Box: 2 Fold: 138 Skillings, Fred D. Box: 2 Fold: 139 Skowhegan Pulp Company, 1906 Box: 2 Fold: 140 Skowhegan Pulp Company, 1907 Box: 2 Fold: 141 Skowhegan Pulp Company, 1908 Box: 2 Fold: 142 Skowhegan Pulp Company, 1910 Box: 2 Fold: 143 Skowhegan Pulp Company, undated Box: 2 Fold: 144 Small - Smart
Small, A. C., of Cambridge - ALS 7/5/1910.
Small, [?] J., of Sangerville, Maine - ALS 5/30/1904.
Smart, J. J., of Passadumkeag, Maine - 2 ALS 1/12/1907, 1/21/1907.
Box: 2 Fold: 145 Smith, Anson E. Box: 2 Fold: 146 Smith, C. H. Box: 2 Fold: 147 Smith, E. - Smith, H.
Smith, E. - ALS 10/21/1907.
Smith, Ed, of Strong, Maine - ALS 11/14/1907.
Smith, H. A., of Newport, Maine - 12/2/1905.
Box: 2 Fold: 148 Smith, J. Allen Box: 2 Fold: 149 Smith, O. - Snow
Smith, Oral, of Wellington, Maine - ALS 7/15/1911.
Smith, S. S. - receipt 4/8/1911.
Snow, D. A., of Pelmyra, Maine - ALS 12/13/1905.
Snow, Elbridge, of Ashland, Maine - 3 ALS 1/23/1907, and 2 undated.
Box: 2 Fold: 150 Somerset County Creamery Company Box: 2 Fold: 151 Somerset Mill Box: 2 Fold: 152 Somerset Railway Company Box: 2 Fold: 153 Southard - Spencer
Southard, H. C. - ALS 2/18/1906.
Soule, William, of Hartland, Maine - ALS 2/26/1903.
Spaulding, Jessie - ALS 3/30/1911.
Spaulding, L. F., of St. Albans, Maine - ALS 6/13/1903.
Spencer, B. A., lumber manufacturer in Knox, Maine - receipt 5/24/1907.
Box: 2 Fold: 154 Sprague - Springer
Sprague, M. E., manufacturer of long and short lumber in Drew, Maine - TLS 5/27/1907.
Springer, Harry A., of Hartland, Maine - 2 ALS 2/18/19?? and 6/26/19??
Springer, J. C., of Franklin, Maine - ALS 3/22/1909.
Springer, N. H., of Eaton, Maine - 2 ALS 1/21/1907, 2/12/1907.
Box: 2 Fold: 155 Stafford
Stafford, Frank, of Hartland, Maine - 11 ALS and 2 receipts, 1905-1911.
Stafford, R. W., of Hartland, Maine - 1 ALS 1/14/1906.
Box: 2 Fold: 156 Staples - Starbied
Staples, F. P., of Hartland, Maine - 8 ALS 10/15/1909, 10/24/1911, 12/25/1911, 1/28/1912, 8/6/1912, 3/4/1912, and 2 undated.
Starbied [?], Toby E. - ALS 2/2/19??
Box: 2 Fold: 157 Stetson, Cutler & Company Box: 2 Fold: 158 Stevens
Stevens, G. A., of Unity, Maine - ALS 5/11/1905.
Stevens, C. E., of Unity, Maine - 3 ALS 2/8/1905 [?], 1/18/1906, 2/22/1906.
Stevens, Elsworth - receipt 9/16/1912.
Stevens, O. A., of Ludlow [?], Maine - 2 ALS 3/28/1907, 12/3/1907.
Stevens, Ray, of St. Albans, Maine - 2 ALS 7/24/1907, 8/14/1907, 3/9/1907.
Stevens Tank & Tower Company - TMs "Net pricelist of the Dirigo Silo manufactured by Stevens tank & Tower Co., Auburn, Maine."
Box: 2 Fold: 159 Stewart, F. J. Box: 2 Fold: 160 Stewart, G. - Swan
Stewart, George, of Ludlow, Maine - ALS 2/14/1907.
Stewart, Joseph, of Wellington, Maine - ALS 6/27/19??
Stewart, W. A., of North Hancock, Maine - ALS 1/6/1907.
Stimeford, E. P., of Sebec [?], Maine - ALS 6/3/1907.
Stoddard, Adrian, of Eaton, Maine - ALS 1/28/1907.
Stone, Goerge F., of Patten [?], Maine - ALS 2/19/1906.
Stred, P., of Skowhegan, Maine - ALS 1/28/1907.
Sumner, U. H., of Henderson, Maine - ALS 2/4/1906.
Sunnyside Nursery, of Reading, Massachusetts - TMs express money order, undated.
Swan, S. M., of Monroe, Maine - ALS 2/20/1906.
Box: 2 Fold: 161 Swain & Boggs, 1909 Box: 2 Fold: 162 Swain & Boggs, 1910 Box: 2 Fold: 163 Swain & Boggs, 1911 Box: 2 Fold: 164 Swain & Boggs, undated Box: 2 Fold: 165 Swett, E. J. Box: 2 Fold: 166 Swift - Sutter
Swift's Lowell Fertilizer Company - TMS memorandum of agreement between the company and EEL 1/27/1910.
Sudsbury, J. W., of Cambridge, Maine - ALS 1909.
Sutter, B. J., of Kingman, Maine - ALS 2/17/1906.
Box: 2 Fold: 167 Talbutt, A. L. Box: 2 Fold: 168 Tapley, Amos P. & Company Box: 2 Fold: 169 Taylor
C. L. Taylor, of Turner, Maine - ALS 9/22/1907.
Taylor, Charles, of Athens, Maine - 3 ALS 1904.
Taylor, Edgar E., of Pittsfield, Maine - ALS 1/16/1904.
Taylor, S. A., of Athens, Maine - ALS 2/3/1908.
Box: 2 Fold: 170 Thissell, J. A. Box: 2 Fold: 171 Thomas - Thompson
Thomas, ? P., of Rumford Falls, Maine - autograph manuscript note singed, undated.
Thompson, Cecil - ALS 4/3/1911.
Thompson, E. H., of Hartland, Maine - 2 ALS 12/31/1907, 1/20/1908.
Thompson, Fred, of Corinna, Maine - ALS 1/7/1908.
Thompson, Lewis M., of Corinna, Maine 2 ALS 2/26/19??, 19??
Thompson, Major J. - ALS 2/16/1906.
Box: 2 Fold: 172 Thornton - Tilton
Thornton, J. H. - ALS 2/16/1906.
Thornton, Robert - ALS 2/28/190?
Thurlough, H. H., lawyer and notary public in Pittsfield, Maine - ALS 2/1/1907.
Tilbin [?], G. A. - 2 ACS 3/8/1906, 3/15/1906.
Tilton, Fred H., of Burnham, Maine - 2 ALS 1/10/1906, 9/9/1907.
Tilton, John Q., of Mattawomkeag, Maine - 2 ALS 12/25/1907, 1/8/1908.
Box: 2 Fold: 173 Tobey
Tobey, Charles L., of Fairfield, Maine - ALS 2/8/1907.
Tobey, W. F., of Freedom, Maine - ALS 1/19/1907.
Box: 2 Fold: 174 Towle, C. S. Box: 2 Fold: 175 Towle, W. H. - Towns
Towle, W. H., of Newport, Maine - ALS 11/20/19??
Towle, William E., of Dexter, Maine - ALS 2/16/1906.
Towns, W. H., of Foxcroft, Maine - ALS 2/10/1906.
Box: 2 Fold: 176 Tracy, A. B. Box: 2 Fold: 177 Trask, W. R. Box: 2 Fold: 178 Travelers - Trout
Travelers Insurance Company, of Hartford, Connecticut, with an office in Portland, Maine - TLS 8/30/1904.
Trefithen [?], F. C. [?] - ALS 6/5/1903.
Trout Brook Farm, growers of green mountain seed potatoes - ALS 2/19/1908.
Box: 2 Fold: 179 Turgeon Brothers Box: 2 Fold: 180 Turner - Turtlott
Turner, David A., of Palmyra, Maine - ALS 1/5/1904.
Turner, Frank, of Athens, Maine - ALS 2/3/1906.
Turner, Melvin, of Hartland, Maine - 2 ALS 9/23/1905, 1/6/1906.
Turtlott, Frank, of So. Lagrange, Maine - ALS 2/12/1906.
Box: 2 Fold: 181 Tuttle, H. A. Box: 2 Fold: 182 Twitchell[?], A. C. Box: 2 Fold: 183 United Box Board and Paper Company, 1903 Box: 2 Fold: 184 United Box Board & Paper Co., Feb-Apr1904 Box: 2 Fold: 185 United Box Board & Paper Co., May-June 1904 Box: 2 Fold: 186 United Box Board & Paper Co., 1907 Box: 2 Fold: 187 United Box Board & Paper Co., 1911 Box: 2 Fold: 188 United Box Board & Paper Co., undated
2/5/1911-2/26/1912
DESCRIPTION: Contains 5 ALS to EEL from Fred D. Skillings, of Harmony, Maine, regarding the hauling of wood.
1906
DESCRIPTION: Contains 6 TLS, 3 receipts, and 2 ALS to EEL from Skowhegan Pulp Company, of Skowhegan, Maine. Regarding spruce pulpwood EEL shipped to the company.
1907
DESCRIPTION: Contains 1 TLS, 4 TL, and 5 ALS, to EEL from Skowhegan Pulp Company, of Skowhegan, Maine, regarding shipments of pulpwood he sent to the company. Also contains 1 ALS dated 4/2/1907 to the company from EEL.
1908
DESCRIPTION: Contains 5 TMs invoices and 2 ALS to EEL from Skowhegan Pulp Company, of Skowhegan, Maine, regarding shipments of spruce pulpwood.
1910
DESCRIPTION: Contains 1 TL and 9 receipts to EEL from Skowhegan Pulp Company, of Skowhegan, Maine, regarding shipments of spruce pulpwood.
1900-12 [?]
DESCRIPTION: Contains 8 receipts and 1 ALS to EEL from Skowhegan Pulp Company, of Skowhegan, Maine, regarding shipments of spruce pulpwood.
1/12/1907-7/5/1910
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1/9/1908-4/2/1908
DESCRIPTION: Contains 2 ALS to EEL from Anson E. Smith, of Newport, Maine, inquiring if EEL wants any shipments of wood.
1903
DESCRIPTION: Contains 2 ALS to EEL from C. H. Smith, dealer in clothing and men's furnishings in Hartland, Maine. Regarding wood shipments.
12/2/1905-11/14/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1/28/1906-12/8/1907
DESCRIPTION: Contains 7 ALS to EEL from J. Allen Smith, of Ashland, Maine, regarding wood shipments.
12/13/1905-7/15/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1905
DESCRIPTION: Contains 2 receipts to EEL from Somerset County Creamery Company, of Pittsfield, Maine, documenting EEL's account and his purchase of cream.
2/18/1909-6/3/1911
DESCRIPTION: Contains 2 TMs, receipts to EEL from Somerset Mill in Pittsfield, Maine. The mill placed an orders for wood with EEL.
3/17/1906-7/7/1907
DESCRIPTION: Contains 3 TLS and 2 ALS to EEL from Somerset Railway Company, of Oakland, Maine, with discussion of the rate on lumber from Somerset Railway stations, loading of railroad cars for wood shipments, and payment for services rendered.
2/26/1903-3/30/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1/21/1907-3/22/1909
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
12/25/1905-3/21/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
10/15/1909-3/28/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
11/17/1903-9/14/1904
DESCRIPTION: Contains 8 TL and 7 receipts to EEL from Stetson, Cutler & Company, lumber manufacturers and wholesalers in Boston, Massachusetts. Regarding EEL's shipments of cedar posts, bean poles, and other wood to the company.
5/11/1905-9/16/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
1/3/1906-2/24/1908
DESCRIPTION: Contains 8 ALS to EEL from F. J. Stewart, of Unity, Maine, regarding pulpwood shipments. Also contains 2 ALS to EEL from Steward Brothers, of Skowhegan, Maine, inquiring about prices and sizes for fence posts.
1/6/1907-6/3/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1909
DESCRIPTION: Contains 2 TMs, receipts dated 7/13/1909 and 7/14/1909, and 1 ALS dated 8/10/1909, to EEL from Swain & Boggs, wholesale lumber dealers in Boston, Massachusetts. Regarding lumber shipments.
1910
DESCRIPTION: Contains 3 TL dated 3/10/1910, 3/17/1910, and 5/11/1910, and 1 TMs receipt dated 5/11/1910, to EEL from Swain & Boggs, wholesale lumber dealer in Boston, Massachusetts, documenting shipments of cedar posts.
1911
DESCRIPTION: Contains 15 TL and 5 TMs receipts to EEL from Swain & Boggs, wholesale lumber dealers in Boston, Massachusetts, documenting lumber shipments.
1900-12 [?]
DESCRIPTION: Contains 2 TMs receipts to EEL from Swain & Boggs, wholesale lumber dealers in Boston, Massachusetts, documenting payments for lumber shipments.
2/2/1906-2/21/1910
DESCRIPTION: Contains 8 ALS to EEL from E. J. Swett, of Newport, Maine, regarding Swett providing EEL with wood.
2/17/1906-1/27/1910
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
6/10/1907
DESCRIPTION: Contains 1 ALS dated 6/10/1907 to EEL from A. L. Talbutt, of Columbia Falls, Maine, offering to provide EEL with cedar posts.
7/9/1907
DESCRIPTION: Contains 1 TMs receipt from Amos P. Tapley & Company, wholesale dealers in boots and shoes, documenting sales to Mainstream Lumber company, of Mainstream, Maine.
1/16/1904-2/3/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals:
5/29/1907-7/20/1907
DESCRIPTION: Contains 3 ALS to EEL from J. A. Thissell, dealer in pine lumber in Bangor, Maine, concerning lumber shipments.
2/16/1906-4/3/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1/10/1906-1/8/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1/19/1907-2/8/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
12/10/1906-3/1/1908
DESCRIPTION: Contains 8 ALS to EEL from C. S. Towle, General Purchasing Agent for the Lewiston Handle Company in Lewiston, Maine. Regarding lumber shipments.
1900-12 [?]
DESCRIPTION: Contains correspondence to EEL from the following individuals:
12/9/1905-2/11/1908
DESCRIPTION: Contains 2 ALS to EEL from A. B. Tracy, dealer in farm implements and fertilizer in St. Albans, Maine, offering to sell pulpwood and recording the sale of two horses.
11/12/1907-11/8/1908
DESCRIPTION: Contains 6 ALS to EEL from W. R. Trask, lumber manufacturer in Skowhegan, Maine, regarding wood shipments. Includes 1 printed newspaper advertisement: "Wanted. One hundred cords of White Birch, Yellow Birch and Rock Maple. Four feet long. For particulars, call and see me or write at once, W. R. Trask, Skowhegan, Me."
6/5/1903-2/19/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
1/20/1911-5/25/1911
DESCRIPTION: Contains 2 TL dated 1/20/1911 and 5/25/1911 to EEL from Turgeon Brothers, wholesale dealers in white pine, cedar shingles, and Canadian spruce in Auburn, Maine, informing EEL of inquiries for railroad carloads of cedar posts.
1/5/1904-2/12/1906
DESCRIPTION: Contains correspondence to EEL from the following individuals:
12/28/1905-5/8/1907
DESCRIPTION: Contains 9 TLS to EEL from H. A. Tuttle, lumber dealer in of Boston, Massachusetts. Some of the letters refer to the Boston company Sumner & Tuttle, of which H. A. Tuttle appears to have been part. The correspondence pertains to orders for cedar posts furnished by EEL.
1/10/1906
DESCRIPTION: 1 ALS to EEL from A. C. Twitchell [?], of Burnham, Maine, inquiring about EEL's prices for white birch shipments.
2/28/1903
DESCRIPTION: Contains 1 receipt signed by EEL from the United Box Board and Paper Company of Benton Falls, Maine, documenting shipments of poplar wood by rail.
Feb.-Apr.1904
DESCRIPTION: Contains 4 receipts and 3 TLS to EEL from United Box Board & Paper Company, manufacturers of box board and special papers with a general office in New York City and divisions in Maine, documenting shipments of wood furnished by EEL by rail. Also includes 1 check dated 4/13/1904 signed by EEL paid to the order of Pittsfield National Bank and charged to the account of United Box Board and Paper Company.
May-June 1904
DESCRIPTION: Contains 3 TLS and 4 receipts to EEL from United Box Board and Paper Company, manufacturers of box board and special papers with general offices in New York City and divisions in Maine, documenting shipments of wood sent by EEL by rail to the company.
1907
DESCRIPTION: Contains 3 TLS to EEL from United Box Board and Paper Company offices in Fairfield and Benton Falls, Maine, expressing interest in receiving shipments of spruce pulpwood.
1911
DESCRIPTION: Contains 3 TLS to EEL from the Benton Falls, Maine, office of United Box Board and Paper Company, documenting wood shipments EEL sent to the company by rail.
1900-12 [?]
DESCRIPTION: Contains 1 TMs receipt to EEL from United Box Board & Paper Company division in Fairfield, Maine, recording shipments of wood from EEL to the company.
GO TO INDEX
GO TO SPECIAL COLLECTIONS HOME PAGE