Box: 1 Fold: 102 Davis, E. E. Box: 1 Fold: 103 Davis, W. - Decker
Davis, William M., of Ellsworth Falls, Maine - ALS 4/15/1907.
Dare [?], Elmer E., of Harmony, Maine - ALS 9/23/1907.
Decker, E. E., of La Grange, Maine - ALS 1/5/1907.
Box: 1 Fold: 104 Deering, Rufus (Company) Box: 1 Fold: 105 DeMerritt - Diffin [?]
DeMerritt, E. L., of Damascus, Maine - ALS 2/26/1906.
Demeritt, L. O., of Gilman, Maine - ALS 4/13/1906.
Detroit, Maine - Office of the Clerk - Dog License granted to EEL - DS 6/24/1907.
Diffin [?], R. A., of Foxcroft - ALS 1/18/1906.
Box: 1 Fold: 106 Dodge, A. D. Box: 1 Fold: 107 Dolloff, W. J. Box: 1 Fold: 108 Doten, S. H. & A. R. Box: 1 Fold: 109 Dore - Drew
Dore, Elmer E., of Harmony, Maine - ALS 3/21/1904.
Douglass, Charles, of Marion, Maine - 2 ALS 1/26/1906, 2/9/1907.
Dow, Alonzo, of Wytopitlock, Maine - ALS 2/2/1907.
Drake, O. H., Attorney-at-Law of Pittsfield, Maine - ALS 4/5/1904 and 2 DS, both dated 1/10/1908 regarding an appearance before the Judge of the Municipal Court of Pittsfield, Maine, in relation to a claim by Joseph Vicneire of Harmony, Maine.
Drew, S. B. - ALS 6/5/1904.
Box: 1 Fold: 110 Dugay - Duley
Dugay, Alex, of Milo, Maine - 2 ALS 2/7/1912, 1/29/1912.
Dugay, Clark - 3 ALS 6/30/1911, 6/28/1911, 6/28/1911.
Duley, W. H., Live Stock and Country Produce, of Starks, Maine - 2 ALS 2/11/1907, 7/7/1908.
Box: 1 Fold: 111 Dunham
Dunham, E. P., of Harmony, Maine - 2 ALS 9/12/19??, 4/23/1904.
Dunham, H. B., of Harmony, Maine - 2 ALS 5/18/1904, 5/11/1904.
Box: 1 Fold: 112 Dunning, R. B. & Company Box: 1 Fold: 113 Dunton
Dunton, Orel, of Burnham, Maine - ALS 4/28/1904.
Dunton, Orin, of Bangor, Maine - 2 ALS 2/10/1905, 2/20/1905.
Dunton, Roscoe J., of Burnham, Maine - 2 ALS 12/19/1907, 3/3/1908.
Dunton, W. C., of Plymouth, Maine - ALS 6/4/1904 and ADS 7/26/1904.
Box: 1 Fold: 114 Duplessis - Dutton
Duplessis, Henry, of Van Buren, Maine - 2 ALS 2/2/1907, 2/11/1907.
Dutton, F. H., of Unity, Maine - ALS 2/27/1907..
Box: 1 Fold: 115 Dyer, Frank W. Box: 1 Fold: 116 East- Box: 1 Fold: 117 Eaton, Perley R. Box: 1 Fold: 118 Edgerby - Edwards
Edgerby, Myron, W., of Sangerville, Maine - 2 ALS 1/5/1906, 1/9/1908.
Edmonds, A. J., of Monroe, Maine - ALS 2/20/1907.
Edwards, C. S., Contractor and Builder in Brownville, Maine - ALS 1/4/1907.
Box: 1 Fold: 119 Eldredge - Elston
Eldredge, Alfred, of Franklin, Maine - ALS 1/17/1907.
Ellingwood, Herbert, of Monroe, Maine - TCS 2/4/1907.
Ellingwood, Thomas, of Winn, Maine - ALS 2/16/1906.
Ellis, William, of Cooper, Maine - 2 ALS 1/26/1907, 2/2/1907.
Elsemore, Andrew J., of Jacksonville, Maine - 3 ALS 4/14/1907, 4/26/1907, 1/22/1908.
Elston, W. T., of Etna, Maine - ALS 11/17/1907.
Box: 1 Fold: 120 Emerson - Emery
Emerson Paper Company, of Sunapee, New Hampshire - TLS 1/18/1907.
Emery, Alonzo, of Burnham, Maine - ALS 12/13/1911.
Emery, Guy W., of St. Albans, Maine - 3 ALS 9/19/1903, 12/28/1903, 12/31/1903.
Emery, James O., of Detroit, Maine - ALS 2/10/1908.
Emery, Roscoe, of Medford, Maine - 2 ALS 2/1/1906, 3/13/1906.
Box: 1 Fold: 121 Esty - Eutrehue [?]
Box: 1 Fold: 122 Fairbanks - Farrington
Fairbanks, Bert, of Pittsfield, Maine - ALS 2/16/1907.
Fairbanks Standard Scales - 2 receipts dated 2/15/1907, 2/17/1905.
Fairfield Journal Publishing Company, of Fairfield, Maine - TLS 2/2/1907 regarding advertising.
Farrington, Merl [?] O., of Burnham, Maine - ALS 2/3/1907.
Box: 1 Fold: 123 Fenderson - Fernald
Fenderson, Daniel, of Ashland, Maine - ALS 2/4/1907.
Fennimore, J. A., of Skowhegan, Maine - 7/7/1907.
Fernald, J. W., of Argyle, Maine - ALS 1/21/1907.
Fernald, F. A., of Newport, Maine - ALS 12/27/1907.
Fernald, Merton - ALS 12/6/1907.
Box: 1 Fold: 124 Feuner, W. S. Box: 1 Fold: 125 Fickett - Fitzgerald
Fickett, Harvey T., of Mulbridge, Maine - ALS 2/10/1902.
First National Bank of Concord, New Hampshire - 2 DS 8/16/1905, 8/25/1905.
First National Bank of Guilford, Maine - DS 6/1/1905.
Fisher, Robert, of Pittsfield, Maine - ALS 3/16/1912.
Fiske, H. B. & Co., Commission Merchants of Fruit and Produce of Providence, Rhode Island - TL 8/29/1904 and 9/7/1907.
Fiske, J. H., of Lincoln, Maine - ALS 6/15/1907.
Fitzgerald, Frank L., of Palmyra, Maine - 2 ALS 3/12/1906, 3/21/1906.
Box: 1 Fold: 126 Flanders - Flood
Flanders, B. L., of Hartland Maine - 4 ALS, 1904.
Fletcher, Fred L., of Burnham, Maine - ALS 3/2/1904.
Flood, F. E., of Wellington, Maine - 3 ALS 11/14/1907, 8/3/1909, 10/12/1909.
Flood, Harry - DS, date unidentified.
Box: 1 Fold: 127 Fogg - Folsom, C. H.
Fogg, M. C., of Lowell - 2 ALS 5/7/1906, 5/25/1906?
Foley, William, of Woodland, Maine - ALS 2/13/1907.
Folsom, C. H., of Dexter, Maine - ALS 12/30/1905.
Box: 1 Fold: 128 Folsom, A. M. Box: 1 Fold: 129 Forbes - Forrar [?]
Forbes, Lamont L., of Greenville Junction, Maine - 3 ALS 4/26/1904, 10/11/1903, 12/10/1902.
Ford, Melroy, of Milo, Maine - 2 ALS 3/26/1906, 4/13/1906.
Ford Manufacturing Co., Chicago, Illinois - TC 1910.
Forrar [?], E. E., of Amity, Maine - ALS 2/11/1907.
Box: 1 Fold: 130 Foss
Foss Brothers & Company, in the business of storing yachts and launches in Hancock, Maine - 3 ALS 3/5/1910, 2/7/1911, 3/8/1911.
Foss, A. M., of Kenduskeay [?], Maine - ALS 2/3/1908.
Foss, George W., of Abbot, Maine - 2 ALS 4/11/1904, 7/21/19??
Foss, T. S., of Amity, Maine - ALS 2/6/1907.
Box: 1 Fold: 131 Foster, C. H. Box: 1 Fold: 132 Forster, Estate of Charles, 1905 Box: 1 Fold: 133 Forster, Estate of Charles, 1906 Box: 1 Fold: 134 Forster, Estate of Charles, 1907 Box: 1 Fold: 135 Forster, Estate of Charles, 1908 Box: 1 Fold: 136 Forster, Estate of Charles, 1909 Box: 1 Fold: 137 Forster, Estate of Charles, 1910-11 Box: 1 Fold: 138 Forster, M. W. Box: 1 Fold: 139 Foster, Ruel H. Box: 1 Fold: 140 Fox - French, F. E.
Fox, E. J., of Athens, Maine - ALS 4/10/1911.
Frederic, Warren, of Burnham, Maine - ALS 1/18/1911.
Freeman, Eben Winthrop, Attorney in Portland, Maine - TL 6/29/1907 addressed to the creditors of the Pittsfield Manufacturing Company.
Freese, Clarence L., of Kenduskeag, Maine - ALS 2/19/1906.
French, F. E., of Dover, Maine - 2 ALS 2/9/96?, 2/18/96?
Box: 1 Fold: 141 French, John E. Box: 1 Fold: 142 French, O. - Frye
French, Oliver F., of Solon, Maine - ALS 6/6/1907.
Frost, Chester A., of Pittsfield, Maine - ALS 2/15/1904.
Frost, D. L., of St. Albans, Maine - ALS 11/17/1907.
Frye, E. M., of Columbia Falls and Harrington, Maine - 3 ALS 1/17/1907, 1/23/1907, 1/21/1909.
Frye, John H., of Wellington, Maine - ALS 12/21/1911.
Box: 1 Fold: 143 Furbush - Furrough
Furbush, Samuel, of Hartland, Maine - ALS 9/23/1907.
Furrough, O. A., of Bancroft, Maine - 2 ALS 12/21/1907, 12/31/1907.
Box: 1 Fold: 144 Gale - Gardner
Gale, George W. Lumber Company, of East Cambridge, Massachusetts - 2 ADS 4/15/1907, 7/9/1907.
Garcelon, William, of Burnham, Maine - ALS 2/11/1908.
Gardner, H. W., of Pittsfield, Maine - 2 ALS 3/7/1911.
Gardner, Trustin, of Ashland, Maine - ALS 2/22/1904.
Box: 1 Fold: 145 Garland - Gifford
Garland, C. H., of New Sharon - ALS 2/10/1907.
Gault, C. W., of Budrou [?], Maine - ALS 2/19/1906, 2/24/1906.
Gerald, ?, of Canaan, Maine - ALS 8/25/1907.
Getechell, H. E., of Hartland, Maine - ALS 1/18/1906.
Getchell, H. P., of east Machias, Maine - ALS 3/29/1909.
Getchell, George W., of Canaan, Maine - ALS 5/12/1911.
Getchell, T. E., dealer in hardware and paints, Pittsfield, Maine - ALS 1/24/1912.
Gifford, L. F., of Harmony, Maine - ALS 1/14/1907.
Box: 1 Fold: 146 Giles - Ginley
Giles, Oakley, of Thorndike, Maine - 2 ALS 5/22/1907, 6/21/1907.
Ginley, ?, of Wytopitlock, Maine - ALS 1/10/1911.
Box: 1 Fold: 147 Ginn & Company Publishers Box: 1 Fold: 148 Godfrey, L. N. Company, 1904 Box: 1 Fold: 149 Godfrey, L. N. Company, 1905 Box: 1 Fold: 150 Godfrey, L. N. Company, 1906 Box: 1 Fold: 151 Godfrey, L. N. Company, Jan/Feb 1907 Box: 1 Fold: 152 Godfrey, L. N. Company, March 1907
3/22/1904-1/21/1908
DESCRIPTION: 7 ALS from E. E. Davis, of Burnham, Maine, to EEL. Regarding delivery of spruce, fir, and poplar pulpwood from Davis to EEL.
1/5/1907-4/15/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
4/4/1907-7/9/1907
DESCRIPTION: 4 TL from Rufus Deering Company, Wholesale and Retail Lumber, of Portland, Maine, to EEL. Regarding shipment of cedar posts from EEL to the company. Rufus Deering Company canceled its order from EEL.
1/28/1906-6/24/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
12/20/1905-2/8/1906
DESCRIPTION: 4 ALS from A. D. Dodge, of Waterville, Maine, to EEL. Regarding prices of cedar posts and telephone poles and white birch .
1900-1912 [?]
DESCRIPTION: 7 ALS from W. J. Dolloff, of Knox, Maine, to EEL regarding lumber shipments to EEL.
3/11/1907-3/23/1911
DESCRIPTION: Contains correspondence documenting business conducted between S. H. & A. R. Doten, a lumber company in Portland, Maine, and EEL. 5 ALS, 1 TL, and 1 TC from S. H. & A. R. Doten to EEL. Regarding shipments of cedar posts and bean poles from EEL.
3/21/1904-2/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals:
7/11/1907-2/12/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1900-12?
DESCRIPTION: Contains correspondence to EEL from the following individuals:
5/29/1907-10/2/1907
DESCRIPTION: 1 TL and 1 receipt from R. B. Dunning & Company, sellers of agricultural implements and other goods in Bangor, Maine, to EEL regarding the price of two thousand cauliflower plants and the sale of other merchandise.
4/28/1904-3/3/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals:
2/2/1907-2/27/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
8/18/1904-2/16/1910
DESCRIPTION: Contains correspondence and documents relating to the business conducted between EEL and F. W. Dyer, of West Palmyra, Maine. 1 TL dated 8/18/1904 in which Dyer complains that EEL was late in shipping an order of poplar pulpwood. 1 TDS dated 8/17/1907 recording a contract among A. D. Baird of Hartland, Maine, F. W. Dyer, and EEL, who is listed as being from Detroit, Maine, regarding the sale of poplar and white birch lumber. Also, 1 ALS dated 2/16/1910 from Mrs. Austin Starbird, in care of Frank Dyer.
5/1/1911-12/31/1911
DESCRIPTION: 1 receipt to EEL from the East Somerset Pomona Grange for membership dues for 1911. 1 printed program of the Eastern Somerset Educational Association, of Somerset County, Maine, for an educational symposium.
2/8/1907-4/30/1907
DESCRIPTION: 6 TLS and 2 TL from Perley R. Eaton, Wholesale Lumber Merchant in Fitchburg, Massachusetts, to EEL. Regarding prices, dimensions, and shipping of spruce, fir, hemlock, cedar shingles, red oak, and other wood.
1/5/1906-1/9/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals:
2/16/1906-1/22/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals:
9/19/1903-12/13/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
1900-12 [?]
DESCRIPTION: 1 ALS from James A. Esty, of Sherman, Maine, to EEL. 2 ALS from EEL to A. B. Eutrehue [?], of Corinna, Maine and 2 ALS from Eutrehue [?] to EEL.
2/17/1905-2/16/1907
DESCRIPTION: Contains correspondence and receipts documenting business conducted between EEL and the following individuals and companies:
1/21/1907-12/27/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
6/8/1907-12/21/1907
DESCRIPTION: 7 ALS from EEL to W. S. Feuner, of Waterville, Maine, with references to surveys of wood.
2/10/1902-3/16/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals and organizations:
3/2/1904-10/12/1909
DESCRIPTION: Contains correspondence and documents from the following individuals to EEL:
12/30/1905-2/13/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
6/13/1907-11/20/1907
DESCRIPTION: 11 ALS from A. M. Folsom, of South Orrington, Maine, to EEL. Regarding Folsom's interest in filling EEL's advertised orders for cedar posts. Folsom was delayed due to inclement weather. He was unable to fill an order for 10 foot posts, but offered smaller posts.
12/10/1902-2/11/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
4/11/1904-3/8/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
1900-1912 [?]
DESCRIPTION: 1 ALS and 1 ACS from C. H. Foster to EEL regarding sale of wood from Foster to EEL.
8/2/1905-12/28/1905
DESCRIPTION: 7 ALS from Estate of Charles Forster, manufacturers and wholesale dealers in wood toothpicks with factories at Strong and Dixifield, Maine, to EEL. Regarding Forster's inquiry about purchasing white birch from EEL for the manufacture of toothpicks.
1/8/1906-3/26/1906
DESCRIPTION: 22 ALS from Estate of Charles Forster, manufacturers and wholesale dealers in wood toothpicks with factories in Strong and Dixifield, Maine, and headquarters in Portland, Maine, to EEL. Regarding the sale and shipment of wood for toothpicks from EEL to Forster. Also includes 1 TD, a report by Bradstreet Company detailing the assets, liabilities, profits, and history of Estate of Charles Forster manufacturers.
7/12/1907-11/9/1907
DESCRIPTION: 12 ALS and 1 TL from Estate of Charles Forster, manufacturers and wholesalers of wood toothpicks with offices at Strong and Dixifield, Maine, to EEL. Regarding sale and shipment of wood from EEL to Forster for the manufacture of toothpicks. Discussion centers around the sale of white birch lumber.
2/22/1908-3/28/1908
DESCRIPTION: 13 ALS and 2 DS from Estate of Charles Forster, manufacturers and wholesalers of wood toothpicks with offices in Strong and Dixifield, Maine, to EEL. Regarding sale and shipment of wood from EEL to Forster for the manufacture of toothpicks. Sales primarily involve of white birch.
2/15/1909-5/14/1909
DESCRIPTION: 2 ALS and 3 DS from Estate of Charles Forster, manufacturers and wholesale dealers in wood toothpicks with offices in Strong and Dixifield, Maine, to EEL. Regarding sale and shipment of white birch from EEL to Forster for use in the manufacture of toothpicks. Includes 3 receipts for transactions between EEL and Forster.
2/21/1910-4/26/1911
DESCRIPTION: 3 TL, 2 TLS, and 2 DS from Estate of Charles Forster, manufacturers and wholesale dealers in wood toothpicks with offices in Strong and Dixifield, Maine, to EEL. Regarding sale and shipment of white birch from EEL to Forster for use in the manufacture of toothpicks. Includes 2 yard receipts from transactions.
2/4/1907-11/18/1907
DESCRIPTION: 4 TLS from Forster Manufacturing Company, manufacturers of wood toothpicks in Dixifield, Maine, to EEL. Regarding sale and shipment of birch from EEL to Forster for use in the manufacture of toothpicks.
1/2/1906-2/18/1908
DESCRIPTION: 14 ALS, 1 AD, and 1 TLS from Ruel H. Foster, dealer in general merchandise in Argyle, Maine, to EEL. Regarding Foster furnishing cedar posts to EEL. Includes 1 receipt documenting shipment of cedar posts from Foster to EEL.
1900-12 [?]
DESCRIPTION: Contains correspondence to EEL from the following individuals:
8/9/1912
DESCRIPTION: 1 ALS from John E. French, dealer in automobiles in Guilford, Maine, to EEL regarding holding back the stumpage on land EEL has contracted.
2/15/1904-7/11/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
9/23/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
2/22/1904-3/7/1911
DESCRIPTION: Contains correspondence and receipts documenting business conducted between EEL and the following individuals and companies:
1/18/1906-1/24/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
5/22/1907-1/1/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
8/30/1904-3/1/1906
DESCRIPTION: Contains correspondence and receipts documenting business conducted between EEL and Ginn & Company, publishers of school and college textbooks of Boston, Massachusetts. Includes receipts documenting the purchase of books from the company. Also, includes correspondence describing a newly edited reading book, an arithmetic book, and an American History book.
4/5/1904-7/25/1904
DESCRIPTION: 8 TL and 1 ADS from L. N. Godfrey Company, wholesale lumber dealers in Boston, Massachusetts, to EEL. Regarding orders for cedar posts and bean poles furnished by EEL. Includes 1 receipt for cedar posts furnished by EEL.
9/29/1905-12/5/1905
DESCRIPTION: 3 TL from L. N. Godfrey Company, wholesale lumber dealers, to EEL. Regarding orders for cedar posts to be furnished by EEL.
1/20/1906-12/22/1906
DESCRIPTION: 11 TL and 3 ADS from L. N. Godfrey Company, lumber merchants in Boston, Massachusetts, to EEL. Regarding shipments of cedar posts furnished by EEL.
1/3/1907-2/26/1907
DESCRIPTION: 10 TL, and 2 TD from L. N. Godfrey Company, wholesale lumber dealers in Boston, Massachusetts, to EEL. Regarding orders for cedar posts to be furnished by EEL. Also, 1 ALS from EEL to L. N. Godfrey Company confirming a shipment of cedar posts to fill an order.
3/2/1907-3/28/1907
DESCRIPTION: 7 TL, 2 TD, 1 ACS from L. N. Godfrey Company, wholesale lumber dealers in Boston, Massachusetts, to EEL regarding shipments of cedar posts furnished by EEL. Also, 1 ALS from EEL to L. N. Godfrey Company regarding cancellation of an order for cedar posts.
GO TO INDEX
GO TO SPECIAL COLLECTIONS HOME PAGE