Box: 2 Fold: 87 Rosebash - Rowell
Rosebush, M. J., of Bancroft, Maine - 2 ALS 1/1/1908, 1/6/1908.
Rowell, Benton, of Hartland, Maine - 4 ALS 5/31/1907, 7/5/1907, 12/24/1907, 2/8/1908.
Box: 2 Fold: 88 Rumford Lumber Company, 1904-1909 Box: 2 Fold: 89 Rumford Lumber Company, 1910
1 TLS dated 2/11/1910 to EEL.
2 TM, receipts to EEL dated 1/31/1910 and 12/31/1910 for poplar shipments.
2 TLS dated 6/20/1910 and 8/22/1910 from EEL regarding payments to the company.
1 DS, a check dated 10/25/1910 signed by EEL paid to the order of Rumford Lumber Company.
Box: 2 Fold: 90 Rumford Lumber Company, Jan.-May 1911 Box: 2 Fold: 91 Rumford Lumber Company, June-Dec. 1911
3 TM, receipts from the company to EEL for shipments of wood he made to the company 6/7/1911, 6/30/1911, 7/31/1911.
2 TLS from EEL to the company regarding payments 6/12/1911, 7/31/1911.
3 TLS from the company to EEL concerning wood shipments 6/14/1911, 8/4/1911, 12/26/1911.
1 DS, a check dated 9/20/1911 signed by EEL paid to the order of Rumford Lumber Company.
1 ALS from the company to EEL 12/22/1911.
Box: 2 Fold: 92 Russell
Russell, A. H. - ALS, 12/14/19??
Russell, W. H., of Hartland, Maine - ALS 8/20/1904.
Box: 2 Fold: 93 S. D. Warren Company, 1903 Box: 2 Fold: 94 S. D. Warren Company, Jan.-April 1904
1 ALS from EEL promising a payment 1/4/1904.
1 ALS from C. D. Prince to EEL shipments of poplar wood 1/13/1904.
2 TM, receipts to EEL for shipments of poplar wood 2/1904, 3/1904.
7 TLS from C. D. Prince to EEL regarding wood shipments 3/2/1904, 3/4/1904, 3/18/1904, 4/4/1904, 4/11/1904, 4/25/1904, 4/28/1904.
1 ALS from EEL to C. D. Prince concerning a car of peeled poplar 3/28/1904.
Box: 2 Fold: 95 S. D. Warren Company, May-Sept. 1904
9 TLS and 1 ALS from C. D. Prince to EEL. Regarding shipments of wood and logs made by EEL to the company. Also 1 receipt to EEL from John E. Warren.
Box: 2 Fold: 96 S. D. Warren Company, 1905 Box: 2 Fold: 97 S. D. Warren Company, Jan. 1906 Box: 2 Fold: 98 S. D. Warren Company, Feb.-March 1906
3 ALS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren Company discussing EEL's account and wood shipments.
5 TLS to EEL from C. D. Prince EEL regarding wood shipments.
1 ALS from EEL dated 2/20/1906 referencing John E. Warren, Agent for S. D. Warren Company.
1 ADS, a receipt for shipment of peeled poplar wood.
Box: 2 Fold: 99 S. D. Warren Company, April 1906 Box: 2 Fold: 100 S. D. Warren Company, Jan.-March 1907 Box: 2 Fold: 101 S. D. Warren Company, April-Aug. 1907 Box: 2 Fold: 102 S. D. Warren Company, Oct.-Dec. 1907 Box: 2 Fold: 103 S. D. Warren Company, 1908-09 Box: 2 Fold: 104 S. D. Warren Company, 1910 Box: 2 Fold: 105 S. D. Warren Company, Jan.-March 1911 Box: 2 Fold: 106 S. D. Warren Company, April-June 1911 Box: 2 Fold: 107 S. D. Warren Company, July-Nov. 1911 Box: 2 Fold: 108 S. D. Warren Company, Jan.-Feb. 1912 Box: 2 Fold: 109 S. D. Warren Company, March 1912 Box: 2 Fold: 110 S. D. Warren Company, undated Box: 2 Fold: 111 Sabins [?] - Saynard
Sabins [?], G. M., of Masardis, Maine - 2 ALS 1/19/1907, 2/15/1907.
Salley, H. B., of Doner [?], Maine - ALS 2/17/1906.
Sargent, Frank E., of Ellsworth Falls, Maine - ALS 1/17/1907.
Sawyer [?], George - ALS 1/23/1908.
Sawyer, J. A. - ALS 9/24/19??
Sawyer, L. S., of Medford Center, Maine - 2 ALS 2/9/19??, 3/20/1911.
Saynard, Fred W., of Winnecook, Maine - ALS 3/21/1906.
Box: 2 Fold: 112 Scamman Manufacturing Company Box: 2 Fold: 113 Scarborough - Scott
Scarborough Company, geographers, engravers, and publishers, of Boston, Massachusetts - TLS 5/26/1904.
Scates, J. C. - ALS 2/15/1910.
Scott, A. S., of Olamon, Maine - ALS 1/5/1907.
Scott, Charles - receipt 1907.
Scott, J. C. - ALS 2/26/1906.
Box: 2 Fold: 114 Seaver - Sebago
Seaver, L. T., florist at Tufts College Pansy Park - 2 ALS 9/28/1907, 10/3/1909.
Seaver, Prena, of Detroit, Maine - 2 ALS 1/9/1906, 1/1/19?? and 1 ACS 1/15/1906.
Sebago Wood Board Company - 1 receipt 2/1/19??
Box: 2 Fold: 115 Sebasticook & Moosehead Railroad Box: 2 Fold: 116 Seekins - Shaw
Seekins, C. F. - ALS 3/23/1911.
Shail, ?, of Harmony, Maine - ALS 6/12/19??
Shaw, F. P., of Burnham, Maine - ALS 1/29/1907.
Box: 2 Fold: 117 Shawmut Manufacturing Company, 1905
2 receipts to EEL for purchases of wood - 5/31/1905, 6/20/1905.
2 TLS to EEL from the company asking if he will sell and ship spruce pulp wood to the company 11/18/1905, 12/22/1905.
1 TL to EEL from the company listing prices for various types of wood 12/2/1905.
Box: 2 Fold: 118 Shawmut Manufacturing Company, 1906 Box: 2 Fold: 119 Shawmut Manufacturing Company, 1907 Box: 2 Fold: 120 Shawmut Manufacturing Company, 1910-11 Box: 2 Fold: 121 Shawmut Manufacturing Company, undated Box: 2 Fold: 122 Shepard & Morse, 1904 Box: 2 Fold: 123 Shepard & Morse, 1904 Box: 2 Fold: 124 Shepard & Morse, 1905 Box: 2 Fold: 125 Shepard & Morse, 1906 Box: 2 Fold: 126 Shepard & Morse, June-Oct. 1907 Box: 2 Fold: 127 Shepard & Morse, Jan.-May 1907 Box: 2 Fold: 128 Shepard & Morse, 1908 Box: 2 Fold: 129 Shepard & Morse, 1911 Box: 2 Fold: 130 Shepard & Morse, 1912 Box: 2 Fold: 131 Shepard & Morse, undated
3 blank typed order forms.
1 receipt for a shipment.
1 TEL from the company to EEL, undated.
Box: 2 Fold: 132 Sherman [?] - Shorly
Sherman [?], ?, of Foxcroft, Maine - ALS undated.
Sherwood, A. J., of Enfield, Maine - ALS 1/7/1907.
Shibb, A. M., Knox Station, Maine - 6 ALS 1/31/1907, 7/13/1907, 3/11/1907, 4/29/1907, 8/11/1907, and undated.
Shringer [?], ? - ALS 4/14/1907.
Shorly, Charles H., of Corinna, Maine - ALS 11/29/1907.
Box: 2 Fold: 133 Sidelinger, E. E. Box: 2 Fold: 134 Silsby, A. W. Box: 2 Fold: 135 Silver Box: 2 Fold: 136 Simpson & Sylvester Box: 2 Fold: 137 Sinclair - Sinnett
5/31/1907-2/8/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals:
3/3/1904-12/28/1909
DESCRIPTION: Contains 3 TLS and 1 receipt to EEL from Rumford Lumber Company, of Rumford Falls, Maine, regarding shipments of wood.
1/31/1910-12/31/1910
DESCRIPTION: Contains the following records documenting business conducted between EEL and Rumford Lumber Company, of Rumford, Maine:
January-May 1911
DESCRIPTION: Contains 4 TM, receipts to EEL from Rumford Lumber Company, of Rumford, Maine, for shipments of poplar. Also contains 3 TLS dated 2/9/1911, 3/24/1911, and 5/27/1911 to EEL from the company regarding payment, shipping territory, and company card notice tags.
6/7/1911-12/26/1911
DESCRIPTION: Contains the following documents from business conducted between EEL and Rumford Lumber Company of Rumford, Maine:
1900-12 [?]
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1903
DESCRIPTION: Contains 2 TM, surveys of poplar wood delivered in February 1903 and December 1903 by EEL to S. D. Warren & Company at Cumberland Mills, Maine. Also contains 1 AM, a receipt for sale of peeled poplar wood by EEL to John E. Warren, agent for S. D. Warren Company.
1904
DESCRIPTION: Contains the following items documenting business conducted between EEL and S. D. Warren Company, of Boston, Massachusetts with an agent John E. Warren at Cumberland Mills, Maine:
May - Sept. 1904
DESCRIPTION: Contains the following items documenting business conducted between EEL and S. D. Warren Company, of Boston, Massachusetts:
1905
DESCRIPTION: Contains 5 TLS and 3 ALS to EEL from C. D. Prince, purchasing agent for S. D. Warren Company at Cumberland Mills, Maine. Correspondence centers on sale of lots of timberland and wood shipments.
January 1906
DESCRIPTION: Contains 9 TLS and 2 ALS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren Company, paper manufacturers in Cumberland Mills, Maine. Regarding wood shipments furnished by EEL. It appears that EEL purchased wood for the company in Pittsfield. Several letters refer to EEL buying wood at locations in which the company had not agreed for him to purchase. Letters refer to competition among purchasing agents.
Feb.-March 1906
DESCRIPTION: Contains the following items documenting business conducted between EEL and S. D. Warren Company, paper manufacturers in Cumberland Mills, Maine:
April 1906
DESCRIPTION: Contains 1 receipt, 1 TLS, and 2 ALS to EEL from S. D. Warren Company, paper manufacturers in Cumberland Mills, Maine. The documents pertain to EEL furnishing wood for the company.
Jan.-March 1907
DESCRIPTION: Contains 8 TLS and 6 ALS from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine, regarding shipments of wood. Also contains 1 receipt documenting EEL's shipments of poplar to the company and his account with the company.
4/8/1907-8/15/1907
DESCRIPTION: Contains 8 TLS and 4 ALS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine. Pertains to shipments of wood EEL furnished the company. Also contains 1 ALS dated 5/30/1907 from EEL to Prince asking the company to permit him to have the territory of the deceased Charles Wentworth.
Oct.-Dec. 1907
DESCRIPTION: Contains 5 TLS and 2 ALS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine. The correspondence pertains to scaling of poplar wood and shipments of wood sent by EEL to the company.
1908-09
DESCRIPTION: Contains 6 TLS and 3 ALS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine. The correspondence pertains to wood shipments sent by EEL to the company.
1910
DESCRIPTION: Contains 2 TLS dated 5/3/1910 and 6/24/1910 to EEL from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine, regarding shipments of poplar wood. Also contains receipts dated April 1910 and 5/2/1910 for poplar wood furnished by EEL.
Jan.-March 1911
DESCRIPTION: Contains correspondence to EEL from S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine. Includes 2 TLS and 3 ALS to EEL from C. D. Prince, Purchasing Agent for the company. Also includes 1 TL to EEL from John E. Warren, Agent for the company. The correspondence relates to wood shipments sent by EEL to the company.
April-June 1911
DESCRIPTION: Contains 10 TLS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine. The correspondence pertains to wood EEL shipped to the company.
July-Nov. 1911
DESCRIPTION: Contains 4 TLS and 1 ALS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine. Regarding EEL's shipments of wood to the company. Also contains 1 receipt, a survey of poplar wood delivered by EEL in October 1911.
Jan.-Feb. 1912
DESCRIPTION: Contains 6 TLS and 1 ALS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine, regarding shipments of wood made by EEL to the company.
March 1912
DESCRIPTION: Contains 5 TLS and 1 ALS to EEL from C. D. Prince, Purchasing Agent for S. D. Warren & Company, paper manufacturers in Cumberland Mills, Maine, regarding wood shipments sent by EEL to the company.
1900-12 [?]
DESCRIPTION: Contains 2 receipts to EEL detailing surveys of poplar wood. Also contains 2 manuscript notes seemingly marking measurements for railroad cars full of wood and referencing John E. Warren, Agent for S. D. Warren Company.
2/17/1906-3/20/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
12/2/1903-7/5/1905
DESCRIPTION: Contains 2 TL to EEL from Scamman Manufacturing Company, makers of toothpicks in Portland, Maine, asking EEL if he could ship some white poplar and white birch wood to the company.
5/26/1904-2/15/1910
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
1/9/1906-10/3/1909
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
1903-1908
DESCRIPTION: Contains 16 receipts to EEL from the Sebasticook & Moosehead Railroad for shipments of wood along the lines. EEL shipped poplar pulp, cedar posts, spruce wood, and other types of wood on this railroad.
1900-12 [?]
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1905
DESCRIPTION: Contains the following items documenting business conducted between EEL and Shawmut Manufacturing Company, lumber merchants:
1906
DESCRIPTION: Contains 5 TLS and 1 receipt to EEL from Shawmut Manufacturing Company, lumber merchants in Shawmut, Maine. EEL furnished the company with wood.
1907
DESCRIPTION: Contains 9 TLS and 1 receipt to EEL from Shawmut Manufacturing Company, lumber merchants in Shawmut, Maine, regarding wood shipments sent by EEL to the company.
1910-1911
DESCRIPTION: Contains 4 TLS, 2 receipts, and 1 ALS to EEL from Shawmut Manufacturing Company, lumber merchants in Shawmut, Maine, regarding shipments of peeled poplar, fir, and spruce sent by EEL.
1900-12 [?]
DESCRIPTION: Contains 2 TL and 6 receipts to EEL from Shawmut Manufacturing Company, lumber merchants in Shawmut, Maine, regarding shipments of wood sent by EEL to the company.
3/7/1904
DESCRIPTION: Contains 1 TMs report from Bradstreet's detailing the history, assets, and financial standing of Shepard & Morse Lumber Company, wholesale lumber dealers in Boston, Massachusetts. The company was passed down to Horace B. Shepard after the death of Otis Shepard on May 23, 1900. Company assets and liabilities as of 1902 are listed in the report.
1904
DESCRIPTION: Contains 9 TLS, 10 receipts, and 1 ALS to EEL from Shepard & Morse Lumber Company, wholesale lumber dealers in Boston, Massachusetts. Regarding prices and shipments of cedar posts sent by EEL to the company.
1905
DESCRIPTION: Contains 7 TLS, 1 ALS, and 2 receipts to EEL from Shepard & Morse Lumber Company, wholesale lumber dealers in Boston, Massachusetts. Regarding shipments of cedar posts sent by EEL to the company.
1906
DESCRIPTION: Contains 3 TLS, 1 ALS, and 2 receipts to EEL from Shepard & Morse Lumber Company, wholesale lumber dealers in Boston, Massachusetts. Regarding shipments of cedar posts furnished by EEL.
June-Oct. 1907
DESCRIPTION: Contains 14 TLS, 1 ALS, and 5 receipts to EEL from Shepard & Morse Lumber Company, lumber wholesalers in Boston, Massachusetts. Regarding cedar post shipments made by EEL to the company. Also includes 1 check dated 10/7/1907 received of Shepard & Morse Lumber Company in settlement of a shipment.
Jan.-May 1907
DESCRIPTION: Contains 5 TLS, 5 receipts, and 1 ALS to EEL from Shepard & Morse Lumber Company, lumber wholesalers in Boston, Massachusetts. Regarding shipments of wood made by EEL to the company.
1908
DESCRIPTION: Contains 4 TLS to EEL from Shepard & Morse Lumber Company, lumber wholesalers in Boston, Massachusetts. EEL shipped railroad cars of cedar post to the company.
1911
DESCRIPTION: Contains 7 TLS and 6 receipts to EEL from Shepard & Morse Lumber Company, lumber wholesalers in Boston, Massachusetts. Concerning EEL's shipments of cedar posts by rail to the company.
1912
DESCRIPTION: Contains 2 TLS, 1 ALS, and 1 receipt to EEL from Shepard & Morse Lumber Company, lumber wholesalers in Boston, Massachusetts. Regarding EEL's shipments of wood to the company.
1900-12 [?]
DESCRIPTION: Contains the following documents from Shepard & Morse Lumber Company, wholesale lumber merchants in Boston, Massachusetts:
1/7/1907-11/29/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
5/20/1905-12/3/1907
DESCRIPTION: Contains 4 ALS to EEL from E. E. Sidelinger, of Burnham, Maine, inquiring about a car load of posts, offering the sale of rails, asking about a check for bark, and offering car loads of wood.
1904
DESCRIPTION: Contains 5 TLS, 2 ALS, and 1 receipt to EEL from A. W. Silsby, dealer in telegraph, telephone, and electric light poles in Newbury, Vermont. Regarding shipments of poles sent to Silsby by EEL.
5/2/1907-1/7/1911
DESCRIPTION: Contains 3 ALS and 8 receipts to EEL from Charles B. Silver, manufacturer of long lumber and shingles in Silver's Mills, Maine, documenting wood shipments sent by Silver to EEL. Also contains 2 TL to EEL from Silver & Delong, manufacturers of long and short lumber in Silver's Mills, Maine. Apparently, Charles B. Silver served as general manager of this company.
12/18/1905-4/9/1907
DESCRIPTION: Contains 4 ALS and 2 TL to EEL from Simpson & Sylvester, of Etna, Maine. Regarding wood prices and shipments.
3/21/1904-2/10/1907
DESCRIPTION: Contains 2 receipts dated 3/21/1904 charging EEL state and county tax in Kingsbury Plantation for the year 1903. The collector, H. R. Sinclair, signed the documents. Also contains 1 ALS dated 2/10/1907 to EEL from W. P. Sinnett, of Presque Isle, Maine.
GO TO INDEX
GO TO SPECIAL COLLECTIONS HOME PAGE