Box: 2 Fold: 36 Neuen [?] Box: 2 Fold: 37 New England Telephone & Telegraph Co., 1904
4 TLS and 1 ALS to EEL regarding his sale and shipment of poles to the company.
3 AD, invoices documenting EEL's telephone and telegraph bill, including lists of who he phoned.
Box: 2 Fold: 38 New England Telephone & Telegraph Co., 1905 Box: 2 Fold: 39 New England Telephone & Telegraph Co., 1906 Box: 2 Fold: 40 New England Telephone & Telegraph Co., 1907 Box: 2 Fold: 41 N.England Telephone & Telegraph Co., 1910-11 Box: 2 Fold: 42 New York Life Insurance Company
2 AL and 1 ALS to EEL from T. S. Burns, General Agent of the Portland office, discussing payments. 9 TLS to EEL from various cashier in the Portland office, notifying him of late payments and explaining policies.
8 receipts documenting payments by EEL.
2 copies of a printed pamphlet entitled "Investing His Money," which promotes the benefits of New York Life Insurance Company.
2 copies of a printed advertisement "Tribute to Life Insurance."
1 printed advertisement "Buying life Insurance."
1 printed advertisement "The Accumulation Policy."
1 printed advertisement "The Endowment Plan."
3 insurance tables detailing the 20-year bond, 20-year endowment, and ordinary life plans offered by New York Life Insurance.
Box: 2 Fold: 43 Newport - Noyes
Newport Manufacturing Company, makers of burnt wood souvenir novelties in Newport, Maine - ALS 2/1/1908.
Nickerson, A. B., of Corinna, Maine - ALS 4/6/1906.
Noddin, William L., of East Corinth, Maine - ALS 2/28/1906.
Norris, Rufus, of Pittsfield, Maine - ALS 12/29/1903.
Norter [?], L. E. - ALS 12/1/1907.
Northern Maine Packing Company - ALS undated and receipt dated 10/19/1911.
Noyes, H. F. - ALS from EEL 6/10/1907 and ALS to EEL undated.
Box: 2 Fold: 44 Odlin & Odlin Box: 2 Fold: 45 Oliver, Carl Box: 2 Fold: 46 Ordway, W. P. Box: 2 Fold: 47 Orono Pulp & Paper Company Box: 2 Fold: 48 Osgood, C. F. Box: 2 Fold: 49 Oxford County Patrons of Husbandry Box: 2 Fold: 50 Page, Bert V. Box: 2 Fold: 51 Parks Brothers
5 receipts to renew Preferred Accident insurance policies.
1 TLS notifying EEL of policy renewals.
2 receipts, 1 documenting sale of 2 tons of hay and 1 noting sale of cedar posts.
1 ALS mentioning a bill for 10 bales of hay.
1 receipt recording a policy for Sebasticook Encampment Town.
1 TLS enclosing a policy for $1000 to renew property owned by the Estate of David Libby [Libbey?] and accompanying receipt.
Box: 2 Fold: 52 Parks, J. - Patterson
Parks, John H., of Van Buren, Maine - 2 ALS 6/17/1907, 6/27/1907.
Park, T. F. & Company - 1 undated printed envelope.
Parker, Samuel, of St. Albans, Maine - 2 ALS 1/29/1906, 2/28/1906.
Parkman, E. E., of Newport, Maine - 3 ALS 1/4/1906, 2/2/1906, 3/10/1906.
Parkman, Ernest A., of Newport, Maine - ALS 3/2/1912.
Parlin, W. F., of Hanson, Maine - ALS 8/31/1907 and 1 ALS from EEL 8/29/1907.
Patch & Roberts, fruit and produce commission merchants in Boston, Massachusetts - TC undated and receipt 11/18/1911.
Patrons' Androscoggin Mutual Fire Insurance Company - TL 2/8/1907.
Patterson, Charles, of East Holden, Maine - ALS 2/1/1907.
Box: 2 Fold: 53 Pearl [?] - Peterson
Pearl [?], Elmer L., of Detroit, Maine - ALS 6/3/1907.
Peunell [?], L. A., of Burnham, Maine - ALS 1/4/1908.
Penney, F. W., of Freedom, Maine - 2 ALS 1/4/1907, 11/23/1907.
Perkins, C. D., of East Machias, Maine - 3 ALS 6/10/1907, 7/1/1907, and undated.
Perry, J. D., of Lincoln, Maine - ALS 2/11/1907.
Peterson, C. C., of Ashland, Maine - 3 ALS 12/16/1907, 12/30/1907, and 2/3/1908.
Also, contains 1 TL dated 5/23/1911 and 1 ALS dated 1/2/1907 from EEL to G. W. Q. Perham, of Bryants Pond, Maine.
Box: 2 Fold: 54 Philbrick - Pittsfield Advertiser
Philbrick, W. J., of Corinna, Maine - ALS 11/30/19??
Phillbrook, Melvin, of Union, Maine - ALS 1/4/1907.
Pierce, C. M., of Oakland, Maine - ALS 5/3/1904.
Pike, E. E., of Wellington, Maine - ALS 9/2/1912.
Pingree, S. R. B., lumber wholesaler in Lewiston, Maine - ALS 12/20/19??
Pinkham Lumber Company, of Seattle, Washington - TL 12/10/1910.
Pittsfield Advertiser, of Pittsfield, Maine - 1 TM, a receipt from the Advertiser to Pittsfield Grange 6/1/1907.
Pittsfield, Town of - ALS 10/7/1911.
Box: 2 Fold: 55 Pittsfield Manufacturing Company Box: 2 Fold: 56 Pittsfield Poultry Farm Box: 2 Fold: 57 Pittsfield National Bank, 1901 Box: 2 Fold: 58 Pittsfield National Bank, 1904
7 TM documenting EEL's account with the bank after given months. Some statements include 2 documents for that given month.
3 DS, checks signed by EEL for various amounts to be paid to the order of Pittsfield National Bank. EEL co-signed the checks with David L. Libbey.
1 DS, a check returned unpaid by the Fourth National Bank of Boston, signed by EEL to be paid to the order of Pittsfield National Bank charged to the account of A. Converse Place Lumber Company. 1 ADS, a receipt for the sale involved is attached to the check, as is 1 TM, a return notice from the bank in Boston.
1 ADS, a check signed by EEL to be paid to the order of Pittsfield National Bank and charged to the account of the United Box Board and Paper Company. 1 ADS, a receipt of transaction between EEL and United Box Board is included, as is 1 ADS, a notice from the bank.
Box: 2 Fold: 59 Pittsfield National Bank, 1905
2 ADS, receipts documenting the balance due for sale of wood between EEL and Guilford Lumber Company 5/27/1905.
2 ADS, checks signed by EEL, 1 co-signed by David F. Libbey, paid to the order of Pittsfield National Bank. Both 8/1/1905.
1 ADS, deposit slip showing deposit by EEL 11/9/1905.
Box: 2 Fold: 60 Pittsfield National Bank, 1906
3 TM, notices from the bank to EEL informing him of interest accrued on his accounts for given months.
2 DS, checks signed by EEL and David F. Libbey paid to the order of Pittsfield National Bank.
3 TM, statements to EEL recording his closing balance for various months.
Box: 2 Fold: 61 Pittsfield National Bank, 1907
2 DS, deposit slips documenting deposits by EEL 1/3/1907, 7/10/1907.
8 TM, bank statements detailing EEL's account information 1/27/1907, 2/1/1907, 3/27/1907, 6/1/1907, 8/27/1907, 9/3/1907, 9/27/1907, 10/1/1907.
1 ALS from Pittsfield National Bank to EEL asking him to bring in a deposit slip 3/1/1907.
1 DS, a check dated 8/1/1907 signed by EEL paid to the order of Pittsfield National Bank charged to the account of Hatch Brothers, returned unpaid by the Fourth National Bank of Boston. Includes 1 ADS detailing the Hatch Brothers' order.
1 DS, a check dated 8/8/1907 signed by EEL paid to the order of Pittsfield National Bank charged to the account of E. J. York.
Box: 2 Fold: 62 Pittsfield National Bank, 1911-12
1 ALS dated 10/19/1911 from the bank to EEL regarding a payment for EEL's insurance policy.
9 TM, bank statements detailing EEL's account for various months in 1912.
1 DS, a check received from EEL to Pittsfield National Bank.
Box: 2 Fold: 63 Pittsfield Trust Company Box: 2 Fold: 64 Place, A. Converse Box: 2 Fold: 65 Place Brothers, 1906 Box: 2 Fold: 66 Place Brothers, June-July 1907 Box: 2 Fold: 67 Place Brothers, August 1907 Box: 2 Fold: 68 Place Brothers, Sept.-Dec. 1907 Box: 2 Fold: 69 Place Brothers, 1908 Box: 2 Fold: 70 Place, M. - Pollin [?]
Place, Mary J., of Dover, New Hampshire - TM 3/30/1906 - canceled report by Bradstreet's.
Plummer Brothers - TL from EEL, undated.
Pomeroy, ?, of Patten, Maine - ALS to EEL 2/26/1907.
Potter, R. M., of Kenduskeag, Maine - ALS to EEL 2/5/1906.
Box: 2 Fold: 71 Portable Mill Company Box: 2 Fold: 72 Porter
Porter, H. C., of Pittsfield, Maine - ALS 7/8/1904.
Porter, L. E., of Stalbans, Maine - 8 ALS 2/10/1907, 3/17/1907, 4/9/1907, 4/26/1907, 3/9/1907, 11/22/1907, and undated.
Box: 2 Fold: 73 Portland national Bank - Powers
Portland National Bank of Portland, Maine - TLS 4/1/1911.
Power & Archibald, of Houlton, Maine - TLS 2/4/1904.
Post, J. H., of Thorndike, Maine - 2 ALS 2/11/1907, 3/18/1906.
Powers, John H., of Presque Isle, Maine - ALS 2/6/1907.
Box: 2 Fold: 74 Pratt - Preston
Pratt & Forrest, lumber dealers in Lowell, Massachusetts - TLS 2/12/1907.
Preferred Accident Insurance Company of New York, New York - TL 1/12/1907, 2 TM receipt to EEL continuing policies 2/8/1907 and 2/8/1912.
Prescott, S. E., of East Corinth, Maine - ALS 2/19/1906.
Preston, Orrin - ALS 12/20/1910.
Box: 2 Fold: 75 Priest, Horace E. Box: 2 Fold: 76 Prinel - Purinton
Prinel, F. F., of Farmington, Maine - ALS 2/7/1907.
Providence Washington Insurance Company, of Pittsfield, Maine - TLS 6/28/1910.
Pulsifer, C. L., of Dexter, Maine - ALS 2/23/1906.
Punsell [?], L. A. - ACS 3/15/1907.
Purinton, Horace Company - TLS 1/13/1908.
Box: 2 Fold: 77 Q - Correspondence Box: 2 Fold: 78 Rahichard [?] - Ramsdell
Rahichard, Sam, of Mattawamkeag, Maine - ALS 2/8/1907.
Ramsdell, A. B., of Corinna, Maine - ALS 1/9/1907.
Ramsdell, A. L., of Harrington, Maine - 2 ALS 1/16/1908, 1/26/1908.
Box: 2 Fold: 79 Ranger & Ayer Manufacturing Company Box: 2 Fold: 80 Randlett Brothers Box: 2 Fold: 81 Raymond - Reardon
Raymond, S. M. Farm Agency, of Pittsfield, Maine - ALS 3/3/1908.
Ream [?] C. Sumner, of Cambridge, Maine - ALS 4/16/1907.
Reardon, W. P., of Carmel, Maine - ALS 1905.
Box: 2 Fold: 82 Reed & Company
24 ADS, receipts to EEL for items he purchased.
2 ALS from Reed & Co. to EEL 8/27/1907, 7/18/1910.
1 TLS from EEL to Reed & Co. 4/15/1910.
Box: 2 Fold: 83 Reed, M. - Ring
Reed, Major, of Brewer, Maine - ALS 11/16/1911.
Reynolds, H. C., of Winnecook, Maine - ALS 2/13/1906.
Reynolds, Joseph E., of Burnham, Maine - ALS 1/9/1906.
Reynolds, Lemuel H., of Detroit, Maine - ALS 8/23/1904.
Rhoades, G. H., of Harmony, Maine - ALS 1/4/1906.
Richard, Norbert, of East Bethel, Maine - ALS 3/2/1912.
Richards, Frank, of Auburn, Maine - ALS 4/15/1911.
Richards, N. W. of St. Albans, Maine - ALS 2/29/1904.
Richardson, Willis, of Knox, Maine - ALS 8/17/1907.
Ring, J. D., of Cambridge, Maine - ALS 9/23/1907.
Box: 2 Fold: 84 Riverside Pulp Company Box: 2 Fold: 85 Robb - Robinson
Robb, John, of BaileyVille, Maine - ALS 1/6/1907.
Robertson, E. S., of Detroit, Maine - 2 ALS 1/2/1907, 1/23/1907.
Robinson, W. H., of Smyrna, Maine - ALS 1/4/1907.
Robinson, Daniel, of Bingham, Maine - 3 ALS 1/18/1907, 1/22/1907, 9/16/1907.
Robinson, Jefferson, of Skowhegan, Maine - ALS 8/31/19??
Also, contains 1 TLS from EEL to John A. Roberts 11/28/1911.
Box: 2 Fold: 86 Rockland - Rolfe
Rockland-Rockport Lime Company, of Rockland, Maine - printed advertisement, undated.
Rogers, A. H., of Hudson, Maine - 2 ALS 11/25/1907, 12/4/1907.
Rogers, L. L., of Troy, Maine - ALS 1/2/1903.
Rolfe, H. W., of Pittsfield, Maine - 2 ALS 1/29/1906, 1/31/1906, 3/6/1906.
12/1/1911
DESCRIPTION: 1 ALS to EEL from Fairfield Neuen [?] of Hartland, Maine.
1904
DESCRIPTION: Contains the following correspondence and receipts documenting business conducted between EEL and New England Telephone & Telegraph Co., which had offices in Boston, Massachusetts and Portland, Maine:
1905
DESCRIPTION: Contains 3 receipts to EEL from New England Telephone & Telegraph Company documenting EEL's telephone and telegraph bills for the months ending 8/31/1905, 10/31/1905 and 12/31/1905.
1906
DESCRIPTION: 2 receipts to EEL from New England Telephone & Telegraph Company billing him for telephone and telegraph services for the months ending 1/31/1906 and 12/31/1906.
1/31/1907-6/30/1907
DESCRIPTION: Contains 1 TLS to EEL from New England Telephone & Telegraph Company of Boston, Massachusetts advising him that the company does not need to be supplied with telephone poles. Also contains 5 receipts charging EEL for telephone and telegraph services for several months during 1907.
1910-1911
DESCRIPTION: Contains 9 receipts from New England Telephone & Telegraph Company to EEL charging him for telephone and telegraph services for numerous months during 1910-1911. Also, includes 2 TLS from the company to EEL informing him that his balance for two separate months needs to be paid. In addition, contains undated 1 printed advertisement for a Western Union Telegraph office.
1900-12 [?]
DESCRIPTION: Contains correspondence to EEL from New York Life Insurance Company's branch office in Portland, Maine. Includes the following correspondence and documents:
12/29/1903-10/19/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
10/14/1907-4/22/1911
DESCRIPTION: 1 TLS to O. E. Libbey, of Pittsfield, Maine, from V. W. Odlin, of Odlin & Odlin real estate and insurance agents in Newport, Waterville, and Lewiston, Maine, informing him about an available wood and lumber lot in Troy. Also, 2 ALS to EEL from V. W. Odlin expressing interest in loading poplar at Mainstream station.
3/7/1907-3/15/1907
DESCRIPTION: Contains 2 ALS to EEL from Carl Oliver of New Limrick, Maine, responding to his ad in the newspaper and offering to furnish him with cedar posts.
3/15/1906-4/3/1906
DESCRIPTION: Contains 2 ACS to EEL from Walter P. Ordway, dealer in dry goods in Skowhegan, Maine, notifying EEL of shipments of birch. Also, 1 ALS from Ordway to EEL listing shipments.
5/2/1907-10/15/1907
DESCRIPTION: 3 TLS and 1 TL from officials at Orono Pulp & Paper Company of Bangor, Maine, to EEL, who furnished pulpwood to the company.
2/11/1907
DESCRIPTION: 1 ALS to EEL from C. F. Osgood of Garland, Maine, offering to furnish cedar posts.
7/29/1907-6/1/1911
DESCRIPTION: 4 ALS and 1 TL to EEL from Oxford County Patrons of Husbandry Mutual Fire Insurance Company of South Paris, Maine, inquiring about requested repairs and detailing policies.
6/5/1911-9/19/1912
DESCRIPTION: 2 ALS to EEL from Bert V, Page of Mainstream, Maine, in regard to a contract to load poplar and a payment.
2/6/1907-2/10/1912
DESCRIPTION: Contains the following correspondence and documents to EEL from Parks Brothers, General Insurance Agents and wholesale dealers in hoops, bark, hay, grain, and country produce in Pittsfield, Maine:
1/4/1906-3/2/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
1/2/1907-5/23/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
5/3/1904-9/2/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
5/31/1907-4/29/1910
DESCRIPTION: Contains 2 ADS, receipts to EEL from the Pittsfield Manufacturing Company of Pittsfield, Maine, documenting the sale of lumber. Also, includes 2 TM describing the District Court's decision regarding the bankruptcy of the company.
2/13/1907-4/10/1907
DESCRIPTION: Contains 6 TM and 1 TMS, all receipts to EEL from the Pittsfield Poultry Farm in Pittsfield, Maine, documenting sales of spruce pulpwood and soft wood to EEL.
8/24/1901
DESCRIPTION: Contains 1 DS, a check for $32.00 signed by EEL made out to the account of Hunter, McMaster & Company at Pittsfield National Bank in Pittsfield, Maine.
2/1/1904-7/25/1904
DESCRIPTION: Contains the following documents from Pittsfield National Bank:
1905
DESCRIPTION: Contains the following documents from Pittsfield National Bank in Pittsfield, Maine:
1906
DESCRIPTION: Contains the following documents pertaining to the Pittsfield National Bank in Pittsfield, Maine:
1907
DESCRIPTION: Contains the following documents pertaining to Pittsfield National Bank in Pittsfield, Maine:
1911-12
DESCRIPTION: Contains the following documents pertaining to the Pittsfield National bank:
8/31/1903-8/30/1906
DESCRIPTION: Contains 3 DS, checks labeled Pittsfield Trust Company signed by EEL paid to the order of Arthur L. Libbey, F. H. Bean, and EEL himself. Also, includes 2 AD, reports of balances in account with Pittsfield Trust Company. In addition, contains 2 ADS, 1 a check to Pittsfield Trust Company, related to payments by S. E. Sawyer and G. W. Sawyer.
3/7/1903-2/19/1906
DESCRIPTION: Contains 6 TL, 6 ALS, and 3 TLS from A. Converse Place Lumber Company of Dover, New Hampshire, to EEL discussing his shipments of cedar posts to the company.
1/5/1906
DESCRIPTION: 1 ALS to EEL from Place Brothers, dealers in yellow pine lumber in Dover, New Hampshire, inquiring if he will furnish them with cedar posts.
June-July 1907
DESCRIPTION: Contains 4 TL and 1 ALS to EEL from Place Brothers Lumber of Boston, Massachusetts, ordering cedar posts from EEL.
August 1907
DESCRIPTION: Contains 4 TL to EEL from Place Brothers Lumber of Boston, Massachusetts, regarding shipments of cedar posts furnished by EEL.
DATE SPAN: 09/03/1907 - 12/03/1907
DESCRIPTION: Contains 7 TL to EEL from Place Brothers Lumber of Boston, Massachusetts. Regarding Place Brothers' offer to ship EEL a sample car and EEL's filling of orders for cedar posts for the company.
1/18/1908
DESCRIPTION: 1 TL to EEL from Place Brothers Lumber of Boston, Massachusetts, asking him to fill an order for cedar posts.
2/5/1906-2/26/1907
DESCRIPTION: Contains correspondence between EEL and the following individuals and companies:
3/13/1907-4/2/1907
DESCRIPTION: Contains 3 AD, receipts to EEL from Portable Mill Company, lumber dealers in Pittsfield, Maine, for purchase of white birch.
7/8/1904-11/22/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
2/4/1904-4/1/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
2/19/1906-2/8/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
3/5/1904-5/1/1904
DESCRIPTION: Contains 6 ALS to EEL from Horace E. Priest, of Sangerville, Maine, discussing wood shipped by rail from Priest to EEL.
2/23/1906-6/28/1910
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
2/14/1907-2/13/1908
DESCRIPTION: 2 TLS dated 2/4/1908 and 2/13/1908 to EEL from Quebec & St. Maurice Industrial Company pulpwood and timberland department in Berlin, New Hampshire, inquiring what wood EEL had for sale. Also, contains 1 ALS dated 2/14/1907 to EEL from Andrew Quigley, of Benedicta, Maine, asking EEL about his prices for a carload of cedar posts.
1/9/1907-1/26/1908
DESCRIPTION: Contains correspondence from the following individuals:
12/6/1905-1/9/1906
DESCRIPTION: 2 TLS from Ranger & Ayer Manufacturing Company, manufacturers of fine basswood products in Foxcroft, Maine, offering to pay EEL to load bass logs.
8/22/1907-3/16/1912
DESCRIPTION: Contains 3 ALS and 2 AD, receipts, to EEL from Randlett Brothers, dealers in fine groceries in Hartland, Maine.
1905-1908
DESCRIPTION: Contains correspondence to EEL from the following individuals and organizations:
8/27/1907-7/18/1910
DESCRIPTION: Contains the following records documenting business conducted between EEL and Reed & Company, dealers in groceries and general merchandise in Harmony, Maine:
2/29/1904-3/2/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
7/17/1907-7/24/1912
DESCRIPTION: Contains 4 receipts to EEL from Riverside Pulp Company, of Skowhegan, Maine, for shipments of spruce.
1/4/1907-11/28/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1/2/1903-12/4/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
GO TO INDEX
GO TO SPECIAL COLLECTIONS HOME PAGE