Box: 2 Fold: 189 United States Casualty Company Box: 2 Fold: 190 United States Department of Agriculture Box: 2 Fold: 191 University of Maine Box: 2 Fold: 192 V - Correspondence
Varney, E. L., of Winnecook, Maine - TLS 5/26/1911.
Vickey, G. E., of Pittsfield, Maine - ALS 5/13/1912.
Vining, F. N., of St. Albans, Maine - 2 ALS 2/21/1907, 4/23/1907.
Box: 2 Fold: 193 Waterville Trust Company Box: 2 Fold: 194 Watson, W. H. Box: 2 Fold: 195 Waverly Rebekah Lodge Box: 2 Fold: 196 Webb - Webber, C.
Webb, J. [?] - ALS 1904.
Webber, C. P., of Bangor, Maine - TLS 3/29/1905.
Box: 2 Fold: 197 Webber, E. A. Box: 2 Fold: 198 Webling, Walter Box: 2 Fold: 199 Weeks - Wellington
Weeks, E. W. - receipt from EEL 5/28/1907.
Wellington, Guy H., of Pittsfield, Maine - receipt from EEL 2/22/1906 and 3 ALS to EEL 12/26/1911, 2/21/1912, 4/8/19??.
Box: 2 Fold: 200 Wentworth, Charles S. Box: 2 Fold: 201 West - Weymouth
West, George A., of Masardis, Maine - ALS 3/28/1907.
Western Union - 1 printed advertisement for cablegrams, undated.
Weston, Clarence P., attorney in Boston, Massachusetts - ALS 6/4/1911.
Weston, Orin L., of Kingman, Maine - ALS 10/24/1907.
Weymouth, William, of Abbot, Maine - ALS 3/9/1904.
Weymouth & Lighton Company - 1 ALS 5/1/1904 and 1 receipt 7/6/1904.
Box: 2 Fold: 202 Wharton - White
Wharton, John, of Foxcroft, Maine - ALS 2/18/1906.
Wheeler, Austin ? - 1 receipt, undated.
Wheeler, Walter, of Hartland, Maine - ALS 2/25/1908.
White, Cooledge A., of Burleigh, Maine - ALS 1/28/1907.
White, W. F., of Greenfield, Maine - ALS 2/10/1906.
Box: 2 Fold: 203 Whitehouse
Whitehouse, Ernest G., grocer in Wellington, Massachusetts - 1 receipt 6/26/1911.
Whitehouse, Laran A., of Harmony, Maine - ALS 4/10/1912.
Whitehouse, Uriah, of Wellington, Maine - 5 ALS 2/13/1911, 3/5/1911, 6/28/1911, 9/19/1911, 1/2/1912.
Box: 2 Fold: 204 Whiting & Sons Box: 2 Fold: 205 Whitman Box: 2 Fold: 206 Whitney, D. B. Box: 2 Fold: 207 Whitten & Friend Box: 2 Fold: 208 Willard - Willett
Willard, L. - 2 ALS 2/4/1906, 11/4/1907.
Willard, Lyman L. - ALS 1/28/1907.
Willett, T. E., of Auburn, Maine - 3 ALS 8/19/1907, 10/2/1907, 11/4/1907.
Also includes 1 ALS from EEL to T. E. Willett, of Auburn, Maine 10/19/1907.
Box: 2 Fold: 209 Willis - Williams
Willis, Ora, of Mainstream, Maine - ALS 9/6/19??
Williams, C. P., of Hartland, Maine - 2 ALS 11/28/1905, 12/5/1905.
Williams, Ed, of Hardy Pond, Lake View, Maine - ALS 8/5/1912.
Williams, H. L., of Hartland, Maine - ALS 12/12/1910.
Williams [?]. ?, of Hartland, Maine - 2 ALS 3/9/1911, 3/25/1911.
Box: 2 Fold: 210 Wilson
Wilson, A. F., of Pittsfield, Maine - 2 ALS 2/28/1908, 1/27/1912; 3 receipts 4/3/1911, 4/8/1912, 4/21/1911.
Wilson, J. W., of West Pittsfield, Maine - 4 ALS 1/15/1904, 3/16/1904, 4/30/1904, 6/14/1904.
Also includes 1 ALS from EEL to J. W. Wilson, of West Pittsfield, Maine 6/16/1906.
Box: 2 Fold: 211 Winchenbach, S. E. Box: 2 Fold: 212 Woodbury, N. M. Box: 2 Fold: 213 Woodman, C. Company Box: 2 Fold: 214 Woodstock - Worthen
Woodstock Lumber Company, of Boston, Massachusetts - TL 4/18/1911.
Worthen, C. J. - receipt 3/8/1911.
Worthen, H. L., of Dexter, Maine - 2 ALS 8/16/1904, 4/1/1907.
Box: 2 Fold: 215 Wright
Wright, John, of Cambridge, Maine - 2 ALS 8/17/1907, 12/27/1909.
Wright, John S., of Wellington, Maine - 5 ALS 5/23/1911, 5/28/1911, 6/22/1911, 11/22/1911, and 1 undated.
Wright, O. A., of Athens, Maine - 2 ALS 1/19/1908, 1/7/1908.
Box: 2 Fold: 216 York, E. J.
2 ALS from EEL to E. J. York regarding cedar post shipments.
1 ALS and 4 TL from E. J. York concerning shipments of posts.
Box: 2 Fold: 217 Young
Young, A. D., of Burnham, Maine - ALS 2/10/1908.
Young, Samuel, of Argyle, Maine - 2 ALS 4/9/1912, 4/24/1912.
Box: 2 Fold: 218 unidentified correspondence, dated Box: 2 Fold: 219 unidentified correspondence, undated Box: 2 Fold: 220 miscellaneous receipts
1900-12 [?]
DESCRIPTION: Contains 1 undated printed advertisement for United States Casualty Company, of New York City.
July 1902 - November 1905
DESCRIPTION: Contains 7 printed pamphlets entitled "Monthly List of Publications" published by the United States Department of Agriculture for various months over the period between 1902 and 1905.
1906
DESCRIPTION: Contains 1 printed pamphlet: "Announcement of the Short Winter Courses Given by the College of Agriculture, University of Maine, 1906."
2/21/1907-5/13/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
11/1/1907-2/1/1908
DESCRIPTION: Contains 3 receipts of EEL documenting transactions with the Waterville Trust Company, of Waterville, Maine. 11/1/1907 and 2 dated 2/1/1908.
2/13/1911
DESCRIPTION: Contains 2 ALS to EEL from W. H. Watson, grocer in St. Albans, Maine, regarding wood shipments.
12/12/1906-Dec.1907
DESCRIPTION: Contains 2 TLS to EEL from Waverly Rebekah Lodge regarding dues.
1904 - 3/29/1905
DESCRIPTION: Contains correspondence to EEL from the following individuals:
5/10/1904-4/16/1912
DESCRIPTION: Contains 12 ALS to EEL from E. A. Webber, surveyor in Hartland, Maine, regarding wood, mostly poplar, scaled by Webber.
11/30/1905-9/14/1907
DESCRIPTION: Contains 2 receipts to EEL from Walter Webling, fruit merchant in Boston, Massachusetts. Includes list of apple shipments made by the company to various ports for the week ending 9/14/1907.
5/28/1907-2/21/1912
DESCRIPTION: Contains documents from the following individuals:
10/5/1903-2/7/1906
DESCRIPTION: Contains 5 ALS and 1 receipt to EEL from Charles S. Wentworth, wholesale lumber merchant in Waterville, Maine, regarding wood shipments.
3/9/1904-6/4/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
2/18/1906-2/25/1908
DESCRIPTION: Contains correspondence to EEL from the following individuals:
2/13/1911-4/10/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
July 1911 - Apr. 1912
DESCRIPTION: Contains 7 receipts to EEL from D. Whiting & Sons of Boston, Massachusetts documenting sales of sweet cream.
7/28/1904-8/16/1908
DESCRIPTION: Contains 1 ALS dated 8/16/1908 to EEL from E. W. Whitman, of Abbot Village, Maine, and 1 ALS dated 7/28/1904 to EEL from S. Whitman, of Kingsbury, Maine.
September 1907
DESCRIPTION: Contains 6 receipts to EEL from D. B. Whitney, general merchandiser in Cambridge, Maine.
2/1/1908-2/21/1912
DESCRIPTION: Contains 5 ALS to EEL from Whitten & Friend, dealers in general merchandise in Carmel, Maine, regarding wood shipments.
2/4/1906-11/4/1907
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1900-12 [?]
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1/15/1904-4/8/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
1900-12 [?]
DESCRIPTION: Contains 1 TL dated 8/22/1910 from EEL to S. E. Winchenbach, of Waldboro, Maine, and 1 undated ALS to EEL from S. E. Winchenbach.
1900-12 [?]
DESCRIPTION: Contains 8 ALS and 1 receipt to EEL from N. M. Woodbury, of Hartland, Maine, regarding shipments of wood.
7/1/1907-10/18/1907
DESCRIPTION: Contains 6 TL to EEL from C. Woodman Company, lumber dealers in Bangor, Maine, regarding shipments of posts.
4/1/1907-4/18/1911
DESCRIPTION: Contains correspondence to EEL from the following individuals and companies:
1900-12 [?]
DESCRIPTION: Contains correspondence to EEL from the following individuals:
8/8/10-11/22/1907
DESCRIPTION: Contains the following correspondence between EEL and E. J. York, of Dover, New Hampshire:
2/10/1908-4/24/1912
DESCRIPTION: Contains correspondence to EEL from the following individuals:
6/15/1904-4/15/1912
DESCRIPTION: Contains 12 ALS, mostly to EEL, from unidentified individuals.
1900-12 [?]
DESCRIPTION: Contains 3 undated ALS to EEL from unidentified individuals.
1900-12 [?]
DESCRIPTION: Contains miscellaneous receipts involving business transactions conducted by EEL.
GO TO INDEX
GO TO SPECIAL COLLECTIONS HOME PAGE