment, 1929
24. Real Estate- Not Under Contract–includes description and value (4 copies)
25. C.E. Cate Estate Land for Assessment, 1928
26. Real Estate Description and Value (4 copies)
27. Report of C. E. Cate Estate Hammond, Louisiana, 1927; Includes: Balance Sheet as of December 21, 1927, Statement of Profits and Loss, Computation of Gross Income, Accounts Receivable, Notes Receivable, Contracts Receivable, Commercial Stocks, Real
Estate, Notes Payable, Reconciliation of Undivided Profits accounts
28. C.E. Cate Estate Land for Assessment, 1927
29. Report of C. E. Cate Estate Hammond, Louisiana, 1931; Includes: Balance Sheet as of June 30, 1931, Statement of Profits and Loss, Computation of Gross Profits, Accounts
Receivable, Notes Receivable, Contracts Receivable, Real Estate, Summary of Schedule 4, Notes Payable
Folder 6- Cate and Family Papers, 1887
1. Receipt from Timothy Moroney; To: J.A. Nichols, Hammond, LA, 1888
2. Statement to Mr. J.A. Nichols; From: D. Appleton & Co., Publishers, April 28, 1888 for the purchase of books
3. Statement to J.A. Nichols, Hammond, LA; D. Appleton & Co., Publishers, January 24, 1888
4. Letter dated: August 9, 1887; To: J.A. Nichols; From: H.V. Ogden, the Liverpool & London & Globe Insurance Company in regards to the payments received and informing that the account in under examination
5. The Iowa & Louisiana Land and Lot, Co, 1887 Shares Certificates, Numbers 37-52
6. Letter dated: February 11, 1888, West Bay City, Michigan; To: C.E. Cate; From: A.B. Cotton in regards to the sale of all or part of Michigan and request for the specific of the sale
7. Letter dated: March 10, 1888; From: H.D. Williams, Deputy of District Court; To: Mr.
C.E. Cate, Hammond, LA concerning the sale of a track of land
8. Letter dated: February 20, 1888, Manchester, IA; From: J.A. Wheeler, To: C.E. Cate, esq. in regards to 120 shares of Hammond stock and the possibility of the sale of some of these shares to Shoesmith and Bro in Illinois
9. Letter dated: March 16, 1887, Cheneyville, LA; From C.J. Barstow; To: C.E. Cate
This letter discusses Barstow’s Brick Machine and he attempts to sale one to Cate. Included with the letter was a pamphlet on the brick machine.
10. Letter dated: January 6, 1888, Merrimac, MA; From: Mrs. Ed. H. Largent, To: Mr. Cate discussing the death of Uncle John and Uncle James Nichols and their personal belongings.
11. Receipt of payment for J.A. Nichols to Dr. Walter Bailey, Jr.
12. Letter dated: February 6, 1888, Jennings, LA; From: Samuel Smith, To: Mr. C.E.
Cate in regards to paying the bills of Prof. Nichols and Smith’s life among the Cajuns
13. Letter dated: March 26, 1888 Northampton; From: Mary L. Cable; To: Mr. Cate in regards to a article in the Times Democrat
14. Letter dated: February 26, 1888, Northampton; From: M. L. Cable; To: Mr. Cate an update on family, friends, and the weather in Northampton
15. Letter dated: February 5, 1888, Saint Paul; From: E.R. Nichols, To: Mr. C.E. Cate in regards to Cate’s recent illness and a package of personal belongings
16. Letter dated: February 17, 1888, Broome, IL; From: E.R. Nichols; To: Mr. C.E. Cate
a thank you note for Mr. Cate sending a key to the family and Cate’s willingness to help the family.
17. Memorandum to C.E. Cate; From: Brick & Tile Yard a receipt for payment of $24 for nursing Prof. J.A. Nichols
18. The Iowa and Louisiana Land and Lot, Co. Shares Certificates- Certificate # 1,2,25,26
19. The Iowa and Louisiana Land and Lot, Co. Shares Certificates- Certificate # 59-65
20. The Iowa and Louisiana Land and Lot, Co. Shares Certificates- Certificate # 53-58,
67-68
21. The Iowa and Louisiana Land and Lot, Co. Shares Certificates- Certificate # 13-24 and a letter from George L. Baldwin regarding the will of John Shoesmith
22.Envelope labeled- From: Mr. C.E. Cate Hammond, LA; To: Arthur Edwards, Epworth, Iowa and a letter containing a land survey of property
23. Blank page with U.S. watermark
24. Paper stating Cate (Charles and Family) Papers Microfilm copy prepared by LSU
25. Letter dated: June 28, 1887; From Louis Chapman, To: C.E. Cate, Esq. in regards to the sale of 437 ½ acres of land in Tangipahoa Parish
26. Receipt dated September 7, 1887 for Mr. C.E. Cate, Hammond, LA, From: Sash, Door, Blinds, and Moldings for $36.56
27. Letter dated: September 25, 1887, From: S.H. Ellison, To: C. E. Cate, Hammond, LA in regards to Cate’s timber bills and Ellison purchasing a large order of timber from Cate
28. Letter dated: October 1, 1887; From: S.H. Ellison, To: Mr. C.E. Cate, Hammond, LA an acceptance of Cate’s proposition for piles of pitch pine
29. Letter dated: October 1, 1887, Mobile; From: Erwin Craighead, To: Mr. C.E. Cate in regards to a proposition to Cate to buy farmland on the Tangipahoa Creek
30. Letter dated: October 18, 1887, Mobile, AL; From: Erwin Craighead, To: C.E. Cate in regards to Cate’s interest in purchasing Erwin’s farm
31. Letter dated: November 20, 1887, Whiteville, IL; From: T.L. & C. J. Houser; To: Mr.
C.E. Cate in regards to Cate’s lowest price on a bill for timber and delivery
32. Receipt dated November 22, 1887 for C.E. Cate from Sash, Door, Blinds, and Moldings for $41.44
33. Letter dated: November 28, 1887, Whiteville, TN; From: T.L. & C.J. Houser; To:
C.E. Cate; this letter discusses a timber bill order and shipment
34. Receipt dated December 1, 1887 for C.E. Cate from Sash, Door, Blinds, and Moldings for $ 20.89
35. Receipt dated December 27, 1887 for C.E. Cate from Sash, Door, Blinds, and Moldings for $23.28
Folder 7 -Cate (Charles and Family) Papers – 1893, 1894
1. Bank note dated July 12, 1893 to C.E. Cate for $603.98 from Globe National Bank, Chicago, IL
2. Bank note dated July 14, 1893 to C.E. Cate for $600.00
3. Bank note dated July 8 to C.E. Cate fro $250.00
4. Bank note dated February 11, 1894 to C.E. Cate for $300.00
5. Bank note dated April 16, 1894 to C.E. Cate for $300.00
6. Bank note dated May 19, 1894 to Mr. C.E. Cate for $500.00
7. Certificate to C.E. Cate for 5 shares of stock of The Green Lawn Cemetery Company dated September 16, 1893, Certificate #22
Folder 8 – Cate (Charles and Family) Papers – 1901, 1905, 1907, 1909-1910, 1912-1913
1. Certificate to C.E. Cate for 6 shares of stock of Mutual Brick and Supply Company, Limited dated August 14, 1901, Certificate #11
2. Bank note dated November 29, 1905 to Iowa-Louisiana Land and Lot Co., C.E. Cate, President for $33.50
3. Bank note dated February 11, 1907 to C.E. Cate for $75.00
4. Certificate to Charles E. Cate for 50 shares of Stock of Hammond Brick Company, Ltd dated January 1, 1907, Certificate #4
5. Certificate dated November 17, 1909 to Chas. E. Cate for 20 shares of Hammond Brick Company, Ltd.
6. Bank note dated August 15, 1913 to C.E. Cate for $75.00
7. Bank note dated August 20, 1910 to C.E. Cate for $250.00
8. Bank note dated December 13, 1910 to C.E. Cate for $500.00
9. Bank note dated July 10, 1912 to C.E. Cate for $50.00
10. Bank note dated October 2, 1912 to C.E. Cate for $223.00
Folder 9 – Cate (Charles and Family) Papers – 1920, 1923
1. Bank note dated June 26, 1920 to myself for $85.00
2. Certificate dated June 17, 1923 to C.E. Cate Estate for 25 shares of ten dollars each, Certificate #223
3. Certificate dated June 20, 1923 to J.A. Richard for 25 shares of ten dollars each of stock for First State Bank & Trust Company of Hammond
4. Handwritten Hammond Recreation Program Minutes by Mertie Lou F. Hunson
Folder 10 – Cate (Charles and Family) Papers, 1888
1. Registry Receipt dated August 13, 1888 to C.E. Cate in Hammond, LA
2. Letter dated January 1, 1888 Whiteville, TN, from T,L &C Houser, To: Mr. C.E. Cate, Hammond, LA– concerning a lumber shipment
3. Letter dated January 23, 1888, Amite, LA, From: Geo. H. Sutherlin, to: D.A. Vernon, Amite, LA –concerning the fee for the inventory succession of Mrs. Mertie A. Cate
4. Receipt dated February 1, 1888 from E.A. Hartwell, To: C.E. Cate for $20.00
5. Receipt dated February 1, 1888 from Sash, Door, Blinds, and Moudling to C.E. Cate, Hammond, LA for $23.84
6. Agreement dated March 6, 1888 between C.E. Cate and Louisville, New Orleans, and Texas Railroad Company over the delivery of 1000 pine piles (Located in Exhibit Case #2)
7. Louisville, New Orleans, and Texas Railroad Company Specifications for Long Leaf or Pitch Pine pilings dated March 6, 1888
8. Letter dated March 8, 1888 to C.E. Cate, Hammond, LA from: Chicago Harness Co.– concerning Cate’s purchase of a horse harness for $35.00
9. Letter dated March 11, 1888, Memphis, TN to C.E. Cate, Hammond, from: Louisville, New Orleans, and Texas Railroad Company –concerning Cate’s bill and shipping supplies on an Illinois Central flat railroad car
10. Letter dated March 30, 1888 to C.E. Cate, Esq., from: Louisville, New Orleans, and Texas Railroad Company –concerning a contract for 1000 pilings to be signed and returned
11. Letter dated April 13, 1888 to C.E. Cate, Hammond, LA, from: Bemiss and Simondsconcerning the succession of family possessions
12. Receipt dated April 25, 1888 to C.E. Cate, from: E.A. Hartwell, Co. for $48.23
13. Receipt dated June 16, 1888 to C.E. Cate, from Sash, Door, Blinds, and Molding for $37.10
14. Letter dated July 13, 1888 to C.E. Cate, Esq., from: E.A. Hartwell –concerning a discount on Cate’s order
15. Receipt dated August 28, 1888 to C.E. Cate, from: Sash, Door, Blinds, and Molding for $62.24
16. Rand McNally &Co’s Indexed County and Township Pocket Map and Shopper’s Guide of Louisiana
Folder 11 – Cate Family Papers –No Date
1. Inventory and Price List for Gallup & Palmer
2. Saw Fish Saw Advertisement Card
3. March 20, 1889 Palmer & Gallup Manufacturing Co. Complete Price List of Sash, Door, Blinds, and Molding
4. 1939 – Copy of handwritten account of school life in Hammond, LA by Lou Cate
Dameron, daughter of C.E. Cate to School Principal– Mr. Ralph Shaw (located in Exhibit #3)
5. Program for Dedication of Charles E. Cate Teacher Education Center at Southeastern Louisiana University on October 21, 1985 (located in Exhibit #4)
6. The Cate- Cates Family of New England by: E.E. Cates and M. Ray Sanborn
Folder 12 – Cate Papers- 1916
1. Receipt dated 1916 Suffolk, VA for Samuel Melzar Cate and Lulu Cate Dameron for $250.00 payment received from the will of C.E. Cate
2. Receipt dated 1916, Belmont, NH for $300.00 for maintaining village cemetery of Belmont, NH from C.E. Cate’s will
3. Receipts and bills in relationship to C.E. Cate’s illness and funeral expenses
a. October 8, 1916 Infirmary bill for C.E. Cate
b. October 8, 1916 receipt for fee of proof of death for C.E. Cate $1.00, received from: Dr. W.M. Perkins
c. Bill dated October 21, 1916 for the services of Dr. Wm. M. Perkins from
October 6-8, 1916 for $60.00–handwritten on bill “Paid October 24, 1916″
d. Bill dated October 20, 1916 from Frank B. Thomas, mortician, Hammond, LA for $28.00 for hearse and vault for C.E. Cate– paid on October 23, 1916
e. Bill dated October 16, 1916 for John F. Markey, Co. Funeral Directors and Embalmers for C.E.Cate for $266.44–paid October 24, 1916
4. Various Bills from 1916
a. November 1, 1916 to Sam Cate, from Chas. S. Rolling, General Blacksmith &
Wheelwright for $3.40– payment received November 13, 1916
b. 1916 bill for C.E. Cate Estate, from L.D. Spencer for $11.26 –paid on
November 13, 1916
c. November 1, 1916 bill from C.G. Baltzell Livery, Feed, and Sale Stables for
$2.00– paid November 13, 1916
d. October 24, 1916 to C.E. Cate from Brooks Hardware, Co. for $1.55– paid
November 13, 1916
e. November 1, 1916 to C.E. Cate from L.L. Clarke for $19.10– paid November
13, 1916
f. November 1, 1916 to C.E.Cate from Independence Lumber Co. For 94 cents– paid in full
g. Mr. C.E. Cate from Hammond Hardware & Supply Co. For 30 cents –paid
5. Statement dated October 31, 1916 from Manion & Co. To C.E. Cate for $23.75– paid November 14, 1916
6. Various receipts – 1916
a. October 1, 1916 Chamber of Commerce to C.E. Cate for $1.00
b. October 26, 1916 Customer’s Draft from Bank of Denham Springs for $97.02 to C.E. Cate Estates
c. October 27, 1916 to C.E. Cate Estates from Hammond State Bank for a draft of $97.02
d. October 27, 1916 Freight Bill to Illinois Central Railroad Company to C.E.Cate
7. 1916 Belmont, NH received of Samuel Melzar Cate and Lulu Cate Dameron $200.00 from Charles E. Cate Will
8. Bill from Drs. McGehee & McGehee dated November 9, 1916 to Estate of C.E. Cate for $82.00
9. Various bills -1916
a. October 23, 1916 The Corner Drug Store to C.E. CAte for $3.30–paid in full October 23, 1916
b. Central Drug Store to C.E. Cate for $11.90– paid on October 23, 1916
c. September 31, 1916 W.E. Libby Drug Goods, Co., Ltd. To C.E. Cate for $4.38
10. October 24, 1916 Samuel Melzar Cate and Lulu Cate Dameron received $50.00 from the Will of C.E. Cate
11. Statement dated October 23, 1916 from L.L. Clarke to C.E. cate for $19.30– paid on October 23, 1916
12. Statement dated October 31, 1916 from W. E. Libby Dry Good Co, Ltd. To Estate of
C.E. Cate for $1.50– paid on November 13
13. Two business cards for Thomas A. Deese
Box 6
Folder 1: J.M. Fourmy
1. Letter dated May 12, 1960 to Spencer Jones, President of Citizen National Bank; from J.M. Fourmy– concerning Fourmy’s membership to the Highway Advisory Board (3 copies)
2. Letter dated November 16, 1962 to J.M. Fourmy; from John A. Hunter– concerning small memento from LSU to commemorate his degree earned from there 50 years prior 3. Picture of marker in honor of Cadets of the ‘Ole War Skull’, 1886-1925
4. Letter dated May 4, 1935 to Members of LSU Classes of 1902, 1903, 1904, & 1905 regarding reunion in Baton Rouge on May 29, 1938– includes a class list, RSVP card, and Yellow Reunion Flyer
5. Letter dated November 8, 1955 to Equitable Life Assurance Society, from J.M. Fourmy– requesting verification of his birth for Social Security Application
6. Baptism Certificate for James M. Fourmy from St. Mary Church on March 25, 1883 with letter from Paul Deré, rector
Folder 2: Suzy (personal)
1. Eastern Air Lines 26th Anniversary Complete System Timetable
2. Resume of Harold J. Barnes
Folder 3: Family History
1. Family history card
2. Right of Way Deed for Charles Edward Cate, Edward P. Dameron, Mrs. Mertie Lou Fourmy Hunson Barnes, James M. Fourmy and Mrs. Mertie D. Fourmy
3. L.U. Fourmy Insurance Agency statement dated January 25, 1951 to Mr. J.M. Fourmy for $127.60
4. L.U. Fourmy Insurance Agency Statement dated May 30, 1958 to Mr. J.M. Fourmy for $794.34
5. Letter dated February 5, 1964 to Dr. Edward McCrady, from J.M. Fourmy–concerning their nephew getting into Sewanee (2 copies)
6. Letter to Jim from Frances in Claveston, FL concerning Tim’s wanting to attend Sewanee
7. McCain & Cate Insurance
a. statement dated September 3, 1951 for $65.98
b. statement dated September 3, 1952 for $65.98
c. Renewal Certificate dated September 3, 1953 for $65.68
8. History of Hammond Louisiana (10 copies)
Folder 4: Letters and Medical Bills concerning J.M. Fourmy, Jr.
1. Letter dated May 10, 1948, to Charles Edward Cate, LeCeiba, Honduras, to J.M. Fourmy– concerning Jimmy, who has been hospitalized in Sewanee
2. Letter dated September 9, 1954 to Michael E. DeBakey to J.M. Fourmy
Letter dated September 8, 1954 from DeBakey to J.M. Fourmy– concerning Jimmy’s treatment and payment
3. Letter dated September 3, 1954 to Dr. Michael DeBakey from J.M. Fourmy– concerning the payment of $750.00 for services for J.M. Fourmy, Jr.
4. Letter dated September 10, 1954 to Dr. George E. Burch from J.M. Fourmy– concerning payment of $250.00 for professional services for Jimmy
5. Check for $2.15 from the Methodist Hospital for overpayment
6. Medical Documents
a. $750.00 check to Dr. Michael E. DeBakey
b. Receipt dated January 7, 1955 for professional services of Dr. Michael E.
DeBakey for $75.00, to Mr. James M. Fourmy, Jr.– paid January 29, 1955
c. Bill for Methodist Hospital Texas Medical Center dated February 14, 1955
d. Letter dated January 29, 1955 to Dr. Michael E. DeBakey, from: J.M. Fourmy–concerning payment of $75.00 for Jimmy’s bill
e. Bill dated December 30, 1954 from George E. Burch to Jimmy Fourmy for
$20.00
f. Baylor University College of Medicine Bill dated December 28, 1954 for
$90.00 to Mr. James H. Fourmy for professional services
7. Various Medical Documents
a. Five checks written by J.M. Fourmy
b. Ochsner Clinic bill for $143.00 dated July 16, 1954
c. The Shamrock bill August 4, 1954
d. The Shamrock bill November 25, 1954
e. October 28, 1954 bill for professional services for James M. Fourmy, Jr. For
$1,710.96
f. Letter dated September 9, 1954 to Dr. Robert A. Hettig from J.M. Fourmy–concerning payment of $100.00 for services on Jimmy
8. Letter dated July 6, 1961 to James Corbett, from: J.M. Fourmy–concerning football game payment of $4.25 for his son, Jimmy
Folder 5
1. Collection of C.E. Cate 1947-1953
Folder 6: Newspaper Articles
1. The Hammond Vindicator, December 22, 1939–article on Mrs. Lou Cate Dameron
2. The Hammond Vindicator, October 10, 1985 “ Old Cate House donated to SLU”
3. SLU News, October 10, 1985 Mrs. Harold Barnes signs over old Cate home to SLU
4. The Daily Star, November 6, 2007 “Cate Square Now Home to Statue” (located in Exhibit Case #4)
5. The Advocate, January 23, 1966 “Charles Emery Cate: An Enterprising Town Developer” (4 copies)
6. The Hammond Vindicator, October 1, 1987 “Mertie Fourmy lives history through Memories of her 95 Years”
7. The Advocate, October 3, 1990 Remembering DAR and its Charter members”
Folder 7: Newspaper Articles
1. The Hammond Vindicator, November 26, 1981 “ICG Sells Land out from under Chamber of Commerce”
2. The Hammond Vindicator, March 12, 1997 “Money is not a Panacea for all Needs but Often Heals a Dire Need”
3. The Hammond Vindicator, October 2, 1986 “Depot Day Scheduled for this Saturday” (3 copies)
4. “Arbor Day at Cate Square”
Folder 8: Articles of Agreement A-D
1. July 10, 1939 C.E. Cate Estates and J.E. Adams
2. July 10, 1937 C.E. Cate Estates and J.E. Adams
3. May 1, 1934 C.E. Cate and Mary Ann Calanotto Adams
4. May 20, 1941 Estate of Lula Cate Dameron, Charles Edward Cate and Sam Alack– cancelled
5. May 20, 1941 Estate of Lula Cate Dameron, Charles Edward Cate and Joe Alack–cancelled (2 copies)
6. June 8, 1943 Succession of Lulu Cate Dameron and Ivy Bell
7. August 4, 1941 Executor for Mrs. L.C. Dameron, Charles Edward Cate and Mrs. Roger G. Bennett
8. May 3, 1944 C. E. Cate Estate and Richard Bickham
9. January 15, 1945 C.E. Cate Estate and Hanna Blackiemore
10. April 11, 1944 C.E. Cate Estate and Oscar Brown
11. May 7, 1944 C.E. Cate Estate and Rev. J.P. Brown
12. November 30, 1942 C.E. Cate Estate and Mr. Charles Calmes
13. June 5, 1942 Charles Edward Cate and Succession Lula Cate Dameron and Mary Strahan Campbell
14. May 25, 1943 Succession of Lulu Cate Dameron and Millie Carter
15. February 26, 1944 C.E. Cate Estate and Millie Carter
16. Letter dated November 25, 1947 and Agreement dated November 2, 1944 C.E. Cate Estate and J.H. Crawford (2 copies)
17. May 14, 1945 C.E. Cate and Blace Collura
18. May 20, 1945 C.E. Cate Estate and Albertine and Katherine Crutchfield
19. May 20, 1945 C.E. Cate and Joe Cryer
20. October 13, 1944 C.E. Cate and Charlie and Frances Davis (2 copies)
21. July 15, 1944 C.E. Cate Estate and Ed and Annie Davis
22. July 18, 1944 C.E. Cate Estate and Jessie May Davis
23. July 18, 1932 C.E. Cate Estate and T.J. Davis
24. July 19, 1944 C.E. Cate Estate and Mrs. Wilmer Davis
25. June 23, 1943 C.E. Cate Estate and Ruth Evans Vernon
26. August 7, 1944 C.E. Cate Estate and Joseph Dedrick
27. September 5, 1936 C.E. Cate Estate and Thomas Deslete 28. September 7, 1936 C.E. Cate Estate and Thomas DiMaggio
29. September 7, 1936 C.E. Cate Estate and Thomas DiMaggio, Jr.
30. September 7, 1936 C.E. Cate Estate and Philip DiMaggio
31. May 30, 1944 C.E. Cate Estate and Ernest Doughter
32. July 6, 1937 C.E. Cate Estate and H.P. Douglas
33. May 16, 1939 C.E. Cate Estate and H.B. Douglas
34. December 21, 1937 C.E. Cate Estate and Sam Drago and Lena Drago
35. October 11, 1943 Letter of Agreement from Mrs. Lena Drago
Folder 9- Articles of Agreement E-J
1. October 1, 1942 C.E. Cate Estate and East Side Benevolent Lodge
2. September 15, 1943 Succession of L.C. Dameron and C.E. Cate and Leo Eldridge
3. April 4, 1944 C.E. Cate Estate and Edmond Halprin Evans
4. September 4, 1940 C.E. Cate Estate and V.T. Ferrara
5. May 25, 1942 Charles Edward Cate, Succession of Lula Cate Dameron and Lewis Frazier with attached figures
6. Letter dated September 6, 1940 to C.E. Cate Estate and J.M. Fourmy, from: Herman Gaines–concerning authorization to cultivate the IO Acre Tract
7. June 4, 1937 C.E. Cate Estates and Herman Gaines
8. June 7, 1941 C.E.Cate Estates and Eugene and Gaines
9. August 26, 1944 C.E. Cate Estates and Annie Gaten
10. December 4, 1939 C.E. Cate Estates and Elinor Tycer Goblowsty
11. July 27, 1937 C.E. Cate Estate and B.A. Graves
12. February 14, 1944 C.E. Cate Estate and Lillie Graves
13. June 10, 1015 C.E. Cate and John & Joe Graziano
14. June 19, 1944 C.E. Cate Estate and Manuel Harris
15. July 8, 1944 C.E. Cate Estate and Chas. B. Henry
16. March 6, 1944 C.E. Cate Estate and Cleo Henry
17. July 8, 1944 C.E. Cate Estate and V.L. Temple
18. December 5, 1944 C.E. Cate Estate and Katie Hill
19. July 20, 1037 C.E. Cate Estate and Roy Hill
20. June 8, 1943 Succession of Lulu Cate Dameron and Chas. C. Lipscomb, Robert Hunter Lipscomb, and Dick Dreks Lipscomb
21. May 7, 1944 C.E. Cate Estate and John C. Jackson
22. March 6, 1944 C.E. Cate Estate and Norman Jackson
23. April 19, 1943 Sucession of Lulu Cate Dameron and Charles Edward Cate and William Jackson
24. May 25, 1942 W.L. Jackson and Chas. Edward Cate, Succession of Lula Cate Dameron
25. December 6, 1944 C.E. Cate Estate and Mattie Jones (2 copies)
26. June 10, 1944 C.E. Cate Estate and Gussie Riley Jeff (2 copies) 27. May 7, 1944 C.E. Cate Estate and Curtis Johnson
28. June 25, 1944 C.E. Cate and Lawyer Johnson, Jr.
29. January 30, 1945 C.E. Cate Estate and Dalton Jones (2 copies)
30. June 1, 1942 Chas. Edward Cate, Succession of Lula Cate Dameron and Henry Clay Jones, Sr.
31. June 20, 1940 C.E. Cate Estate and H. Casel Jones, Jr.
32. June 1, 1942 Succession of Lula Cate Dameron and Chas. E. Cate and Henry Clay Jones, Jr. (2 copies)
33.September 12, 1942 Succession of Lula Cate Dameron and H. Casel Jones, Jr. Folder 10- Articles of Agreement K-P
1. July 30, 1938 C.E. Cate Estate and Agnes Keelen
2. October 20, 1942 C.E. Cate Estate and Mrs. Ruby Kyzar
3. June 24, 1940 C.E. Cate Estate and Ruby Kyzar
4. August 29, 1944 C.E. Cate and Landry (auto dealer)
5. June 26, 1934 C.E. Cate Estate and Hudson Lands
6. October 2, 1944 C.E. Cate Estate and Martha Lee (2 copies)
7. May 2, 1931 C.E. Cate Estate and Mary Lewis
8. June 22, 1944 C.E. Cate Estate and Elizabeth Lord (2 copies)
9. Two letters dated March 23, 1950 and August 3, 1946 to Mrs. Viola B. White from
J.M. Fourmy–concerning balance due on property
10. May 11, 1946 Cate Estate and Isiah McClain (2 copies)
11. No date– C.E. Cate and Edith Bullock McElren
12. May 26, 1944 C.E. Cate Estate and Fred McKay (2 copies)
13. August 24, 1943 C.E. Cate Estate and Mildred and Wallace Magee
14. August 30, 1943 C.E. Cate Estate and Mrs. Louis Mauroner (2 copies)
15. January 10, 1944 C.E. Cate Estate and Theresa Meridy (2 copies)
16. July 3, 1944 C.E. Cate Estate and Mike Mitchelli agreement with map and description of property
17. November 1, 1944 C.E. Cate Estate and Charles Miller (2 copies)
18. August 1, 1938 C.E. Cate Estate and Bertha Morgan
19. March 2, 1944 C.E. Cate Estate Thomas Morgan
20. September 22, 1944 C.E. Cate Estate and Aley Office and Julester Office
21. May 25, 1942 Chas. Edward Cate, Succession of Lula Cate and W.D. Paul
22. May 1, 1939 C.E. Cate Estate and Ella Pare
23. September 19, 1935 C.E. Cate Estate and Mike Peccorara
24. October 10, 1944 C.E. Cate Estate and Merrill Peterson
25. February 20, 1944 C.E. Cate Estate and Merrill Peterson
26. July 1, 1944 C.E. Cate Estate and Rev. E.C. Pounds
Folder 11- Articles of Agreement R-Z
1. August 8, 1944 C.E. Cate Estate and John Randall
2. September 26, 1942 C.E. Cate Estate and Mrs. Bertha Causey Randall
November 30, 1942 C.E. Cate Estate and Mrs. Bertha Causey Randall
May 3, 1944 C.E. Cate Estate and John Randall
September 26, 1942 C.E. Cate Estate and Mrs. Bertha Causey Randall
3. January 9, 1938 C.E. Cate Estate and John Randall
4. November 7, 1931 C.E. Cate Estate and John Randall
5. Letter dated July 18, 1942 concerning payment of land in relation to attached agreement between the Succession of Lulu Cate Dameron, Chas. Edward Cate and Anthony Richardson and Virginia Richardson
6. November 30, 1943 C.E. Cate Estate and Eddie Robinson
7. December 23, 1944 C.E. Cate Estate and Willie and Marie Robertson
8. July 5, 1939 C.E. Cate Estate and A.J. Rodrigues
9. June 17, 1943 Succession of Lulu Cate Dameron, Charles Edward Cate and C.Rufe
December 2, 1939 C.E. Cate Estate and C. Rufe
10. July 3, 1944 C.E. Cate Estate and Joe Rusciano with map and description of property
11. June 5, 1942 Charles Edward Cate, Succession of Lula Cate Dameron and Louise Scott
12. August 6, 1932 C.E. Cate Estate and Sarah Scott
13. June 17, 1943 Succession of Lulu Cate Dameron, Chas. Edward Cate and Lulu Bell Shaw (2 copies)
14. July 1, 1939 C. E. Cate and Chas. Sheldon and Elva Shelton with attached figures
15. March 6, 1944 C.E. Cate Estate and Charity Smith
16. October 7, 1939 Ed Thomas and Lewis Jackson
17. August 15, 1943 Succession of Lulu Cate Dameron, Chas. Edward Cate and Roy M. Turnage
18. April 19, 1937 C.E. Cate Estate and Roger Valentine (2 copies)
19. August 14, 1944 C.E. Cate Estate and Roger Valentine and Laura Nicholes Valentine 20. January 28, 1936 C.E. Cate Estate and Malisa Vick
July 5, 1944 C.E. Cate Estate and Malisa Vick with 2 pages of descriptions of land and payment
21. May 7, 1944 C.E. Cate Estate and Leon Vining
22. June 9, 1944 C.E. Cate Estate and Louise Wall (2 copies)
23. November 7, 1932 C.E. Cate Estate and L.H. Watts
24. May 18, 1945 C.E. Cate Estate and L.H. Watts
25. October 26, 1932 C.E. Estate and Burton S. Webb
26. May 24, 1943 Succession of Lulu Cate Dameron and Eddie Wells
27. March 25, 1943 Succession of Lulu Cate Dameron and Lawrence Wells– cancelled
28. July 18, 1944 C.E. Cate Estate and Alberta Williams
29. April 10, 1944 C.E. Cate Estate and Andrew Wilson
30. March 6, 1944 C.E. Cate Estate and Betty M. Wright
Folder 12
1. Abstract for Property of C.E. Cate Estate
Folder 13: Cate Papers- Miscellaneous Agreements
1. Letter dated June 11, 1944 to the school committee from J.M. Fourmy concerning the establishment of a school in Northeast Hammond for a Black school. Attached is an agreement dated December 27, 1943 between C.E. Cate Estate and Agent for school (located in Exhibit Case #4)
2. Extract from minutes of meeting of Board of Directors of “Iowa, Louisiana Land & Lot Co.” on November 15, 1905
3. Envelope address to Honorable Chars. E. Cate Hammond, LA postmarked April 14, 8am
4. Two tax receipts for January 2, 1900 and December 30, 1899 with an agreement between Ms. Harriet A. Fitch and Charles E. Cate dated January 9, 1900
5. Letter of Agreement from C.E. Cate dated August 29, 1892 with attached Notary Public letter
6. Agreement between James A. Edwards and C.E. Cate on May 10, 1912
7. Letter dated April 19, 1906 from A.R. Lewis concerning the original charter of Articles of Incorporation of the Iowa and Louisiana Land & Lot, Co. was filed.
8. Indenture dated November 1, 1888 between Iowa and Louisiana Land & Lot, Co. President
C.E. Cate and Mrs. Joseph Fitch with attached receipt of payment in Fall and a note from the Clerk of Records notarizing the indenture
9. Agreement between Caroline Hammond and Charles E. Cate dated August 15, 1887
10. Oil, Gas, and Mineral Lease between J.M. Fourmy and Charles Edward Cate
11. Agreement between Caroline Hammond and Jas. A. Edwards dated February 19, 1887
12. Real Estate Assessment, 1931 C.E. Cate Estate, Hammond, LA
13. Letter dated May 14, 1907 to A.R. Lewis from C.E. Cate concerning land acquired from Caroline Hammond and Peter Hammond
14. Succession of Mrs. Lula Cate Dameron dated May 22, 1945 15. a. Receipt dated June 17, 1937 for J.M. Fourmy for $360.00
b. Receipt for $15.90 for C.E. Cate Estate
c. Receipt dated November 17, 1938 to J.M. Fourmy for 1932 taxes for $39.38
d. Receipt dated November 15, 1938 to the C.E. Cate Estate for the 1932 taxes for $184.71
e. Bank note for $8700 for Lula Cate Dameron
f. Description of land plots
g. Mortgage Note- paid in full
1. October 16, 1944 for $6090.00 by Estate of C.E. Cate to Hammond Building and Loan
2. Note for $2610.00 by Estate of C.E. Cate to Hammond Building and Loan
3. Note for $600.00 by C.E. Cate Estate to M.B. Wright
4. Note February 4, 1946 for $17, 260.34 by Charles Edward Cate, al by Mertie Dameron Fourmy
5. February 4, 1946 for $6000.00 by Charles Edward Cate and Lula Cate Dameron to Mrs. Mertie Dameron Fourmy
6. Note for $4860.00 by Charles Edward Cate and Lula Cate Dameron to Mrs. Mertie
Dameron Fourmy
h. Agreement between Charles Edward Cate and Mrs. Lula Cate Dameron to Mertie Dameron Fourmy concerning a mortgage for land
16. Cash sale between James M. Fourmy, Jr. And Merite Lou Fourmy Huson with Mrs. Mertie Lou Dameron Fourmy for $10,875.33 dated January 22, 1946
17. Receipt dated October 19, 1943 to Succession of L.C. Dameron for $2000.00; Receipt dated April 14, 1932 for $3600.00 for attorney fees; Act of Mortgage by Charles Edward Cate and
Lula Cate Dameron with Mertie Dameron Fourmy for property for $17260.34 dated January 12, 1939
Box 7
Folder 1
1. Copy of Original Cash deed between Lula Cate Dameron and husband to James M. Fourmy and Mertie Dameron Fourmy dated August 15, 1917
2. Copy of Agreement between Samuel M. Cate, et al. To James M. Fourmy dated August 5, 1917 concerning a land sale for $900.00
3. Copy of Original Agreement between James M. Fourmy and Mertie Dameron Fourmy to W. Jerome Wylie dated October 3, 1944
4. Echoes of the Oaks and Pines, 1965
Folder 2- Family Business
1. Family Business file card
2. Letter dated January 14, 1938 to Mr. F.W. Reimers from C.E. Cate Estate concerning his desire to purchase the property of C.E. Cate Estate
3.Letter dated March 3, 1964 to Mr. Jim Fourmy from Billy W. Weaver concerning timber bids with attached bids
a. Pine Timber marked for cutting
b. mailing list
c. letter dated March 3, 1964 to Conway Guiteau Lumber Co. From F.W. Bennett concerning timber offered for sale on Fourmy- Barnes Estate
4. Paving Certificates- C.E.Cate
a. Copy of Paving Certificate Cancellation- 22 total
b. List of all Paving Lein payed on July 6, 1948
c. Drawing of property
d. Paving assessment (2 pages)
5. Agreement for timber sale between Fourmy-Barnes Estate and Reimer-Schneider Company, Inc. dated May 31, 1965 6. Thomas L. Cate- 1967
a. receipt for Certified Mail
b. Letter dated December 18, 1967 to Thomas L. Cate from James M. Fourmy concerning previous letters from Thomas
c. Letter dated November 10, 1967 from Thomas L. Cate to Uncle Jim concerning tax schedule for 1965 and 1966
d. Letter dated July 31, 1968 to Mr. Thomas L. Cate concerning audit reports for 1966 and
1967
e. July 24, 1968 from Thomas L. Cate to Uncle Jim concerning Tax Schedule for 1966 and
1967
f. November 2, 1967 to Thomas L. Cate acknowledging receipt of letter from October 17 and deduction of funds in 1964 and the Tax Schedules for 1965 and 1966
g. November 2, 1967 to Margaret Lawton Cate, Louise Garr, Robert L. Cate from James M.
Fourmy concerning distribution of funds for C.E. Cate Estate
h. Letter dated October 17, 1967 Thomas L. Cate to Jim concerning share of income from
C.E. Cate Estate
i. 2 copies of October 17, 1967 letter from Thomas L. Cate to Jim
7. a. Realestate Assessment for C.E. Cate Estate 1933, 2 pages
b. Bill for Cate Estate dated February 27, 1945 from W.S. Rownd for $15.00
Folder 3:Cate (Charles, and Family) Papers; Pictures- Grace Memorial Episcopal Church
1. Note concerning the Regular Vestry Meeting on February 11
2. February 8, 1960 list of Rector, Wardens, and Vestryman
Picture # Date of Picture Size of Picture Type of Picture
3 unknown 8×10 B&W
Rector Howard Giere preaching and holding a book
4 unknown B&W
Grace Memorial Rector Howard Giere at the altar
5 unknown B&W
Rector Howard Giere reading newspaper
6 unknown 8×10 B&W
Inside view of Grace Memorial Episcopal Church on Easter Morning
7.Envelope addressed to Mrs. J. M. Fourmy from Studios of George L. Payne, Church
Memorials; March 19, 1948
8. Envelope addressed to Studios of George L. Payne, Stained Glass Church Memorials (2)
9. Business Reply Envelope addressed to Studios of George L. Payne, Stained Class Church Memorials
10. Newspaper article- “Sunrise Services Schedule”, The Daily Star, March 31, 1972
11. Newspaper article- “Fiftieth Anniversary of Grace Memorial is Being Planned Nicely”, by
W. Tate Young; handwritten note attached- “Clipping in reference to 50th Anniversary of Grace Memorial Episcopal Church
12. Grace Memorial Episcopal Church, Hammond LA- Memorial to Mercy Ann Waterman, Consecrated on October 1888
13. Envelope addressed to Mrs. J. M. Fourmy from Studios of George L. Payne, Church Memorials; April 29, 1948
14. Envelope addressed to Mrs. J. M. Fourmy from Studios of George L. Payne, Church
Memorials; March 27, 1948; Enclosed- typed letter to Mrs. Jas. M. Fourmy from Studios of Geo. L. Payne, October 24, 1949, in regards of the window memorial in Grace Memorial Episcopal Church
15. Envelope addressed to Mrs. James M. Fourmy, March 3, 1950; Enclosed- Acknowledgment of gift of a memorial window, from Rector, Wardens, and Vestrymen of Grace Memorial Church
16. Envelope-enclosed-Negative of Grace Memorial Episcopal Church
17. 8 – 2×3 sized photographs- Grace Memorial Episcopal Church
18. Handwritten note- regarding Grace Memorial Episcopal Church Sunday School
19. Receipt for photo prints $51.09
20. Grace Memorial Church Bulletin, February 27, 1944 (located in Exhibit Case #5)
Folder 4 : History Papers
1. Letter dated January 12, 1962 to Milton Spiegel from J.M. Fourmy in regards to the Christmas present Fourmy received from Spiegel and the weather.
2. Letter dated April 23, 1966 to James M. Fourmy from Leon Ford III concerning the cutting of trees on South U.S. Hwy 190, which made it possible for the U.S. Navy “Blue Angels” to operate at the Hammond Airport
3. Bill to Mr. J.M. Fourmy from Chemay Cabinet Shop for $5.61 dated July 31, 1954
4. Letter dated September 20, 1951 to J.M. Fourmy from Deputy Clerk of Court concerning a description of the School Board property with attached description of Hammond Colored School Folder 5 – A &P Tea Company Benton Harbor Mich
1. Letter dated December 4, 1968 to Mr. M.E. Benben from James M. Fourmy concerning the availability of the office quarters for rent at $110.00 per Strawberry Season; with attached letter dated November 7, 1968 to James M. Fourmy from M.E. Benben concerning the rental of office quarters during the Strawberry season
2. Statement dated April 22, 1968 for $110.00 for rental of office space for 1968 Strawberry Season
3. Letter dated February 5, 1968 to James M. Fourmy from M.E. Benben concerning approval of rental for office quarters
4. Letter dated January 6, 1968 to Mr. M.E. Benben from J.M. Fourmy in regards to receiving his letter on January 2, 1968 concerning the rental of office space with the attached January 2, 1968 letter
5. Letter dated February 16, 1956 to D.W. Buck concerning letter sent on February 8, 1956 to J.M. Fourmy concerning the rental of office space that Spring
Folder 6 – C.E. Cate Estate- Plats
1. City of Hammond, 1950
2. City of Hammond, 1950
3. Map showing the location of drainage servitude through Lots A &B Square 147 Cate Addition, of Hammond, LA
4. Map of 90′ x 150′ lot Square 146 Cate Addition City of Hammond, LA with description signed by J.M. Fourmy on September 24, 1955
5. May of irregular lot- Square 146 Cate Addition– City of Hammond, LA with description signed by J.M. Fourmy on October 31, 1955
6. Envelope containing handwritten document pertaining to the Hammond Colored School land
7. Map showing subdivision of S ½ of Square 145, Cate Addition City of Hammond, LA
8. Map of Lot 10 – Square 2 College Park Addition, City of Hammond, LA signed by J.M. Fourmy, July 22, 1955
9. Map showing subdivision of Square 145 Cate Addition, Hammond, LA signed by J.M. Fourmy, May 19, 1953
10. Map of 77′ x 150′ Lot Square 145 Cate Addition City of Hammond, LA signed by J.M. Fourmy, November 22, 1955
11. Map of lot by Colorado Street
Folder 7 – C.E. Cate Survey
1. Map of Property of E.P. Cameron III in Square 149 Cate Addition, Hammond, LA signed by J.M. Fourmy, June 5, 1961 (2 copies)
2. Town of Hammond, LA at Colorado Ave and Holly Street with description of lots (2 copies)
3. Town of Hammond, LA with description signed by C.M. Moore dated February 28, 1946
4. Map of SW 1/4 of NE 1/4 Section ST.7 S.R. 8 # with one hand drawn map
5. Two hand drawn maps of Cate Addition
6. Hand drawn map dated August 4, 1946
7. Map of S.W. 1/4 of S.E. 1/4 Section 5 T.6 S.R. 8 E with description signed C.M. Moore
8. Sewer profile through Square 138 Cate Addition signed J.M. Fourmy, December 15, 1947
9. Map of Block 138 Cate Addition City of Hammond, LA signed by J.M. Fourmy, August 12, 1947
Folder 8 – Hammond Cate Marker Papers
1. Copy of Letter written by Mertie Lou Fourmy Barnes to Mayor Sam Saik and the Hammond City Council with handwritten note “never submitted”
2. Copy of Annual Report of the State Superintendent of the Public Education by Thomas W. Conway to the General Assembly of LA for the Year 1871; with attached handwritten list of researched findings
3. Handwritten note concerning founder of Hammond; letter to Dr. Judice from Ms. Mertie Lou Fourmy Barnes dated August 30 concerning the Cate Marker and Founder of Hammond
4. a. Copy of Annual Report of the State Superintendent of the Public Education by Thomas W.
Conway to the General Assembly of LA for the Year 1871
b. “Hammond” paper discussing the history of Hammond during 1880s-1890s
c. “Hammond” paper discussing location and 1850s-1860s history
d. “Additional Notes” on Early Families and connections
e. “Facts” on history of Hammond
f. Copy of page 372 from Eastern Louisiana concerning the founding of Hammond
5. Letter dated May 10, 1966 to Mrs. H.J. Barnes from John Tarver concerning the erection of a Cate Marker; with attached Thank You Letter dated May 9, 1966 from the Secretary of State to Mertie Lou Barnes
6. Copy of the Charter of Hammond with attached letters; list of people at Special Election on January 17, 1899; Election results of June 6, 1936 (30 pages total)
Folder 9 – Newspaper Clippings, and Documents – C.E, Cate Marker
1. Newspaper clipping from Hammond Vindicator, 1963 obituary for James Fourmy, Jr.
2. Newspaper clipping from Daily Star, 1963 “Memories of Past Stirred by Grace Memorial’s Jubilee” by Edna F. Campbell
3. Newspaper clipping concerning Mrs. Harold J. Barnes’ historical accuracy of the History of
Hammond
4. Newspaper clipping 1916 “Death of C.E. Cate” and “New Orleans Flashback”
5. Newspaper clippings 1913 “The Passing Away of Mr. T.W. Cate”, “Death of Thomas W. Cate”, another clipping concerning funeral arrangements with an additional copy of each clipping
6. “A Poetical Bouquet of Tangipahoa Parish” by: w. H. McClendon
7. Newspaper Clipping, October 12, 1963 “Hammond’s Grace Memorial Church to Mark Diamond Jubilee on October 28″
8. Hammond Vindicator, October 22, 1954 “ Additional History Of Hammond Furnished by Mertie Lou Barnes”
9. “Cate Square” text of marker submitted to Louisiana Tourist Commission– November 1965 (located in Exhibit Case #4)
10. Copy of letter to Mr. Price from Mertie Lou Barnes, March 8, 1966 concerning the wording of the Cate Square marker
11. Letter, March 15, 1966, to Mertie Lou Barnes from John M. Price concerning letter on March 8, 1966
12. Letters to Miss Annie Lou Murphy from Lucile B. Till January 26, 1962, January 31, 1963; Letter to Mrs. Till from Miss Murphy, February 4, 1963; Letter to Mrs. Munson from Mrs. Henry H. Wendelken, July 2, 1965; Letter to Eva Mae, July 5, 1965; Letter to Mrs. Harold Barnes, Jr. From Mrs. Henry Wendelken, January 12, 1966; Letter to Mrs. Barnes from Mrs.
Jane Allen, February 3, 1966; Letter to Mrs. Fourmy from Mrs. Henry H. Wendelken, February 18, 1966; Letter to Mrs. Harold Barnes from Mrs. Henry H. Wendelken, March 1, 1966 – all letters concern the C.E. Marker
13. Letter to Mrs. Barnes from Helen Olivier, March 15, 1966 concerning tract book records of the former United States land Office
Folder 10 – Letters, Newspaper clippings, and other documents
1. Various handwritten stories– C.E.C. wrote The Ohio
2. Charles E. Cate’s archived list from LSU Archives
3. 3 Newspaper clippings concerning the Old Cate Barn – “Old Landmark Here is Now Being
Demolished”, “Old Cate Barn, Hammond Land Wark, Goes”, “Old Cate Barn Hammond Land
Mark Goes”, August 5, 1965 (located in Exhibit Case #2)
4. Lou Cate Dameron’s handwritten earliest accounts of school life in Hammond
5. December 7, 1887 written by M.L.C. concerning Mertie Ann Cate’s death and legacy.
6. Xerox copies of the Louisiana Historical Quarterly,vol .30;, vol. 25, vol. 23 concerning the railroad
Folder 11: Souvenir Album
1. Souvenir Album of Hammond, Louisiana, 1897 (located in Exhibit Case #2)
Folder 12: Cate and Hammond History
1. Letter, April 29, 1995 to Mrs. Deshatels from Mertie Lou Fourmy Barnes concerning the Cate heir’s honoring at Foundation for Historical Louisiana
2. List of Cate Family Heirs, Preservation, and Activities 1940- 1995
3. Newspaper copy, November 5, 1995 “Busy volunteer Frank Fourmy ‘knew how to do a job’”
4. Preservation Activities 1960 – 1994
5. Grace Memorial Episcopal Church Directory
6. Obituary for Harriet Neelis Thames
7. Newspaper clipping “Third-offense DWI sentence sitrs criticism from prosecutor, MADD”
8. Newspaper clipping, Hammond Sunday Star, July 6, 1997 “Clippings give clues to city, parish history”
9. Newspaper clipping “Land swap hits snag over agreement”
10. Newspaper clipping “ City might change street names”
11. Newspaper clippings “Cate descendant recounts city’s founding”, Hammond Sunday Star, August 3, 1997
12. Newspaper clipping “ Scholarship Honors Hammond Founder”, Hammond Vindicator, March 18, 1998
Folder 13: C.E. Cate Documents and other legal documents
1. Envelope labeled “Copies of Will and Death Certificate Estate”; Letter dated October 25, 1916 to Samuel M. Cate from Henry Mooney concerning proof of death of Aunt Mertie; Letter dated October 27, 1916 to Samuel M. Cate from Henry Mooney concerning certificate of death for Aunt Mertie and property; Power of Attorney document granting Lue Cate POA for Samuel M.
Cate
2. Payment receipt for services January 13, 1933 from C.E. Cate Estate to J.M. Fourmy for $2900
3. Bank United States check to Melzar Waterman for $150
4. City Tax Receipt for $41.85 from C.E. Cate, January 29, 1915
5. Pike County Bank and Trust Co. Stock Certificate for 34 shares to C.E. Cate for $4000
6. Handwritten financial records
7. C.E. Cate vs. Samuel M. Cate – Judgment concerning termination of tutorship of Samuel M. Cate under C.E. Cate, November 30, 1897
8. Notarized document given C.E. Cate Power of Attorney for Samuel Melzar Cate
9. Act of Procuration between Samuel M. Cate to Charles E. Cate (copy), January 31, 1898
10. Letter, April 18, 1925 to E.P. Dameron from Charles Edward Cate; Letter March 17, 1925 to Edward P. Dameron from T. R. Law concerning power of attorney paperwork
11. Power of Attorney Thomas W. Cate and Lue Cate Dameron appointed power of attorney to C.E. Cate, April 4, 1888
12. Document Charles Edward Cate granted Louis A. Loustalot the right to act as his agent and attorney (2 copies)
13. Ratification Deed between Samuel M. Cate to Charles E. Cate, March 23, 1907
14. Sale of Land from T.W. Cate to C.E. CAte, filed April 23, 1888
15. Sale of Land from Lue Cate Dameron to C. E. Cate, recorded on April 24, 1888
16. Receipt of Acknowledge for 53 shares of capital stock of Hammond Building and Loan Association from Mrs. Lula Cate Dameron
17. Transfer of land title and interest of all land in DeSoto Parish by Cate heirs
18. Letter dated April 26, 1932 to Aunt Lue from Charles Edward Cate concerning payment for Jim’s services
19. C.E. Cate’s Will and Death Certificate
20. Silver Certificate United States of America
21. Monticello Bank five dollars
22. Letter, May 24, 1917 concerning property of Martin Bonaccorso
23. Sheriff and Tax Collector To. C.E. Cate, April 20, 1884
24. Document concerning C.E. Cate as natural tutor to Samuel Melzar Cate
Folder 14: Important Cate Letters and other documents
1. Trial Balance – Cate Estate, December 1, 1919
2. Letter, November 16, 1887 to Mertie from C.E.C concerning traveling plans
3. Letter to “My precious child” from Mother, June 29, 1889
4. Letter to “wife” from C.E.C, November 15, 1887
5. Letter to Mertie from C.E.C, November18,1887
6. Letter to “dear wife”, 1887
7.Letter to Mertie from C.E.C., October 21, 1887
8. Envelope stating “last letter Mother wrote while in bed”, October 1887
9. Letter to a child from mother, no date, concerns the mother’s health and medication
10. Letter, February 23, 1887 to “My precious child” from Mother Mertie A. Cate concerning Mertie’s health, the weather, and family members
11. Letter, April 24, 1887 to Lue from Mother concerning the weather and family members
12. Letter, April 20, 1887 to “You precious child” from Mother Mertie A. Cate concerning Mertie’s missing her child
13. Letter, May 30, 1887 to “Darling child” from”Mother” concerning mother’s health and Kimi’s lost train ticket
14. Letter, July 18, 1887 to “Darling” from “ Your Mother” concerning mother’s worsening health and Cloe’s wrong train ticket
15. Letter, June 26, 1887 to “My precious” from “Mother” concerning Mother sickness and Kimi and Cloe sore throats and high fever
16. Letter, June 16, 1887 to “My dear persecuted child” from “Mother” concerning Cloe’s behavior, family, and vegetable
17. Letter, May 22, 1887 to Lue from Mother concerning missing Lue, weather, and coming for a visit
18. Letter, May 18, 1937 to Lue from Nellie concerning finding old family relics; Letter, August
28, 1937 to Lue from Nellie concerning Spring Cleaning and daily activities; included are 3 Reward of Merit for Charles Cate, card with “Daughter’s Birthday 1885″, summary of the difference between the Sun and the moon by Charles Cate; envelope to Lue Dameron postmarked August 28, 1937
19. Letter, December 19 from Lue to a friend thanking the friend for the evidence she sent to Lue and wishing them a Merry Christmas
20. Letter, May 28, 1937 to Lou from Nellie concerning finding Walter’s compositions while in
Ms. Cobles’ school. Includes Walter’s composition no. 68, Walter’s composition no. 56, Walter’s composition no. 81; envelope to Mrs. E.P. Dameron postmarked May 1936
21. Letter, November 3, 1880 to Katie from Mertie concerning Katie making Mertie’s life miserable by saying she was mistreated.
22. Note stating “All my books and glassware the property of our youngest son Sam M.C.
23. Letter, January 19, 1887 to “My precious child” from “Mother” concerning Lue’s sickness, life in Hammond, and family members
24. Letter, August 27, 1880 concerning the last wishes of Mertie Ann Waterman Cate
25. Letter to “My sister” from Katie in responds to the letter she received from her sister on November 3, 1880
26. Letter, January 5, 1914 to Mr. Cate from Martha Knight (Hilda Knight’s sister) telling him about their family history
27. Letter, April 28, 1883 to Col. E.A. Palfrey from C.E. Cate concerning the interest in their business
28. Copy of Letter between E.A. Palfrey and C.E. Cate before Tom’s marriage, April 26, 1883 concerning business prospects with attached envelope
Folder 15: Important Cate Papers
1. Xerox copy of the History of Hammond Louisiana
2. Typed copy of Town History of Hammond, Louisiana by: Mertie Lou Barnes told to her by Lou Cate Dameron
3. Handwritten “Hammond”
4. Last wishes of Lulu Cate Dameron to her children (Ned and Mertie) dated, November 28, 1939
5. Copies of receipts for payment of Samuel M. Cate’s Inheritance Tax with letter from Henry Mooney, November 25, 1916; handwritten letter from J.A. Ballard for receipt of Lue and Sam’s inheritance tax
6. Document granted Samuel Melzar Cate and Lula Cate Dameron as testamentary executors of the will of Charles E. Cate, October 19, 1916
7. Statement of Charles E. Cate, president of Hammond Building and Loan, death, October 22, 1916
8. Letter, September 11, 1913 to “Mamma” from “Buddy” concerning transfer of business to
W.E. Underwood
9. Letter, January 6, 1912 to Mrs. E. P. Dameron from Spencer Dameron Lbr. & Hdw. Co. Ltd. Concerning mailing of 100 shares of Spencer Dameron Lbr. & Hdw. Co. Ltd.
10. Letter, January 10, 1912 to “ Mamma” from “Buddie” concerning weather and business investment with attached envelope
11. Letter, February 24, 1916 to Ed. P. Dameron from Frank Dameron concerning receipt of $40 for repairing of our tomb. With attached receipt.
12. Document stating that Lulu Cate Dameron offered a heating plant for the Church and Sunday School building. Church accepted the gift
13. Engagement page with handwritten family information; information on Edward Palfrey Dameron; handwritten family birth and death records; letter concerning Standish book
14. Handwritten concerning shoe factory during the Civil War
25. Typed poem “ Brave Boys Are They”
26. Letter, January 22, 1912 to “My own dearest Dad and Mother” from “Buddie” concerning his upcoming marriage; attached 100 shares certificate to Lou Cate Dameron and envelope
27. Receipt of Payment for Mrs. E.P. Dameron for $45.00 at the Hotel Dieu, New Orleans, 1898
Folder 16: Cate Family History Documents
1. Picture of Cate Square, circa 1900
2. Timeline of Miles Standish descendants
3. Calling cards for Mr. And Mrs. R.W. Huson on their wedding
4. Envelope labeled “Dameron Obituaries: Lue Cate Dameron, her son Edward Palfrey Damerson, her grandson, Edward Palfrey Dameron III” containing various newspaper clippings including: “Mrs. Dameron, 78, Expires at her Hammond Home”, “Mrs. Lou C. Dameron”, “Last Rites held in Hammond for Edward Dameron”, “E.P. Dameron Dies in Hammond”, “Edward
Palvery Dameron III” obituary, obituary for Edward Palfrey Dameron III; “Outstanding Beloved Citizen Passes Away”
4. 12 postcards with various pictures of Hammond on them
5. DAR Application for Mertie Lou Fourmy Huson Barnes
6. DAR Applicants Working Sheet (2 pages)
7. Letter to Mertie Cate from Mrs. Till, July 17, 1956 concerning re-copying DAR papers
8. DAR ancestral chart
9. Envelope labeled “DAR Ribbon” with ribbon inside
10. 22 photographs of the building of the Manchac Road
Folder 17: C.E. Cate letters, official papers, etc.
1. Copy of Record of Marriage for Joseph D. Wilcomb and Jane Pierce, 1851
2. Copy of Record of Birth for Ada Josephine Wilcomb, 1853
3. Copy of Record of Birth for George A. Wilcomb, 1855
4. Copy of Record of Birth for (Male) Wilcomb, 1857
5. Article of Agreement between C.E. Cate and L.D. Spencer and S.E. Peters
6. List of Brick Machine Parts manufactured by C & A Potts & Co
7. Envelope address to C.E. Cate, Esq with attached tax receipt for John E. Wilcomb for $36.41, April 4, 1906
8. Agreement between C.E. Cate and M. Bonaccorro (handwritten), April 20, 1921
9. Handwritten receipt of payment from William Jackson for $10.00, January 27, 1898
10. Warranty Deed between Margaret Acres and C.E. Cate, June 12, 1894
11. Handwritten contract between W. H. Acres and C.E. Cate, May 8, 1894
12. Envelope labeled “Graham Settlement” with 2 attached documents, April 3, 1901
13. 2 Mortgage payments of $400 by C.E. Cate to Margaret A. Acres, June 12, 1894
14. Letter to C.E. Cate from R. W. Tirrill, July 8, 1899 concerning draft made on July 1, 1899
15. Letter to C.E. Cate from R.W. Tirrill, June 24, 1899 concerning death of Margaret Acres
16. Receipt of payment to C.E. Cate, May 4, 1887
17. Receipt of payment to C.E. Cate from William Jackson, July 9, 1898 for land purchase
18. Receipt of payment to C.E. Cate from William Jackson, March 21, 1898 for land purchase
19. Agreement for rent of land between C.E. Cate and J.C. Justice, May 26, 1921
20. Letter to C.E. Cate from Geo. Williams, December 18, 1900 concerning taxes for land
21. Received from C.E. Cate to D. Mercier’s Sons for $1.00, May 9, 1908
22. Estate Tax Receipt paid by Lulu Cate Dameron for C.E. Cate, October 8, 1916
23. Estate Tax Receipt paid by Samuel Melzar Cate for Charles E. Cate, October 8, 1916
24. Newspaper clipping “Sheriff’s Sale”, March 8, 1907 with attached coordinates
25. Receipt of purchase from C.E. Cate to Ricky Miniter for $160.52, May 29, 1897
26. Land Sale by C.E. Cate to W. Harry Kistuer, October 1, 1887
27. Letter to Sasso from C.E. Cate concerning extended on taxes for one year
28. Documents concerning tracing and list of bearing trees for property in Greensburg District, June 29, 1916
29. Tax Receipt for D.W. Gould for $17.81, March 27,1912
30. Handwritten document for A.C. Graham
31. Notes on the survey Greensburg District
32. Notes on survey conducted by G. P. Silwill, March 3, 1914
33. Contract for Sale of two lots in Hammond between C.E. Cate and John Shoesmith, February
18, 1888
34. List of land paid on December 27, 1904 for 1904 tax
35. Rental Agreement between C.E. Cate Estate and Phillip Patti, January 22, 1927
36. Envelope address to C.E. Cate with two attached letters from A.Cook concerning payment
37. Letter to Mr. H.A. Mooney from Frank Neelis, April 24, 1898
38. Contract between C.E. Cate and Josephine Brown, March 25, 1907
39. Letter to Frank Neelis from C.E. Cate concerning furnishing of bricks, March 11, 1877
40. Article of Agreement between Charles E. Cate and Gio Rosato, May 1, 1911
41. Agreement between C.E. Cate and Meh Sigorell, October 11, 1913
42. Contract between Josephine Spencer ad C.E. Cate, March 25, 1907
43. List of land belonging to B.F. Taylor’s wife
44. Letter to C.E.Cate from W. H. Acres concerning waiting a year to Hammond, June 3, 1897
45. Receipt for service from Dr. J.L. Robinson to C.E. Cate for $1.00
46. Permission granted letter for Joseph Tam from C.E. Cate, Oct. 14, 1915
47. Handwritten letter from C.E. Cate with attached agreement between C.E. Cate and Ezeriah Carter, November 24, 1873
48. Envelope address to M.H. Rogers with attached receipt for $15.00
49. Receipt from L.D. Spencer Lumber & Supply, Co. For G. Hayden, May 14, 1924
50. 2 Receipts of payment from C.E. Cate, June 12, 1897 and June 17, 1896
51. Quit Claim Deed between C.E. Cate and Mary J. Acres, May 13, 1901
52. Receipt of payment to C.E. Cate, June 23, 1898
53. Handwritten letter to C,.E, Cate Esq. From R.W. Tirrill, May 13, 1901 concerning mortgage and notes from Margaret Acres
54. Abstract of land owned by Henry Acres
55. Assignment of Mortgage executed by C.E. Cate, June 12, 1894
56. Mortgage between C.E. Cate and Margaret Acres, June 12, 1894
57. Receipt of payment from C.E. Cate for $400, June 23, 1894
58. Ordinance- Franchise to Hammond Inter- Urban Railroad
59. Charter of the Hammond Inter-Urban Railroad
60. Authorization of W.E. Libby to act as proxy for L. Gowies for the Inter-Urban Railroad
61. Proxy – July 13, 1916 signed by R. M Tye
62. Proxy – July 14, 1910 signed by John Demoren
63. Subscribers to the Hammond Inter-Urban Line
64. Proxy – July 12, 1910 for E.R. Moore
Folder 18 – Greenfield Baptist Church
1. Homecoming Souvenir Book
Box 8 – Cate Family Pictures with documents
Folder 1: Pictures of Thomas Waterman Cate and his wife, Courtney Paulfrey Cate
Picture # Date of Picture Size of Picture Type of Picture
1 unknown 2.5×4 B&W
Thomas Waterman Cate, Sewanee Cadet at the University of the South Sawanee, Tennessee
2 unknown 4×6
Courtney Palfrey Cate (Mrs. Thomas Waterman Cate)
B&W
3 unknown 4×6
Courtney Palfrey Cate (Mrs. Thomas Waterman Cate)
B&W
4 unknown 4×6
Lou Cate Dameron (right) and Courtney Palfrey Cate (left)
B&W
5 unknown 4×6
Captain Thomas Waterman Cate (Spanish American War)
B&W
6 unknown 4×6
Thomas Waterman Cate (Captain) Spanish American War
B&W
7 unknown 5×7
Thomas Waterman Cate (2 copies)
B&W
8 unknown 5×7
B&W
Thomas Waterman Cate (Captain) in his Spanish American War uniform (3 copies)
9 unknown 2.5×3.5 B&W
Thomas Waterman Cate in Spanish American War uniform (picture is on a metal plate)
10 unknown 6×8 B&W
Thomas Waterman Cate in Spanish American War uniform. He was a captain. (located in Exhibit Case #3)
11 unknown
Thomas Waterman Cate
4×6
B&W
12 unknown
Thomas Waterman Cate
4×6
B&W
13 unknown
Thomas Waterman Cate
12.5×7.5
B&W
Folder 2: Pictures of Mertie Ann Waterman Cate (original name Mercy or Mercie)
Picture # Date of Picture Size of Picture Type of Picture
1 unknown 4×5 B&W
Mercy Ann Waterman Cate taken in New Orleans (most probably)
2 unknown 4×5 B&W
Mertie Ann Waterman Cate taken in New Orleans (most probably)
3 unknown
Mertie Waterman Cate
2.5×4
B&W
4 unknown
Mercy Ann Waterman Cate
2.5×4
B&W
5 unknown
2.5×4
B&W
Mertie Waterman Cate
6 March 7, 1858 4.5×6 B&W
Mercy Ann Waterman Cate and Charles Emery Cate believed to be their wedding picture
7 about 1858 3×4 B&W
Mertie Waterman Cate and Charles Emery Cate believed to be their wedding picture
8 unknown 5×7 B&W
Mertie Ann Waterman Cate and Charles Emery Cate
9 Oct. 1963(photo redone) 5×8 B&W
Mertie Ann Waterman Cate
10 unknown 4.5×8 B&W
Mertie Waterman Cate and son, Samuel Melzar Cate
11 Dec 7, 1887 3.5×5.5 B&W
Cate Square
12 unknown
Mercy Ann Waterman Cate
circle
B&W
13 unknown
Mercie Ann Waterman Cate
8×10
B&W
14 unknown
4×6
B&W
Charles Edward Cate
15. Calling Cards from family members- Thomas W. Cate, “Arber” Lue Cate Dameron, Caroline Cate (Bob Cate’s daughter)
16 unknown 5×7 B&W
Charles Emery Cate
Folder 3: Picture and Documents of Samuel Melzar Cate
1. Birth and Death Certificate for Samuel Melzar Cate with envelope
Picture # Date of Picture
Size of Picture
Type of Picture
2 unknown
Samuel Melzar Cate
4×6
B&W
3 1915
4.5×2.5
B&W
Samuel Cate holding Mertie Lou Dameron Fourmy in front of Lou Cate Dameron hom at 305 N. Pine St. Hammond, LA
4 unknown 5.5×3.5 B&W
Elizabeth Cate (left) and friend
5 1913 5.5×3.5 B&W
Postcard with picture of Belmount, New Hampshire
6 about 1915 5.5×3.5 B&W
Hilda Knight Cate (wife of Samuel M. Cate) and Mrs. Knight (mother of Hilda)
7 unknown 3.5×1.5 B&W
Samuel Melzar Cate
8 unknown 8×10 B&W
Samuel Melzar Cate (2 copies)
Folder 4: Pictures and Documents of Lue Cate Dameron, Edward Palfrey Dameron, Mertie
Camilla Dameron, Edward Palfrey Dameron, Herbert Cate Dameron
1. Envelope containing envelope addressed to Mr. E.P. Dameron with letter dated June 29, 1911 from Illinois Central Railroad Company assistant local treasurer concerning Mr. Dameron’s retirement
2. Recipe book
3. Newspaper clipping of obituary for Mrs. Dameron and 3 other newspaper clippings in a folder titled Memphis Press-Scimitar
4. Index card with different names of Lou Cate Dameron
Picture # Date of Picture Size of Picture Type of Picture
5. about 1916 -1970 4.5×3 B&W
Lou Cate Dameron and Charles Emery Cate taken on South side of her home, 305 N. Pine St., Hammond, LA
6. unknown 4×6 B&W
Lue Cate’s House and later Mertie Lou Fourmy Huson’s home
7 unknown
Lue Cate
8×10
B&W
8 unknown
Lue Cate and unknown lady
5×7
B&W
9 unknown
5×7
B&W
Lue Cate
10. Newspaper clipping titled “Home robbed of Relics” dated February 19
11 early 1940s 5×3.5 B&W
Lou Cate Dameron’s home at 309 N. Pine Street Hammond, LA
12 unknown
Lou Cate Dameron (2 copies)
3.5×2.5
B&W
13 unknown
Lou Cate Dameron
3.5×2.5
B&W
14 unknown
4×6
B&W
Frank Dameron, brother of Edward Palfrey Dameron
15 unknown
Edward Palfrey Dameron
4×6
B&W
16 unknown
Mr. Edward Palfrey Dameron
8×3.5
B&W
17 unknown
4.5×4.5
B&W
Lue Cate and Edward Dameron (2 copies)
18 unknown 4×6 B&W
Herbert Cate Dameron (2 copies)
19 unknown 4×6 B&W
Mertie Camilla Dameron (left facing picture), Edward Palfrey Dameron (top), Walter Huffman (right), Katherine Hoffman (right)
20 unknown 8×5 B&W
Lou Cate Dameron
21 unknown 11×6 B&W
Lou Cate Dameron
22 unknown 8×10 B&W
Lue Cate Dameron
23 unknown 8×10 B&W
Lue Cate Dameron and son- Edward Palfrey Dameron
24 unknown
Lou Cate Dameron house
8×6
B&W
25 unknown
Lue Cate Dameron
8×10
B&W
26 about 1918-1920
Lou Cate Dameron
8×10
B&W
27 1934-35
8×10
B&W
Mertie Lou Fourmy (standing), Lou Cate Dameron, and James McCordell Fourmy
28 unknown 13.5×10 B&W
Left to Right: Lou Cate Dameron, Mertie Camilla Dameron Fourmy, Mertie Lou Fourmy Huson, Mertie Cate Huson, Suzanne Cate Huson
29. Credit Act of Sale between Mrs. Lula Cate Dameron and Charles Edward Cate and F.A. Goblowsky filed February 23, 1938
30. C.E. Cate Estate Real Estate Assessment, 1933
31. Mortgage Certificate for Charles Edward Cate, Lulu Cate Dameron, Estate of C.E. Cate dated April 26, 1939
32. Cash deed between Samuel M. Cate to Mrs. Lulu Cate Dameron and Charles E. Cate signed July 21, 1917
33. Letter dated September 14, 1892 to Mrs. E. P. Dameron from Phillisse Rose-Clifford in Carrollton, LA concerning Herbert and Mrs. Dameron’s husband wereabouts
34 unknown 8×10 B&W
Home of Lou Cate Dameron and Edward Palfrey Dameron
Folder 5 – Cate Family Photographs
Picture # Date of Picture Size of Picture Type of Picture
1 unknown 8×10 B&W
Charles Edward Cate, son of Thomas Waterman Cate
2 unknown 8×10 B&W
Lou Cate Dameron with her two grandchildren Mertie Lou Dameron and Edward Palfrey Dameron (2 copies)
3 unknown
Lou Cate Dameron
8×10
B&W
4 unknown
Lou Cate Dameron
8×10
B&W
Folder 6 – Cate Square Photographs
1. Newspaper clipping on History of Mr. and Mrs. C.E. Cate ( in several pieces
2. Handwritten note titled “Pictures”
3. 50th Anniversary Celebration Grace Memorial Church October 16- November 5
Picture # Date of Picture Size of Picture Type of Picture
4. unknown 3×4 B&W
Cate Park or Cate Square Home site of Charles Emery Cate Hammond, LA
5 unknown 3.5×5.5
Postcard picture of Municipal Natatorium, Hammond, LA
Color
6 unknown 3.5×5.5
Postcard picture of Episcopal Church, Hammond, LA
Color
7 unknown 3.5×5.5
Postcard picture of Church Street, Hammond, LA
B&W
8 unknown 3.5×5.5
B&W
Postcard picture of Artificial Pond at Cate Square, Hammond, LA
9 unknown 3.5×5.5 Color
Postcard picture of Magnolia Street, Hammond, LA
10 25 Dec 1899 8×10 B&W
Home of Lou Cate Dameron
11 unknown 8×10 B&W
Picture looking down a town street
12 unknown 5.5×6.5 B&W
Inside look at Grace Memorial Episcopal Church
Folder 7 – Grace Memorial Episcopal Church
1 Easter morning 5.5×6.5 B&W
Rev. Harris at Grace Memorial Episcopal Church (located in Exhibit Case #5)
2 Easter morning 5.5×6.5 B&W
Rev. Harris at Grace Memorial Episcopal Church
3 unknown 8×10 B&W
Inside of Grace Memorial Church
4 unknown 8×10 B&W
Grace Memorial Church
5 unknown 8×3 color
Baptismal Window in Grace Memorial given in memory of Lue Cate Dameron
6 unknown 3.5×2 B&W
Altar at Grace Memorial Church
7 early 1900s 8×10 B&W
Grace Memorial Church (3 copies)
8 unknown 8×10 B&W
Grace Memorial Church
9 early 1900s 8×10 B&W
Grace Memorial Church and Durkee Hall
10 1960s 8×10 B&W
Grace Memorial with new Sunday School buildings
11 unknown 8×10 B&W
Grace Memorial Church view looking south
12 1960s 8×10 B&W
Grace Memorial Church view looking south includes Sunday School building
13 1950 8×10 B&W
Grace Memorial Church view looking northeast
14 late 1940s 8×10 B&W
Grace Memorial Church south wall- showing entrance and memorial window
15 late 1940a 8×10 B&W
Grace Memorial Church- view of vaulted ceiling showing arches from middle aisle
16 late 1940s 8×10 B&W
Grace Memorial Church – west wall and window behind chair stalls
17 late 1940s 8×10
Grace Memorial Church – west door leading to Durkee Hall
B&W
18 late 1940s 8×10
Grace Memorial Church – vaulted ceilings- looking south
B&W
19 late 1940s 8×10
Grace Memorial Church – inside view
B&W
20 unknown 8×10
Grace Memorial Church (2 copies)
B&W
21 unknown 8×10
Grace Memorial Cemetery (3 copies)
B&W
22 unknown 8×10
Grace Memorial Church – outside view (2 copies)
B&W
23 unknown 8×10
Grace Memorial Church -back of building
B&W
24 unknown 8×10
Grace Memorial Church- outside building
B&W
25 unknown 8×10
B&W
Grace Memorial Cemetery
26 unknown
Grace Memorial Cemetery
8×10
B&W
27 unknown
Grace Memorial Cemetery
8×10
B&W
28 unknown
Grace Memorial Cemetery
8×10
B&W
29 unknown
12×15
B&W
Grace Memorial Episcopal Church
Folder 8 – Pictures of Lindsay and Heyward Hill and Home of Lindsay and Heyward Hill Picture # Date of Picture Size of Picture Type of Picture
1 unknown 5×7 B&W
Samuel Hill Home 611 North Pine St. (Right after completion of home)
2 unknown 4×4 B&W
Little boy dressed up in costume
3 unknown 3.5×5.5 B&W
Little boy with hat holding cane (2 copies)
4 Jan 22, 1921 4×6 B&W
Lindsay T. Hill, Jr. 3 years old and 3 months (letter written on back of photo)
5 unknown 4×5 B&W
Lindsay T. Hill
6 unknown Oval B&W
7 unknown Oval B&W 8 unknown 3.5×5.5 B&W
Boys posing in flooding water
9 unknown 4.5×6 B&W
Heyward G. Hill
10 unknown 4×6.5 B&W
Lindsay T. Hill
11. Envelope with blank collection note written on by Lindsay Hill
Folder 9 – Pictures of Charles Emery Cate (some with children and home in Belmont, New
Hampshire)
Picture # Date of Picture Size of Picture Type of Picture
1 unknown 8×10 B&W
Charles Emery Cate with child
2 unknown 2×3 B&W
Charles Emery Cate
3 unknown 4×5 B&W
Charles Emery Cate
4 unknown 5×7 B&W
Charles Emery Cate
5 unknown 3×6 B&W
Nellie Wilcomb Lewis, Charles Emery Cate, Ellen France Cate Wilcomb, Samuel M. Cate, Ruth Lewis, Lewis, “Cousin” Nellie Lewis
6 1912-1913 2×3 B&W
Charles Emery Cate
7 1904 2×3 B&W
Ruth Lewis, daughter of Nellie Wilcomb and William Lewis
8 unknown
Ruth Wilcombe Lewis, 3 years old
4×6
B&W
9 unknown
Great-grand daughter
4×6
B&W
10 unknown
Daughter and great-grand daughter of Sophia Hill
4×6
B&W
11 1898
Taken by W.S.W. –showing village
4×6
B&W
12 unknown
Church
4×6
B&W
13 unknown
The Mother
4×6
B&W
14 unknown
Yard of Charles Emery Cate (2 copies)
5×7
B&W
15 unknown
Thomas Waterman Cate
5×7
B&W
16 unknown
Cate Headstone
4×6
B&W
17 unknown
House in Belmont, New Hampshire
4×6
B&W
18 unknown
Her Home, Belmont, New Hampshire
4×6
B&W
19 unknown
View from Bridge
4×6
B&W
20 unknown
Looking down the hill
4×6
B&W
21 1898
Taken by W.S.W.
4×6
B&W
22 unknown
4×6
B&W
Taken by W.S.W. –view from Piper’s Field
23 unknown 4×6 B&W
From T.L. Fullers’ hill-pasture
24 unknown 4×6 B&W
Belkrap Mountains
25 1888-89 5×7 B&W
Thomas Waterman Cate, Lou Cate Dameron, Samuel Melzar Cate, Charles Emery Cate
26 unknown 8×10 B&W
Charles Emery Cate, Sophia Cate Jordan, Nellie Cate Wilcomb
27 unknown 8×10 B&W
Lue Cate Dameron, Charles Emery Cate, Thomas Waterman Cate, Samuel Melzar Cate (Located in Exhibit Case #2)
28
Envelope with 4 negatives of Charles Emery Cate and Cate Park
Loose Item:
Item 1- Picture of Mertie Ann Waterman Cate in a small book
Box 9 – Small 3D items
1. Original glass pane from Grace Memorial Episcopal Church (Located in Exhibit Case #5)
2. Original Confederate Flag owned by Lue Cate (handmade- maker unknown)
3. 4 x6- glass plate photograph of the marriage of Charles Emery Cate and Mercy Ann Waterman; handwritten note- “Great-Grandmother and Great Grandfather Cate”, Date of marriage-March 7, 1858, New Orleans, LA
4. Silver utensil set with 13 spoons and 1 fork with the name “Sophia Sawyer”, MAC, TWC, and L. Cate engraved (Located in Exhibit Case #3)
5. Small frame with “Summer 1872 Boston, Mass” written on inside
6. Tin-plate picture of C.E. Cate with Signature
7. Handmade pillow case of two dogs owned by Suzanne Barnes Graham’s children with saying “ Your dogs love you when no one else does”
8. Small metal purse of Mertie Ann Waterman Cate (Located in Exhibit Case #5)
9. Picture of Herbert Damerson, brother to Mertie Dameron Fourmy in small blue box
10. Baby bib crocheted by Mertie Ann Waterman Cate
11. Pearl case with Charles Henry Cate’s lock of hair
Box 10 -Mertie Lou Fourmy Barnes Huson’s Baby Shoes
1. Photocopy of a receipt from the C.E. Cate & Co. “Shoe Store” for $64.85
2. 21 shoes worn by Granny (Mertie Lou Fourmy Barnes) (Located in Exhibit Case #1)
Box 11 – Journals and other books
1. T.W. Cate’s Book of Common Prayers, 1867
2. Lulu Cate’s Holy Bible with newspaper clipping “Waterman Stewart Memorial” (Located in Exhibit Case #3)
3. Lulu Cate’s Book of Common Prayers, 1856
4. Records written by C. Parkman Sawyer, cousin of C.E. Cate, starting in March 27, 1852 while he attended Dartmouth College in Hanover, New Hampshire
5. Thomas Waterman Cate’s school notebook, 1877 (located in Exhibit Case #1)
6. Mertie Ann Cate’s Daily Journal, 1873 –writes about the hotel; falling off a horse and almost crushed; City and State Affair; new depot; state troubles; Mary Cable and the school; Bob Morrison’s death and burial; Cate’s store in New Orleans; Grace Church;
Mertie treating ill people;– also contains a Memoranda section, Account section and Bills Section (located in Exhibit Case #1)
7. Metie Ann Cate’s Autograph book—contains a poem written by Henry W. Longfellow with his picture and signature. (located in Exhibit Case #3)
Box 12 – Large Maps, Plaques, and Posters
1. Town of Hammond Map with Iowa Addition (2 copies)
2. Fortifications and Early Settlements in the State of Louisiana Poster
3. Louisiana Civil War Battlefields Poster
4. Diploma for Charles Edward Cate, 1906 from Tulane University
5. Plat of Hammond January 24, 1895
6. 2 Documents concerning Heyward Hill as an officer in Panama. One document is from the USA to Panama. The second document is from the Panama government.
7. Heyward Hill certificate appointing him as Foreign Affairs officer, 1939
8. Plaque dedicated to the families of Charles Emery Cate in appreciation for their generous donation of the Hammond Train Depot to the Hammond Chamber of Commerce, 1994
9. T.V. S.R. VII.E. Greensburg District Map
10. T6SR8E Greensburg District Map, November 20, 1845
11. T.7. S.R. 8.E. Greensburg District Map, February 28, 1848
12. T.V. S. R. VII .E. Greensburg District Map, August 5, 1845 (laminated copy)
13. T.6.SR.7E Greensburg District Map, 1845
14. T.7.S.R.7.E. Greensburg District Map, 1829
15. T.6.S.R. 8.E Greensburg District Map, 1845 (laminated copy)
16. T8,R7, E Land District East of the Island of New Orleans and West of Pearl River, 1845
17. T.8. and 9.S. R.8 E Greensburg District Map, 1842
18. 3 laminated copies of Census Records for Greensburg District
19. Large photo of the Cate Brickyard
20. Photograph of Lou Cate Dameron, Mertie Camilla Dameron Fourmy, Mertie Lou Fourmy Huson, Suzanne Cate Huson (on lap), and Mertie Cate Huson (on stool) Size:
13.5×10, B&W
21. Wooden Cross made from original wood of Grace Memorial (located in Exhibit Case #5)
Box 13 –
Folder 1: Lincoln Assassination and Manifest of Slaves
1. “A Little Fair Grounds History” by a Former President of the Fair Association
2. Pike County Bank and Trust Company Shares Certificate to C.E. Cate #98,111, 112, 113, 114, 150
3. Pike County Bank and Trust Company Shares Certificate to W.R. Caston #115
4. Charleston Courier, April 20, 1865 concerning the Assassination of President Lincoln
5. Charleston Courier, April 25, 1865 concerning the assassination of Lincoln
6. Manifest of Slaves for John R. Crane, present Master on ship bound from New Orleans to Galveston, 1849
Folder 2: Papers on Condemnation of 800+ acres for airport in Hammond
1. United States of America vs. 800 acres of land in Tangipahoa Parish, State of Louisiana, No. 245 – Miscellaneous Docket, May 3 1943 to James M. Fourmy
2. United States of America vs. 800 acres of land in Tangipahoa Parish, State of Louisiana, No. 245 – Miscellaneous Docket, May 3 1943 to James McCardell, Jr.
3. United States of America vs. 800 acres of land in Tangipahoa Parish, State of Louisiana, No. 245 – Miscellaneous Docket, May 3 1943 to James McCardell Fourmy, Jr.
4. United States of America vs. 800 acres of land in Tangipahoa Parish, State of Louisiana, No. 245 – Miscellaneous Docket, May 3 1943 to Mrs. Mertie Lou Fourmy Huson
5. United States of America vs. 800 acres of land in Tangipahoa Parish, State of Louisiana, No. 245 – Miscellaneous Docket, May 3 1943 to Ronald Huson
6. United States of America vs. 800 acres of land in Tangipahoa Parish, State of Louisiana, No. 245 – Miscellaneous Docket, May 3 1943 to Mertie Cate Huson Folder 3 – Miscellaneous Documents
1. Envelope labeled “Family Dates and History” with enclosed document listing Family names and dates
2. Envelope containing receipt for $210.00 to the Southern Historical Association, Ltd., January 16, 1908 from C.E. Cate for an engraved portrait of himself
3. Receipt of purchase for C.E. Cate and Co’s Shoe Store for $67.85
4. Recipe Book
5. Xerox copy of “History of Hammond, Louisiana”
6. Xerox copy of “History of Hammond, Recorded and Documented”
Box 14 – Journals, Autograph Book, and other books
1. Thomas W. Cate’s photograph book
2. Lulu Cate’s photograph book
3. Lizze’s book of autographs book from “Sister Mertie”
4. C.E. Cate’s wallet with 2 of his calling cards inside
5. Lulu Cate’s autograph book, 1875
6. “The Soul’s Inquiries Answered” book—Mertie Ann Cate, 1881—records several birth and death dates of important family members; writes about her faith in Christ
7. C.E. Cate Diary, 1852 written when he was 21 years old; contains a letter to C.E. Cate from his friends at Dartmouth College; recipe; 3 receipts of payment; 3 newspaper clippings concerning yellow fever deaths and obituary for Henriette Hopkins 8. 3 Xerox copies of the Diary of C. Parkman Sawyer
Box 15 – C.E. Cate Exhibit Documents
Folder 1 – C.E. Cate Exhibit
1. “When Hammond Was Discovered and Why” speech given by Alderman C. E. Cate at the opening of the Hammond Hall, February 6, 1890
2. “History of Hammond” Recorded and Documented
3. Xerox copy of picture of C.E. Cate with description of shoe factory during the Civil War
4. Xerox copy of Louisiana by Alcee Fortier- Biographical of C.E. Cate
5. Handwritten Notes titled “ Cate Legacy”
6. Xerox copy of Archive List from LSU Archives contains copy of envelope and enclosed letters
7. Xerox copies of pages describing C.E. Cate’s contributions to Hammond
8. Xerox copies of pages related to C.E. Cate from Citizen’s Square
9. Xerox copies of miscellaneous documents including Cate Square and Grace Memorial
10. Xerox copies of pages related to C.E. Cate from Tangipahoa Crossing
11. Xerox copies of information related to the dedication of the Teacher Education Center at
SLU
12. Xerox copies of various newspaper clippings related to C.E. Cate’s family
13. Xerox copy of “Charles Emery Cate: An Enterprising Town Developer” by Edna Campbell
14. Xerox copy of document on Peter Hammond and C.E. Cate
15. Bibliography on Charles Emery Cate
16. Cross reference list for C.E. Cate documents in other collections at the Archives
Folder 2 – C.E. Cate Exhibit
1. Xerox copy given by Mayor Saleem “Sam” Emile Saik at the unveiling of the Cate Marker, August 6, 1969
2. Typed list of items in each display case
3. Layout of Exhibit
4. Hand-drawn layout of exhibit
5. Xerox copy of image descriptions with handwritten corrections
6. A Brief Overview of Family Legacy
7. Cate-Graham Family Exhibit Proposal, September 29, 2014
8. Cost list with prices for items in the exhibit
9. Xerox copy of “History of Hammond Louisiana”
10. List of Items needed for the Exhibit
11. Handwritten notes on Cate Exhibit
12. Picture of Brick Wall with Framed Portraits Folder 3: C.E. Cate Exhibit
1. Xerox copy from Edna Campbell’s Caring Charm with Hammer and Brush
2. List of Cate Papers from LSU Archives
3. 7 photographs of older homes in downtown Hammond with descriptions
4. Various Newspaper copies from the Edna Campbell Collection
5. Newspaper copy “Old Cate Home Landmark donated to SLU”
6. Xerox copy of letter from Tangipahoa Title and Abstract Co. to E.P. Dameron with attached documentation
7. Xerox copy of letter May 16, 1927 to E.P. Dameron from Tangipahoa Title and Abstract Co. with corresponding documents attached
8. Xerox copy of letter May 16, 1927 to E.P. Dameron from Tangipahoa Title and Abstract Co. with corresponding documents attached
9. Xerox copy of letter May 16, 1927 to E.P. Dameron from Tangipahoa Title and Abstract Co. with corresponding documents attached
10. Letter June 6, 1985 to Porter Horgan from Paul Powell concerning Commercial Federal Savings and Loan with attached documents
11. Map of Hill and Dameron House, floor plan for Hill House, survey, Google Map
12. Memo to Joseph H. Miller, PhD from Jeanne G. Gewalt, February 1, 1999 regarding the SLU Dameron House
13. Newspaper clippings concerning SLU getting Dameron House and Azalea Fest
14. Abstract of Title from Tangipahoa Title and Abstract Company, October 4, 1927 with attached documents
15. Xerox copy of letter to N.A. Sanders , July 15, 1927 concerning the Patents needing to be sent to C.E. Cate Estate
16. Xerox Copy of Deed , July 27, 1927 for section of land
17. Xerox Copy of a copy of letter to E.P. Dameron from T.R. Thames, October 24, 1927 with attached documents
18. Xerox Copy of a copy of letter to E.P. Dameron from T.R. Thames, October 24, 1927 with attached documents
19. Letter to E.P. Dameron from Tangipahoa Title and Abstract Co., December 8, 1927
20. Letter to E.P. Dameron from Tangipahoa Title and Abstract Co, April 9, 1928 Black binder of C.E. Cate Genealogy (in back of box 15)
Folder 4 – C. E. Cate Exhibit
1. Program: Charles Emery Cate Exhibit Opening – January 27, 2017 (2 copies)
2. Brochure: The C. E. Cate Legacy: A Family’s Gift to a Community (2 copies)
3. C. E. Cate Exhibit Opening Guest List (4 pages)
Folder 5 – C. E. Cate Exhibit Notes (16 items)
Oversized Items:
1. 2 – bricks from the Cate brick yard (on shelf 9A in vault)
2. Bust of C.E. Cate (in the exhibit)
3. Map of T6 and 7.S and R. 7 and 8E Greensburg District Lot Showing Property owned by
C.E. Cate – no date (by table in vault)
4. Map of Framed map City of Hammond, April 1958, showing Cate Addition, Adams Additions, Pine Ridge Additions, Iowa Addition, Southeastern Louisiana College and downtown Hammond (by table in vault)
Box 16 (Donated)
1. Bible of Samuel L. and Julia G. Hill, July 8th, 1854
2. The Book of Common Prayer to the Lord Bishop of Nova Scotia, 1858 3. Bible from James D. Dammron to his wife, Camilla, January 1st, 1848
4. Framed painting by Edward Palfrey in Euragie the summer of 1849.
Rare book exhibit items:
1. 1773 Indenture between Tench Francis and wife, Anne and William Wells in Philadelphia, Pennsylvania
2. 1772 Indenture between Peter Justice and Maurice Justice in Trenton, New Jersey