George Frederick Jewett, Sr. Papers, 1901-1950

Overview of the Collection

Creator
George Frederick Jewett, Sr.
Title
George Frederick Jewett, Sr. Papers
Dates
1901-1950 (inclusive)
Quantity
67 l.f.
Collection Number
MG043 (collection)
Summary
Business records of the Edward Rutledge Timber Co.; also Jewett's personal and business papers.
Repository
University of Idaho Library, Special Collections and Archives
Special Collections and Archives
University of Idaho Library
875 Perimeter Drive
MS 2350
Moscow, ID
83844-2350
Telephone: 2088850845
libspec@uidaho.edu
Languages
English
Sponsor
Funding for encoding this finding aid was provided through a grant awarded by the National Endowment for the Humanities.

Content DescriptionReturn to Top

The Jewett Collection consists primarily of the business collection of George Frederick Jewett (1896-1956) in the capacity of Vice President (1935-1946) and President (1946-1949) of Potlatch Forests, Incorporated, and as a prominent member of the National Lumber Manufacturer's Association, leader of the Association's Committee on Forest Conservation, President of the North Idaho Conservation Association, and member of other conservation associations. In all there are twenty-five file boxes of this material and in addition there are eleven file boxes of the financial records of the companies, associations and institutions with which Mr. Jewett was associated. There are further fourteen file boxes of business letters pertaining to the Edward Rutledge Timber Company, of which company Mr. Jewett became General Manager in 1928, and which was one of the three companies to be merged into Potlatch Forests, Inc., in 1931. The correspondence of those companies associated with the Rutledge Company are filed in four boxes, all the miscellaneous papers relevant to this section being filed together in one box. Stored in five file boxes are all the financial and legal records of the Edward Rutledge Timber Company and its associated companies, large bound volumes precluded from being placed in file boxes by virtue of their size.

The personal papers of the Jewett Family date from (1853-1950) and despite sporadic gaps due to the loss of such material in recent floods they give a valuable insight into the lives of George Frederick Jewett, his father James Richard Jewett (1862-1943) and, to a lesser degree, his grandfather George Washington Jewett (d.1879). This material is contained in two file boxes. Also in two file boxes are the personal business papers of the collection. These include the correspondence between G.F. Jewett and the many companies with which he was associated on a personal basis; with his banks, insurance brokers, and attorneys; and his dealings in real estate. It also includes correspondence with the Republican Party, in which Mr. Jewett took a keen and active interest, with the English Speaking Union, the United Services Organization and with many other philanthropic institutions to which both he and Mrs. Jewett gave generously both of their time and money.

The collection of Jewett Memorabilia occupies one file box, and there is one file box of miscellaneous material.

The contents of each section are outlined in full detail in the following Description of Series. In addition to the subject analysis by section a name index of the entire collection enables the researcher to locate without difficulty all the correspondence of a given individual.

The Jewett Collection is a valuable source for the study of American forest history in all its aspects, and in particular from those of actual lumbering, conservation and business.

Administrative InformationReturn to Top

Arrangement

The method of organizing and describing the Jewett Family Papers follows the system practiced by the United States National Archives in arranging government archives. Respect for provenance, or original order, determines the arrangement wherever practical so that methods of operation and interrelationships will be brought out as well as the importance of individual items.

Therefore:

1. All correspondence is arranged chronologically.

2. All letters are arranged alphabetically within each year, under the name of the person or company from whom the letter was received or to whom it was sent.

3. Note the following special cases.

a. Federal officers filed under the name of the town where located.

b. State officers filed under the name of the state.

c. County officers filed under the name of the appropriate town or city.

Wherever there are deviations from the system outlined above the same will be noted in the appropriate place in this register.

Detailed Description of the CollectionReturn to Top

Series I. The Edward Rutledge Timber Company Papers , 1901-1954Return to Top

Container(s): Box 1-14

The Rutledge Company was incorporated in 1902. In 1904 its officers were:

Edward Rutledge - President

Frederick Weyerhaeuser - Vice President

Charles Weyerhaeuser - Secretary and Treasurer

Frank J. Davies - General Manager (elected at annual meeting , October 6, 1904)

In 1911 Edward Rutledge died and in 1916 F.J. Davies retired, dying the following year. His successor was Huntington Taylor. By February 1918 the list of officers read:

Rudolph M. Weyerhaeuser - President

Huntington Taylor - Vice President & General Manager

William J. Merrigan - Secretary

Charles A. Weyerhaeuser - Treasurer

George Frederick Jewett succeeded Huntington Taylor as General Manager in 1928 and remained in this position until the company was merged, along with the Clearwater Timber Company and the Potlatch Lumber Company in 1931.

During the early years of Davies' management the Rutledge Timber Company was engaged only in the acquisition of timber lands. The majority of the correspondence up until 1906 is concerned with the transactions and bargaining involved in this process. After 1906 comparatively little valuable timber land was left on the market and the long complex process of clearing title to land predominates over other matters in the correspondence. Britton and Grey, attorneys and the Washington Counsel for the Northern Pacific Railway; Stiles Burr, attorney at St. Paul and the land offices of the Northern Pacific Railway are the most frequent correspondents.

In 1910 Rutledge sold its quarter interest in state land timber to the Blackwell Lumber Company. This move reflects the desire of Mr. Rutledge to get some return from his investment before he died. It was his desire to sell all the lands of the company and take his profit that way, rather than by going into production. (See correspondence of Ainsworth, Rutledge, C.A. Weyerhaeuser and Davies.) However no buyer could be found who would, or could, pay the price requested and the idea seems to have been dropped as Mr. Rutledge's health failed. From the correspondence it can be seen that Davies was antagonistic towards the idea of selling, undoubtedly because he felt that much of the work he had done would have been for naught.

The Edward Rutledge Timber Company Collection is a business collection consisting of 24 file boxes and some 25 bound volumes of account books, ledgers and financial records. The material was received for processing shortly after it had been damaged by flood water in December 1964 at Lewiston, Idaho. An appreciable part of the collection, apparently including the minute books, was destroyed at this time. This accounts for the otherwise inexplicable gaps in the material.

Correspondence between 1914 and 1916 is comparatively limited, being still primarily concerned with clearing up legal matters. Sometime in either 1914 or 1915 it was decided to go into production. In previous years, for example in 1910, the only timbering done was by contract of burned-over areas. Production began for the saw mill at Coeur d'Alene in April, 1916 and in July of that year it began for the planning mill. Huntington Taylor was apparently Davies' associate in the construction of the mill and the associated logging facilities, although there are actually no concrete records to reveal the exact nature of this arrangement.

Beginning in 1917 there is a tremendous increase in the volume of correspondence both to and from the company. Labor difficulties figure prominently in the correspondence, the I.W.W. responsible for causing considerable problems, and there is the beginning of the labor organization aiming to cut the ten hour day to eight hours with the same pay. In the correspondence there is discussion over the purchase of timber; insurance on lumber; and in particular there is much mention made of new bills in the Legislature, namely the Repeal of the Poll Tax Law, the Workmen's Compensation Bill and the Eminent Domain Bill. There are a large number of letters from small companies requesting advice and a notably large number of applications for work; clearly the effects of war were being felt.

The correspondence of 1918 is basically very similar to that of the previous year. There are very few offers to sell either land or stumpage. The volume of correspondence from the Associated Employers Reciprocal is considerable and is concerned with the payment of compensation to workmen involved in accidents. There is further mention of the I.W.W. and a special report on the situation is given. The International Association of Chiefs of Police corresponded with the company suggesting that there be the establishment of a cooperative police and secret service department to be maintained by the lumber manufacturers of the west to combat the disruptive influence of the I.W.W. A lengthy communication from the War Department at Portland enumerates logging camp regulations, pay regulations and a long list of rigid regulations covering every aspect of the industry which the company, by implication, regarded as something of an invasion of their rights.

Correspondence between the Employers Association of the Inland Empire, the Loggers Club and the Timber Products Manufacturers is prominent during 1918. It covers a wide variety of subjects; labor and wage schedules; the problems of preventing the draft of essential employees; camp conditions etc. Methods of combating the I.W.W. are also suggested. The purpose of these associations seems, therefore, to be to ensure that all workers labor under those conditions most satisfactory to themselves and to their employers.

During the year 1919 the same trends are visible in the lumber industry. Letters and bulletins from the Loyal Legion of Loggers and Lumbermen are prominent; the North Idaho Forestry Association is active in keeping its members informed regarding all legislation pertinent to the industry, and the Western Forestry and Conservation Association correspondence covers every aspect of lumbering from new legislation to modern methods of conservation.

During 1920 and 1921 the volume of letters is very much diminished. It would appear that by far the greater part of the correspondence for these years has been lost. What remains is merely routine correspondence with nothing of any particular interest to be noted.

From 1901 up to 1916 the correspondence of this company is of value because of the light it throws on the development of the company and its methods of purchasing and acquiring new timber lands and the litigation involved in this process. After 1916, and the notable increase in the volume of correspondence, the papers become of even greater value and interest to the forest historian for here is to be found much material concerning the development of the I.W.W. as a subversive force in this industry; the growth of the Loyal Legion of Loggers and Lumbermen to counteract the former group; the growing participation by lumber manufacturers in legislation pertinent to forestry; the more active associations of timber manufacturers designed to make more efficient every aspect of their industry; and the increasingly greater awareness of the need for a more efficient and well organized industry in general.

In addition to this material there are those more routine letters, requests for advice and for employment, camp reports, orders for equipment, covering a miscellany of matters which taken as a whole do a great deal to give one a clear picture of the forest industry of the first two decades of this century.

In addition to the thirteen file boxes of correspondence dating from 1901 to 1920 there is one further file box which holds correspondence and other material dating from 1920 up to 1954. Evidence of flood damage to these papers is apparent, and between these dates there are frequent large gaps in the correspondence. Primarily the correspondence is of a financial nature and is particularly concerned with the dissolution of the Company.

The General Correspondence includes routine correspondence; much of this is concerned with financial problems, in particular tax problems; there is also the cancellation of a hospital contract, but very little else of any great importance. There is, however, a greater volume of correspondence directly related to the dissolution of the Company; this includes letters to the Secretary of State at Olympia, Washington, wherein the technicalities of the dissolution are discussed, and there are various letters from individuals within the company concerned with the actual liquidation proposals.

Correspondence with the First National Bank of Seattle is anent the trust agreement between Elizabeth W. Titcomb as settler, and the bank as trustee, the resignation of the bank from this position in November, 1942, and the consequent appointment of successor trustees.

The folder headings on all other folders should make their contents quite clear.

Container(s) Description Dates
Box
14
Annual Report
1920
14
Monthly Statement
1920-December
14
Annual Report
1921
14
Monthly Statement
1921-December
14
Annual Report
1922
14
Annual Report
1923
14
Annual Report
1924
14
Annual Report
1925
14
General Correspondence
1925
14
Annual Report
1926
14
General Correspondence
1926
14
Annual Report
1927
14
General Correspondence
1927
14
Shipping Department Record
1927
14
Annual Report
1928
14
General Correspondence
1928
14
Annual Report
1929
14
General Correspondence
1929
14
Annual Report
1930
14
General Correspondence
1930
14
General Correspondence
1931
14
Balance Sheet
1933
14
General Correspondence
1933
14
Balance Sheet
1934
14
General Correspondence
1934
14
Trial Balance
1937
14
Assets and Liabilities
1938
14
Tax Returns
1940
14
Tax Returns
1941
14
Tax Reassessment
1941-1943
14
Balance Sheet
1942
14
Seattle First National Bank
1942
14
Tax Returns
1942
14
Balance Sheet
1943
14
Minutes of Annual Meeting of Stockholders
1943
14
Seattle First National Bank
1943
14
Tax Returns
1943
14
Annual Meeting of Stockholders & Board of Trustees
1944
14
Balance Sheet
1944
14
Bank Statement
1944
14
General Correspondence
1944
14
Tax Returns
1944
14
Tax Reassessment
1944-1945
14
Balance Sheet
1945
14
Bank Statement
1945
14
Correspondence Concerning Liquidation of Company
1945
14
List of Stockholders & Cancellation of Stock Certificates in Accordance with Plan of Liquidation
1945
14
Special Meeting of November 1, & Proposed Plans of Liquidation; Minutes of Meeting
1945
14
Tax Returns
1945
14
Vouchers, Liquidation of Company
1945
14
Balance Sheet
1946
14
General Correspondence re. Liquidation
1946
14
Tax Returns
1946
14
Balance Sheet
1947
14
General Correspondence
1947
14
Tax Returns
1947
14
Balance Sheet
1948
14
General Correspondence
1948
14
Tax Returns
1948
14
"Consent Fixing Period of Limitation upon Assessment of Income and Profits Tax" - Form
1949
14
Tax Returns
1949
14
"Consent Fixing Period" - Form
1950
14
Tax Returns
1950
14
"Consent Fixing Period" - Form
1951
14
Tax Returns
1951
14
"Consent Fixing Period" - Form
1952
14
General Correspondence
1952
14
Tax Returns
1952
14
Bank Statements
1952-1953
14
Final Distribution
1953
14
General Correspondence
1953
14
Tax Returns
1953
14
General Correspondence
1954
14
Miscellaneous Folder - lists of Stockholders and Shareholders
15-16
a) St. Joe Boom Company Papers
The St. Joe Improvement Company's franchise expired on November 9, 1916 and at this time it was sold to the Boom Company. James Harte was Secretary-Treasurer from 1903 and Andrew Bloom was Manager from 1904. F.J. Davies was elected president of the Boom Company and Improvement Company in March of 1907. As from June 30, 1918 the following positions were held in the St. Joe Boom Company: Huntington Taylor - President W.S. Rosenberry - Vice President A.V. Chamberlain - Secretary-Treasurer The Board of Directors was as follows: Huntington Taylor W.S. Rosenberry A.V. Chamberlain William J. Merrigan E.W. Eller
Included with the papers of the legal entity, the Edward Rutledge Timber Company, are the records and documents of some of its subsidiary and parallel corporations, that is, corporations in the same field with essentially the same group of men as executive officers. The St. Joe Boom Company is the best example of this relationship - a relationship which is best explained in Timber and Men, "The Rutledge Company owned shares in the St. Joe Improvement Company, which drove logs on the river of its name, and the St. Joe Boom Company, which sorted logs before they were towed across the lake by the Red Collar Line of steamers. The Rutledge Company also bought the latter in the late twenties." In addition to the correspondence for this company there are records of a financial nature. Where possible these have been integrated with the correspondence but it has been necessary to exclude some of these from the file boxes by virtue of their size (bound volumes).
Box
15
Correspondence
16
Tax Returns
1915-1919
16
Capital Stock Tax Statements
1917-1926
16
Tax Returns
1920-1929
16
Corporation Income Tax Returns
1922-1937
16
Miscellaneous Tax Returns
1929
16
Tax Returns
1930-1939
16
State and Federal Tax Returns
1940-1944
16
State and Federal Tax Returns
1945-1952
16
Tax Returns (incomplete)
1953
16
Statement of Operations
1921
16
Annual Statements
1927, 1929, 1930-1932
16
Trial Balance Sheets
1934, 1935, 1937-1952
16
Auditor's Report
1931-1932
16
Bound volume
1913-1920
16
Ledger
1902-1908
16
Ledger
1909
16
Ledger
1916-1920
16
General Ledger
1925-1938
Document box 1
Monthly Statements
Document box 2
Contracts
Document box 3
Leases and Miscellaneous
17
b) Coeur D'Alene Timber Protective Association
This file is a separate entity within the Rutledge Collection and includes material for the years 1910, 1914 and 1915 with a very limited volume of correspondence for the years 1931 and 1932. During the years 1910, 1914 and 1915 the correspondence is very similar in nature; letters to and from other timber protective associations predominate and of these, letters to the Western Forestry and Conservation Association are prominent. These letters are concerned, in the main, with methods of fire fighting and the prevention of forest fires; pamphlets, fire-warning stickers, circulars etc. all designed to make the general public more conscious of the tremendous danger of forest fires and the wastage caused thereby. There are also the routine notices of fire-fighting conferences and of meetings of the Association; routine letters to members of the Association who had failed to pay their assessment; and many letters discussing the damage caused by particular fires. 1910 The summer of this year was particularly dry and consequently a great deal of damage was done by fire, especially in the locality between the St. Joe and the Coeur d'Alene rivers. The town of St. Maries was only just saved from burning. A co-operative agreement was made between the Association and the United States Forestry Bureau thereby ensuring that parts of the district were cared for and patrolled by government rangers. There is correspondence with Thomas Cooper, Land Commissioner for the Northern Pacific Railway Company at St. Paul, Minnesota, requesting a $10,000 contribution to help defray the heavy Association expenses for the year, however, only $5,000 was forthcoming. 1914 This was another bad year for forest fires and much of the correspondence is concerned with the discussion of these. Further new methods of fire fighting are suggested. There are the usual routine letters to members who have failed to pay their dues and assessments. 1915 In addition to the large volume of routine correspondence which exists for this year the remainder of the material is letters to and from other timber protective associations in which there is much discussion of the Weeks and Fallon Fire Law. 1931-1932 Correspondence for these two years is concerned entirely with notices of meetings of the Association members and of its Board of Directors, and the minutes of these meetings. A communication of April 1932, makes reference to a special meeting of the Association to consider a resolution for the dissolution of the Association. The outcome of this is not known since the correspondence terminates completely at this juncture. In addition to this correspondence there is the Minutes of the Coeur d'Alene Timber Protective Association. February 1919-June 1939
18
c) Navigation And Transportation Companies
Material pertaining to the four navigation and transportation companies is located in a single file box and is a separate entity from the main Rutledge Collection though connected with it. There is no correspondence but simply tariffs and schedules of the companies and for this reason it has been kept separately. A complete list of this material follows:
Coeur d'Alene & St. Joe Boom Transportation Company
Box
18
Passenger Fare Schedules
1908-1922
18
Tariffs and Agreements
1908-1923
Lake Creek Navigation Company
Box
18
Agreement with Oregon Railroad and Navigation Company
1910
18
Passenger and Freight Schedules
1910, 1911, 1912
Perry Lyon Navigation Company
Box
18
Tariffs
1910, 1911
18
Change of Ownership
1913
18
Cancellation of Concurrences
1914
White Star Navigation Company
Box
18
Tariffs and Schedules
1908-1915
19
d) Miscellaneous Papers
This division contains materials which cannot conveniently be grouped under any one year or subject. Some of these items are of great interest whilst others are of extremely particular interest or truly miscellaneous.
Box/Folder
19/1
Edward Rutledge Timber Company - Miscellaneous
This is a folder of materials from 1917 through 1919 which were found grouped together. It contains statements of all types pertaining both to the operation of the business, employer-employee relations, wages, government war control etc.
19/2
Invoices, Bills of Landing, and other daily accounts
This consists of two folders of material, primarily the invoices of 1917.
1917
19/3
Liberty Loan and other War Charities
This is a legal box of unsorted materials reflecting Huntington Taylor's involvement in the war charities drive.
1917-1919
19/4
Scale Bills
This is one folder of scaling reports prepared by the firm of Carey and McKenna for F.J. Davies. Frank Anderson actually effected the scaling.
1915
19/5
Personal Bills - Frank J. Davies
These include the personal and family bills and accounts of Mr. Davies.
1905-1907, 1911-1913
e) Financial Records (Bound Volumes)
Wherever possible all the financial records of a company have been incorporated with the other material pertaining to that company. In some cases the size of these records (bound volumes) has precluded this procedure. In all there are some 20 bound volumes. These records are the financial proceedings of the Bonners Ferry Lumber Company, the Red Collar Line, Incorporated, the St. Joe Boom Company and the Edward Rutledge Timber Company.
Bonners Ferry Lumber Company
Volume
1
Land and Timber Record
1905-1910
2
Ledger
1908-1923
3
Current Ledger
1921-1941
4
Land Books Idaho and Montana
Red Collar Line, Inc.
Volume
1
Tariffs
1923-1948
2
Cash Book
1934-1948
3
Transfer Ledger
1928-1941
Edward Rutledge Timber Company
Volume
1
Cash Book
1911-1920
2
Ledger
1904-1915
3
Inventory Ledger
1915-1919
4
Insurance Record
1916-1924
5
Insurance Record
1925-1934
6
Current Ledger
1921-1946
7
Journal
1924-1945
8
Auditor's Report
1929 (July)-1930 (March)
8
A. Accident Reports
8
B. Board Statements
8
C. Camp Meals and Logging Costs
St. Joe Boom Company
Volume
1
Ledger
1902-1908
2
Ledger
1909
3
Ledger
1916-1920
4
Journal
1913-1920
5
General Ledger
1925-1938
5
A. Monthly Statements; Contracts
5
B. Leases and Miscellaneous
Box
20-24
f) Legal Document Boxes
In all there are 16 boxes of legal papers (stored in five file boxes) which are filed according to document number as received. A wide variety of papers has been catalogued, including articles of incorporation; logging, fuel and land purchasing contracts; rights of way; bills of sale; easements; log brands; canceled notes and tax receipts. A complete list of each box follows: Box A1-A9 (Box 20) A1 - Articles of Incorporation of Edward Rutledge Timber Company A2 - Certificate of said incorporation A7 - Log Brands of Potlatch Forests, Inc. Box 2-29, 46, 60, 181 2-29 - Land Contracts 46 - Quit Claim Deed 60 - Tax Receipts 181 - Logging Contracts Box B1-68 Contracts, right of way, leases, easements and permits. C1-134 (3 boxes)(Box 21) C1-29 - Bills of sale, contracts, log purchases, contract releases C30-100 - Contracts and timber purchases C101-134 - Logs purchased, exchanged; logging contracts Box D1-83 (Box 22) Various contracts, insurance. D29 - Articles of Incorporation of Weyerhaeuser Sales Company E1-83 (3 boxes) E1-52 - Feed and machinery contracts; bills of sale (Box 23) E53-69 - Bills of sale and fuel contracts E70-83 - Fuel Contracts Box Fa 3, b9, c12-16, q12-13, 110, o2, 5, w4, z5 Logging Contracts Kootenai County 1 box 1908-1913 Red Collar Line (Box 24) 1 box 1-14 Deeds, contracts, policies and articles of incorporation Shoshone County 1 box 1908-1913 M1-M35 Miscellaneous M1-5 Potlatch Forests, Inc. M8 Canceled notes M17-M18 Wage scales expired, wage scales in force M23 List of land owners adjoining Rutledge Timber land A-Z Miscellaneous Copies of Contracts

Series II. Business Papers Of George Frederick Jewett Return to Top

Container(s): Box 25-49

The business papers of George Frederick Jewett, Manager and Vice-President of the Edward Rutledge Timber Company from 1928, Vice-President of Potlatch Forests, Incorporated, from 1935 to 1946 and President of the same company from 1946 until 1949, consist primarily of the correspondence directly concerned with these companies. The Rutledge Company was one of the three companies (the others being the Clearwater Timber Company and the Potlatch Lumber Company) to be merged in 1931 to Potlatch Forests, Inc.; the original idea of consolidation having been formulated by Mr. Jewett as early as 1927 in order to help the three companies overcome the economic depression which so seriously threatened the lumber industry of the west, by a merger which would enable the companies to combine their resources and to evolve a more economic division of labor. Following this merger Mr. Jewett remained as manager of the Rutledge Unit of P.F.I. and throughout that decade was active-in establishing P.F.I. as an efficient and prosperous business concern and as a company which established a reputation of being forward looking and a pioneer company in the propagation of new methods in both forestry and in the industry itself. This progress can be traced in the business correspondence between 1928 and 1950.

In addition to the correspondence concerned solely with P.F.I. there is a considerable volume of correspondence within these files between G.F. Jewett and the many conservation associations in which he played an active role. As President of the North Idaho Conservation Association, member of the Western Forestry and Conservation Association and member of the National Lumber Manufacturers Association, and leader of that Association's committee on forest conservation, it is clear to see that at all times Mr. Jewett was a strong advocate of the adoption of new and efficient methods of conservation and forest management in general. As an active supporter of private forestry, perhaps the issue on which Mr. Jewett felt most strongly of all, his correspondence with United States Chamber of Commerce, Department of Agriculture and with Congressmen and Senators is most illuminating. Further letters to the Idaho State Chamber of Commerce, dealing for the most part with controversial forest taxation, with the Inland Empire Industrial Research, Inc., and with the Forest Industries Committee, all endorse the intense interest displayed by Mr. Jewett in forestry not only from a purely business point of view but as a far sighted advocate of new methods and further scientific developments in this field. His contribution to the American lumber industry is immense, both as an astute business man and as an advocate of efficient and modern innovations in forestry practice.

Series III. Financial Records Of Other Organizations Return to Top

Container(s): Box 50-54

These records are contained in seven file cases and have been analyzed alphabetically and chronologically.

Container(s) Description Dates
Box
50
Allied Building Credits, Inc.
Box
50
Balance Sheets
1943
50
Report to Stockholders
1943
50
American Forest Products Industries
Box
50
Public Relations Administration Committee
1942
50
Subscribers
1941
50
American Forestry Association
Box
50
Annual Report
1947
50
Audit Reports
1947-1948
50
Minutes
1948
50
American University at Cairo
Box
50
Annual Meeting of Board of Trustees
1948 & 1950
50
Boise Payette, Inc.
Box
50
Annual Report
1935
50
Annual Statement
1934
50
Monthly Statements
1932-1934
50
Boise Payette Lumber Company
Box
50
Annual Report
1938-1946, 1948 & 1950
50
Annual Statement
1937-1943, 1945-1950
50
Condensed Statement
1938-1941
50
Financial Statements & Auditor's Certificate
1947-1949
50
Manufacturing Division
1949-1950
50
Morrison-Merrill & Company
1948-1950
50
Reports
1912-1948, 1944-1945, 1948-1949
50
Retail Yards Department
1916-1950, 1920-1948, 1937-1942, 1945, 1947-1950
50
Bonners Ferry Lumber Company
Box
50
Statement
1932, 1937-1938
50
Auditor's Report
1945
50
Canmore Mines, Limited
Box
50
Annual Statement
1947-1948, 1950
50
Report on Examination
1947 and 1950
50
Carpenter Lumber Company
Box
50
Auditor's Report
1936
50
Clearwater Timber Company
Box
50
Annual Report
1927-1935, 1937-1947
50
Auditor's Report
1932-1933
50
Monthly Statements
1931
50
Clearwater Timber Protective Association
Box
50
Annual Reports
1941-1944, 1949
50
Edward Hines Lumber Company
Box
50
Annual Report
1948
50
Forest Development Company
Box
50
Annual Report
1933
50
Forest Industries-Council
Box
50
Meeting
1943 and 1948
50
General Timber Services, Inc.
Box
50
Affiliated Retail Companies
1920-1950, 1922-1948
50
Annual Report
1945, 1948-1949
50
Auditor's Report
1944-1945, 1948-1949
50
Fabricating Division
1949-1950
50
Financial Statement
1950
50
Group Insurance Statistics
1949-1950
50
Merchandising Division
1940
50
President's Report
1938-1941
50
Minutes of Meeting
1949-1950
50
Sales Prospects
1949
50
Study of Union Contracts
1949
50
Summary of Operating Results
1945-1950
50
Harbor Plywood Corporation
Box
50
President's Report
1950
50
Humbird Lumber Company
Box
50
Annual Report
1939-1944
50
Annual Statement
1927
50
Assets
1945-1946
50
Auditor's Report
1937-1940, 1940-1941, 1941-1942, 1942-1943, 1943-1944
50
Comparative Operating Averages
1928-1930
50
Semi-Annual Statement
1935
50
Statement
1938-1943
50
Inland Empire Industrial Research, Inc.
Box
50
Audit Report
1944 and 1946, 1948-1950
50
Kimberly-Clark Corporation
Box
50
Annual Report
1950
50
Lumbermen's Finance Corporation
Box
50
Report to Stockholders
1947-1948
50
Morrison-Merrill & Company
Box
50
Annual Report
1947-1949
50
Financial Statements & Auditor's Report
1947-1949
50
Report on Examination of Accounts
1947-1948
51
National Advertising
Box
51
Fiscal Year
1947
51
National Forest Economy
Box
51
Social & Economic Rehabilitation
1939
51
National Lumber Manufacturing Association
Box
51
Annual Report
1950
51
Army & Navy Uses
1942 and 1944
51
Board of Directors
1940-1942, 1944
51
Executive Committee
1940, 1943-1944
51
Financial & Division Reports
1941-1942
51
Financing & Authorization
1940 and 1945
51
History
1948
51
Meeting
1941-1944, 1950
51
Report on AFPI General Fund
1948
51
Northern Pacific Railway Company
Box
51
Annual Report
1946-1947
51
Northwest Paper Company
Box
51
Annual Report
1946-1949
52
Potlatch Forests, Inc.
Box
52
Annual Report to Directors
1933 and 1936
52
Annual Report to Stockholders
1933-1934, 1936, 1938-1948
52
Annual Statement
1931-1933, 1939-1949
52
Auditor's Report
1933 & 1936, 1938, 1940-1942
52
Clearwater Unit
1932
52
Consolidated Financial Statements & Auditor's Reports
1945-1949
52
Engineering Study
1962
52
Expansion Program
1963
52
Financial Information
1949
52
Forest Inventory Methods
1958
52
Investment Securities
1947
52
Monthly Statements
1932, 1938-1943, 1950
52
Personnel Report
1946, 1948-1949
52
Production Recommendations & Budgets
1936, 1938-1949
52
Proposal for Reduction
1946
52
Pulp Discussion
1948
52
Group Insurance Plan
1940
52
Potlatch Lumber Company
Box
52
Annual Report
1918-1924, 1926-1929, 1930
52
Monthly Statements
1931
52
Potlatch Idaho
52
Potlatch State Bank
Box
52
Auditor's Report
1934-1937
52
Potlatch Timber Protective Association
Box
52
Annual Report
1949
52
Potlatch Yards, Inc.
Box
52
Annual Report
1937-1938, 1940-1944, 1947
52
Annual Report to Directors
1949
52
Annual Report to Stockholders
1945-1948, 1950-1952, 1955-1956
52
Annual Report of Wholesale Company
1954-1956
52
Auditor's Report
1936, 1938-1943, 1945-1947
52
Pre-Mix Concrete, Inc.
Box
52
Annual Report
1950
52
Auditor's Report
1949-1950
53
Red Collar Line, Inc.
Box
53
Auditor's Report
1938, 1940-1942
53
Statement
53
Rilco Laminated Products, Inc.
Box
53
Annual Report
1943 and 1945
53
Central Division Annual Report
1943, 1946-1947
53
Financial Statements
1943 and 1945
53
Rock Island Lumber Company
Box
53
Annual Report
1937, 1945-1948
53
Financial Statements
1941-1942
53
Report of Executive Vice-President
1945-1947
53
Report of Operations
1945
53
Report to Stockholders
1945
53
Rock Island Lumber & Coal Company
Box
53
Annual Statement
1927
53
Rock Island Millwork Company
Box
53
Annual Report
1947
53
Rock Island Sash & Door Works
Box
53
Financial & Operating Statements
1946
53
Report to Stockholders
1938
53
Charles W. Sexton Company
Box
53
Correspondence & Reports
1949-1950
53
Sound Timber Company
Box
53
Annual Statement
1941
53
Soundview Pulp Company
Box
53
Annual Report
1950
53
Southland Paper Mills, Inc.
Box
53
Annual Report
1950
53
Southern Lumber Company
Box
53
Annual Report
1941
53
St. Joe Boom Company
Box
53
Auditor's Report
1938, 1940-1947, 1949
53
Thompson Yards, Inc.
Box
53
Annual Statement
1943 and 1947
53
Tri-State Lumber Company
Box
53
Operating History
1951
54
Washington, Idaho & Montana Railway Company
Box
54
Annual Report
1939-1942
54
Annual Statement
1940-1942, 1944-1948, 1950
54
Monthly Statements
1935, 1938-1943, 1946-1948, 1950
54
Western Forestry & Conservation Association
Box
54
Annual Meeting
1945
54
Western Pine Production Obstacles
Box
54
Conference
1946
54
F. Weyerhaeuser
Box
54
Statement
1937
54
Weyerhaeuser Motion Picture
Box
54
Report
1949-1950
54
Weyerhaeuser Pole Company
Box
54
Annual Report
1937 and 1939
54
Weyerhaeuser Sales Company
Box
54
Budget of Shipments with Supporting Statistical Data
1938-1943, 1946-1948, 1951
54
Comparison of Budget Estimates
1938-1939, 1941-1942, 1946-1947
54
Financial Statements
1938-1943, 1946-1948, 1950
54
General Manager's Report
1937-1950
54
Lumber Shipments by State & Trade Classification
1937-1943
54
Meeting of Options Committee
1942
54
Minutes of Stockholders Meeting
1950
54
Operating Budget
1942
54
Progress Reports
1943
54
Weyerhaeuser Timber Company
Box
54
Annual Report
1945 and 1948, 1950
54
Development Department
1947
54
Outline of Top Organization
1948
54
Wood Briquettes, Inc.
Box
54
Annual Report
1937, 1939-1941, 1943-1948
54
Wood Conversion Company
Box
54
Annual Report
1950
54
Wood Pulp Statistics
Box
54
Statistics
1947
54
Workmen's Compensation Exchange
Box
54
Annual Statistical & Financial Report
1919
54
Auditor's Report
1931-1933, 1938-1944, 1946-1947, 1949
54
Statement
1939-1940, 1947 and 1949, 1950
54
Yakima Valley Lumber Company
Box
54
Auditor's Report
1936-1938, 1939
54
Reports & Accounts
1934 and 1938
54
Young Women's Christian Association
Box
54
Budget
1945

Series IV. Jewett Personal Papers Return to Top

Container(s): Box 55-56

These papers consist of the private correspondence of George Frederick Jewett, his father James Richard Jewett, and his grandfather George Washington Jewett. The letters date from 1853 to 1950.

The earlier correspondence, 1853 to 1880, contains primarily the letters of George Washington Jewett, a sea captain, and his wife Annie M. Jewett to the various members of their family. Captain Jewett died in Honolulu in 1879 while on a voyage and there is a considerable volume of letters concerning his death. During this period, and up to the end of the century, there are many letters from friends and relations, many of them recounting day to day occurrences which taken as a whole clearly portray the life of the Jewett family in the second half of the nineteenth century.

After 1890 the correspondence provides extensive information about the life of James Richard Jewett. There are numerous letters to Mr. Jewett, appointed Professor of Arabic at Harvard University in 1911, from his academic colleagues at Yale, Harvard and at the University of Chicago where Professor Jewett had also held tenure. Also included are letters from the American University at Cairo and at Beirut and from the American Oriental Society, institutions with which Jewett was closely associated and in which he took an active interest.

During the second decade of the twentieth century there are many letters from George Frederick Jewett (Fritz) to his parents describing his experiences at Phillips Academy Andover, and subsequently in the United States Navy. Correspondence is limited throughout the period 1920-1929 but during the thirties is particularly full. It includes letters to and from the immediate Jewett family members, and from other relations and friends. Correspondence with Mr. and Mrs. William Bancroft Hill is extensive, as it is with Mr. and Mrs. William Grant Cooper. In 1935 there are letters concerning the kidnapping of George Hunt Weyerhaeuser.

The volume of letters decreases rapidly in the 1940's and the little that does exist is primarily letters from G.F. Jewett and his wife to their two children and the replies of the latter to their parents. Correspondence terminates in 1950.

These letters are fundamentally of family interest; the information to be found in them would be of secondary value to a study of the business interests of George Frederick Jewett, although in some instances the letters provide helpful clues to matters discussed in other sources. As research material for family and social history these letters do provide a more than adequate picture of the daily lives of George Frederick and James Richard Jewett and their wives during those years in which correspondence is fairly complete. Typical subjects discussed include social activities, trips and medical problems and there is a considerable body of material disclosing the effects of the depression on the family. Combined with his personal business correspondence and with his purely business correspondence these personal letters do much to help form an accurate biographical picture of George Frederick Jewett.

Container(s) Description Dates
Box/Folder
55/1
General Letters
1853-1879
55/1
G.W. Jewett to father
55/1
J.R. Jewett to father
1873
55/1
H.M. Thorne
1878
55/1
M. Louise Jewett to parents
1879
55/1
J.R. Jewett
1879
55/1
Mrs. G.W. Jewett to husband
1879
55/2
Misc. Deeds, Insurance Policies & Agreements
1868-1891
55/3
Letters from Captain G.W. Jewett to his wife
1871-1878
55/4-5
Letters to Mrs. G.W. Jewett after death of Captain Jewett in Honolulu
1879
55/6
Miscellaneous Bills, Notes etc.
1879-1895
55/7
Accounts of A.M. Jewett as guardian of estates of G.F. & M.L. Jewett
1881-1883
55/8
W.H. Mitchell - Miscellaneous letters to Jewetts
55/9
General Letters
55/9
Louise Van Valkenburg
1882
55/9
Reverend B.B. Byrne
1883
55/10
General Letters
55/10
Anna H. Jessup
1885
55/10
Lizzie Weyerhaeuser
1885
55/10
S.V. Greenleaf
2 items
1887
55/10
Herbert F. Bennet
55/11
Mrs. A.M. Jewett - Letters to J.R. Jewett
1887
55/12
General Letters
55/12
Charles Eliot, Harvard University
1891
55/12
Greenleaf, N.
1892
55/13
General Letters
55/13
N. Greenleaf
2 items
1896
55/13
N. Greenleaf
1897
55/13
Anna H. Jessup
1897
55/13
Dana Munro
1897
55/14
General Letters
55/14
Archaeological Institute of America
1898
55/14
F.A. Christie
1898
55/14
Dana Munro
1898
55/14
J.F. Jameson
1898
55/14
Anna H. Jessup
1898
55/14
Am Rusturn
1898
55/14
Frank E. Southard, attorney, Bath, Me.
1898
55/15
General Letters
1899
55/15
C.K. Adams, Univ. of Wisconsin
1899
55/15
J.F. Jameson
1899
55/15
Henry R. Lang, Yale University
1899
55/16
General Letters
55/16
J.F. Jameson
1900
55/16
Anna M. Rarbox
1900
55/16
Charles R. Lanman, Harvard University
1902
55/16
William R. Harper, University of Chicago
1902
55/16
S.L. Jessup
1902
55/16
University of Minnesota
1902
55/16
Weyerhaeuser, mother
1902
55/16
A.M. Tarbox
1904
55/16
University of Chicago Pres. J.R. Jameson
1902
55/17
Mrs. F. Weyerhaeuser to Mrs. J.R. Jewett
1904-1911
55/18
General Letters
55/18
A.W. Bliss
1905
55/18
W.N. Hale, University of Chicago
1905
55/18
University of Chicago
55/19
David G. Lyon (American School for Oriental Research in Palestine)
1907
55/19
C.C. Torrey
1907
55/19
University of Chicago Press
1907
55/19
George F. Moore
1908
55/19
C.C. Torrey
1908
55/20
Weyerhaeuser-Jewett Letters
1907-1912
55/21
G.F. Jewett to family
1908-1914
55/22
General Letters
55/22
J.H. Breasted, University of Chicago
1910
55/22
A.V. Williams Jackson, American Oriental Society
1910
55/22
Hans Oertel, Yale University
1910
55/22
C.C. Torrey
1910
55/22
Robert Francis Harper, University of Chicago
1910
55/22
Charles Burton Culick
1911
55/22
R.F. Harper
1911
55/22
Albert Bushnell Hart, Harvard University
1911
55/22
C.H. Haskins, Harvard (Congrats to Jewett as Professor of Arabic)
1911
55/22
J.F. Jameson, Carnegie Institution of Washington
1911
55/22
C.R. Lanman
1911
55/22
George F. Moore
1911
55/22
C.C. Torrey, Yale University Semitic Language Dept.
1911
55/23
F. Weyerhaeuser to Mrs. J.R. Jewett
1910-1914
55/24
G.H. Chittenden, Mr. Legate's Private Classical School
1912
55/24
Anna Jessup
1912
55/24
E.W. Sink, University of Michigan
55/24
David G. Lyon
1914
55/24
Phillips Academy, Andover
1914
55/25
H.C. Swearingen to F.E. Weyerhaeuser
1914
55/26
General Letters
55/26
Huntington Taylor
1915
55/27
G.F. Jewett - Letters to parents
1915
55/28
General Letters
55/28
M. Jewett from J.P. Weyerhaeuser
1918
55/28
J.P. Weyerhaeuser to S.S. Davis
1918
55/29-30
G.F. Jewett to parents
1918
55/31
T.J. Humbird
1919
55/31
Annie J. Cannon, Harvard University Observatory
1920
55/31
Samuel S. Davis
1920
55/31
Charles A. Weyerhaeuser
1920
55/31
A. Lawrence Lowell, President, Harvard
1921
55/31
Charles A. Weyerhaeuser
1921
55/31
F. Weyerhaeuser
1921
55/32
Mrs. W. Bancroft Hill
1922
55/32
C.A. Weyerhaeuser
1922
55/32
F.E. Weyerhaeuser
1922
55/32
Samuel S. Davis
1923
55/32
F.E. Weyerhaeuser
1923
55/32
Lawrence Lowell
1923
55/32
Mrs. J.R. Jewett to F.E. Weyerhaeuser
1924
55/32
Radcliffe College
1924
55/32
J.P. Weyerhaeuser
1923
55/33
American University of Beirut
1925
55/33
A.G. Schulman, C.C.N.Y.
1925
55/33
First Church in Cambridge
1926
55/33
Jewett Family of America
1926
55/34
Fritz and Mary Jewett - Letters to parents
1926
55/35
American University at Cairo
1927
55/35
First Church in Cambridge
1927
55/35
Harvard
1927
55/35
G.F. Jewett
1927
55/35
Radcliffe College
1927
55/35
F.K. Weyerhaeuser (2)
1927
55/36
American University of Beirut
1928
55/36
S.S. Davis (2)
1928
55/36
Harvard College
1928
55/36
Harvard College Observatory
1928
55/36
Near East College Association
1928
55/37
Charles A. Weyerhaeuser
1928
55/38-39
American University of Beirut
1929
55/38-39
C.A. Weyerhaeuser
1929
55/40
Mr. and Mrs. J.R. Jewett - Letters to and from children
1929
55/41-45
J.R. Jewett
1930
55/46-49
Mrs. J.R. Jewett
1930
55/50
W. Grant Cooper
1930
55/51
General Letters
55/51
American University of Beirut
1930
55/51
Samuel Davis
1930
55/51
Elise Bancroft Hill
1930
55/51
Bancroft Hill
1930
55/51
G.F. Jewett to parents
1930
55/51
J.P. Weyerhaeuser
1930
55/51
William Rosenzweiz Arnold, Obituary
1930
55/52
Mr. and Mrs. J.R. Jewett
1931
55/53
Mr. and Mrs. G.F. Jewett
1931
55/54
General Letters
55/54
American Oriental Society
1931
55/54
American University of Beirut
1931
55/54
Daniel L. Brown, of Hale & Dorr
1931
55/54
Mrs. S.S. Davis
1930
55/54
William Bancroft Hill
1930
55/55
General Letters
55/55
Daniel L. Brown
1932
55/56
General Letters
55/56
American Schools of Oriental Research
1933
55/56
Annie J. Cannon
1933
55/56
Harvard University
1933
55/56
J.P. Weyerhaeuser
1933
55/56
F.E. Weyerhaeuser
1933
55/57
Mr. and Mrs. G.F. Jewett, J.R. Jewett
1933
55/58
G.F. Jewett "A Layman's Concept of Religion"
1933
55/59
General Letters
55/59
William Bancroft Hill
1934
55/59
Daniel L. Brown
1934
55/59
Austin Cary
1934
55/59
Chester N. Greenough, Harvard University
1934
55/59
F.E. Weyerhaeuser
1934
55/60
G.F. Jewett
1934
55/61-62
J.R. Jewett
1935
55/63
Mr. and Mrs. G.F. Jewett
1935
55/64
General Letters
55/64
Bancroft Hill (3)
1935
55/64
Daniel Brown
1935
55/64
Inez Caughey
1935
55/64
Annie J. Cannon
1935
55/64
W.G. Cooper Jr. (2)
1935
55/64
Edwin Davis
1935
55/64
S.S. Davis
1935
55/64
Mrs. Walter B. Driscoll
1935
55/64
Federal Bureau of Investigation, re kidnapping
1935
55/64
J.R. Jameson
1935
55/64
G.F. Jewett Jr. (2)
1935
55/64
Inez Caughey
1935
55/65
General Letters
55/65
David G. Lyon Jr.
1935
55/65
Dr. Rose Munro
1935
55/65
Mrs. Lucinda Mason Pierce Reid
1935
55/65
Wellesley College
1935
55/65
Mrs. J.P. Weyerhaeuser Jr.
1935
55/65
Weyerhaeuser - kidnapping
1935
55/65
George Frederick Jewett
1935
56/66-69
J.R. Jewett
1936
56/70
Mrs. G.F. Jewett
1936
56/71
Mr. and Mrs. William Bancroft Hill
1936
56/72
General Letters
56/72
Annie J. Cannon
1936
56/72
W.G. Cooper Jr.
1936
56/72
E.W. Davis
1936
56/72
Mrs. Walter B. Driscoll
1936
56/73
General Letters
56/73
Otis Moore
1936
56/73
Dr. Rose Munro (3)
1936
56/73
St. Luke's Episcopal Church
1936
56/73
Z.K. Thomas
1936
56/74-77
J.R. Jewett
1937
56/78
Mr. and Mrs. G.F. Jewett
1937
56/79
Mr. and Mrs. William Bancroft Hill
1937
56/80-83
Mr. and Mrs. W.G. Cooper
1937
56/84
General Letters
56/84
Frederick Beckman
1937
56/84
Elizabeth Beckman
1937
56/84
Mrs. S.S. Davis
1937
56/84
Mrs. Walter B. Driscoll
1937
56/84
Dr. Adalbert Ebner
1937
56/85
General Letters
56/85
Mrs. Gwendolyn Hunter
1937
56/85
Harvard University
1937
56/85
Mrs. Donald Ogden
1937
56/85
Z.K. Thomas
1937
56/86
General Letters
56/86
American Schools of Oriental Research
1938
56/86
William Bancroft Hill
1938
56/86
Mrs. W.G. Cooper
1938
56/87
General Letters
56/87
Annie J. Cannon
1939
56/87
G.F. Jewett
1939
56/87
Fritz and Margaret Jewett
1939
56/88
General Letters
56/88
Annie J. Cannon
1940
56/89
General Letters
56/89
William Bancroft Hill
1942
56/89
Brown University
1942
56/89
Harvard College Observatory
1942
56/90
General Letters
56/90
Harvard University - Obituary of J.R. Jewett
1943
56/90
G.F. Jewett
1943
56/91
Milton Academy - M.W. Jewett
1944
56/92
G.J. Jewett Jr.
1945
56/93
Margaret W. Jewett
1945
56/94
Mr. and Mrs. Carl A. Weyerhaeuser
56/95
G.F. Jewett Jr., re: Phillips Academy
1946
56/96
Mary C. Jewett
1946
56/97
G.J. Jewett
1947
56/98
Mary C. Jewett
1947
56/99
Fritz and Margaret, Jewett
1947
56/100
Mary C. Jewett
1948
56/101
Fritz and Margaret Jewett
1948
56/102
Letter to Fritz and Margaret Jewett from father
56/102
Address by G.F. Jewett to Society of American Foresters
1949
56/103
General Letters
56/103
Mrs. G.L. Clemont
1950
56/104
Undated Letters
56/105
Not fully named correspondence
56/106
Unnamed and undated correspondence

Series V. Jewett Family Personal Business Papers Return to Top

Container(s): Box 57-58

This section comprises the correspondence between G.F. Jewett and the many companies with which he was associated on a personal basis. In some cases Mr. Jewett held executive positions in these companies but, unlike his purely business correspondence, these letters are concerned with his personal investments in the companies. In most cases correspondence is entirely unconnected with his official duties; it covers a wide variety of subjects, his letters to his bank, his insurance brokers and attorneys; and his dealings in real estate; and there are many letters to and from department stores.

The volume of correspondence with philanthropic institutions is considerable. Both Mr. and Mrs. Jewett took an active interest in the Republican Party, in the English Speaking Union, in the United States Services Organization, in the Y.W.C.A. and in local Spokane charitable institutions.

Their interest and support of the Cathedral of St. John at Spokane is another example of the way in which Mr. and Mrs. Jewett gave generously both of their time and money.

Container(s) Description Dates
Box/Folder
57/57
(FI and IT)
57/1
J.R. Jewett - Victoria Lumber Company
1926
57/2
J.R. Jewett - Victoria Lumber Company
1929
57/3
J.R. Jewett - Victoria Lumber Company
1931
57/4
National Board of the Y.W.C.A.
1931
57/5
General Correspondence - American Trust Company
1932
57/6
J.R. Jewett - Victoria Lumber Company
1932
57/7
J.R. Jewett - Victoria Lumber Company
1933
57/8
Cape Cod Ship Building Corporation
1934
57/9
J.R. Jewett - Victoria Lumber Company
1934
57/10
General Correspondence
1934
Marcus & Co., Jewelers
Rt. Rev. M.S. Barnwell, Bishop of Idaho
St. Luke's Episcopal Church
57/11
Pasadena Property
1934-1937
57/12
Cape Cod Ship Building Corporation
1935
57/13
General Correspondence
1935
American University at Cairo
Cambridge Trust Company
Church Divinity School of the Pacific
Harvard Fund Council
J. Edgar Hoover
Rock Island Lumber Company
U.S. Naval Institute, Annapolis
57/14
Notices of Annual Regular Meetings of affiliated Weyerhaeuser Companies
1935
57/15
General Correspondence A-M
1936
Atlas Corporation
Boise Payette Lumber Company
Bonners Ferry Lumber Company
Humbird Lumber Company
Mississippi Land Company
57/16
General Correspondence, R-Z
1936
Rock Island Lumber Company
Rock Island Plow Company
Webb and Tyler, Inc. - Insurance
57/17
Daniel L. Brown - Hale and Dorr
1936
57/18
G.F. Jewett to J.R. Jewett
1936
57/19
G.F. Jewett - trustee for M.W. Jewett
57/20
C.J. McGough
1936
57/21
Special Account Bank Statement
1936-1938
57/22
St. Luke's Episcopal Church
1936
57/23
First National Bank of St. Paul
1936-1938
57/24
General Correspondence, A.
1937
Abercrombie & Fitch Co.
Anti-Tuberculosis Association
57/25
General Correspondence, B.
1937
Black Starr & Frost-Gorham
Boise Payette Lumber Company
Bonners Ferry Lumber Company
57/26
General Correspondence C.
1937
Childrens Home of North Idaho
Cloquet Lumber Company
Consolidated Edison Co. of New York
57/27
General Correspondence, D-F
Federal Electric Company, Inc.
F.W. Fitze, Bonds, Insurance, Real Estate
57/28
General Correspondence, G-H
1937
General Insurance Company of America
Edward Hines Lumber Company
Humbird Lumber Company
57/29
General Correspondence, I-J
1937
Internal Revenue, Idaho
57/30
General Correspondence, L-M
1937
Manufacturers Trust Company
Marcus & Company
Mississippi Land Company
57/31
General Correspondence, N-0
1937
Northern Lumber Company, Cloquet, Minn.
57/32
General Correspondence, R
1937
Rainy Lake Investment Company
Victor S. Rice, re: Federal Electric and Consolidated Edison
Rock Island Lumber Company
Rock Island Plow Company
Rock Island Sash and Door Works
Edward Rutledge Timber Company
57/33
General Correspondence, S
1937
Signode Steel Strapping Company
Sound Timber Company
57/34
General Correspondence, T-U
1937
The Texas Corporation
H.L. Torsen, Potlatch Forests, Inc.
Utilities Stock Transfer Company
57/35
Cambridge Trust Company
1937
57/36
E.W. Davis
1937
57/37
G.F. Jewett to J.R. Jewett
1937
57/38
C.J. McGough
1937
57/39
General Correspondence
1938
Black Starr & Frost Gorham
Currie and Gillespie - antiques
Webb and Tyler - Insurance
57/40
English Speaking Union
1940
57/41
Republican Party
1940
57/42
English Speaking Union
1941
57/43
English Speaking Union
1942
57/44
Republican Party
1942
57/45
Spokane Community Welfare Federation, Mrs. Jewett
1942
57/46
U.S.O. - Mrs. Jewett
1942
57/47
Y.M.C.A.
1942
58/48
English Speaking Union
1943-1944
58/49
Spokane Community Welfare Federation, Mrs. Jewett
1943
58/50
U.S.O. - Mrs. Jewett
1943
58/51
Woods Hole- Mass. Property
1943
58/52
Y.W.C.A.
1943
58/53
Republican Party
1944
58/54
Spokane Community Welfare Federation - Mrs. Jewett
1944
58/55
Woods Hole - Mass. Property
1944
58/56
Y.W.C.A. - Mrs. Jewett
1944
58/57
Pro-American Organization - Mrs. Jewett
1945
58/58
Spokane Community Welfare Federation - Mrs. Jewett
1945
58/59
Whitman College
1945
58/60
Woods Hole " Mass. Property
1945
58/61
Y.W.C.A. - Mrs. Jewett
1945
58/62-65
Y.W.C.A. Minutes of Meetings and Budget
1945
58/66
English Speaking Union
1945-1946
58/67
Republican Party
1946
58/68
Woods Hole - Mass. Property
1946
58/69-72
American University at Cairo
1947
58/73
Church of St. John the Evangelist
1947
58/74-75
Harvard University
1947
58/76
Spokane County Organization
1947
58/77
Cathedral of St. John
1948
58/78
American University at Cairo
1949
58/79
Cathedral of St. John
1949
58/80-83
American University at Cairo
1950
58/84
Cathedral of St. John
1950
58/85
Spokane Community Chest
1950

Series VI. Jewett Family Memorabilia Return to Top

Container(s) Description Dates
Box/Folder
59/1
Cony Female Academy -Catalogue
1852
59/2
Captain G.W. Jewett -Phrenological Report
1854
59/3
G.W. Jewett- Lodge Certificate
1861
59/4
J.R. Jewett- B.A. Degree Scroll
1884
59/5
J.R. Jewett - Passport
59/6
Certificate authorizing J.R. Jewett as Administrator of Estate of his late mother
1888
59/7
J.R. Jewett- Photograph
1888
59/8
J.R. Jewett- Notebooks
1889
59/9
Boat Contract
1893
59/10
Souvenir of a trip on the Steamer the Edward Rutledge
1893
59/11
Marriage Certificate - J.R. Jewett and Margaret C. Weyerhaeuser
1894
59/12
Wedding Announcements
1894
59/13
Minnesota Magazine
1897-1898
59/14
Newspaper article on Frederick Weyerhaeuser
1899
59/15
Account book and Christmas lists (unnamed)
1906
59/16
American Academy of Arts and Sciences - election of J.R. Jewett as a Fellow
1913
59/17
Frederick Weyerhaeuser - Obituaries
1914
59/18
Annie J. Cannon - article, Henry Draper Memorial
1915
59/19
J.R. Jewett - Passport
1922
59/20
Frederick C. Denkman - Obituary
1929
59/21
Annie J. Cannon - article "Herbert Hall Turner"
1931
59/22
"Thomas Bodley Davis" - Book by Appollonia D. Davis
1931
59/23
J.R. Jewett - Diary
1932
59/24
Bancroft Hill - Celebration Poems
1934
59/25
Press clippings re kidnapping of George Weyerhaeuser
1935
59/26
Christmas Cards
1936
59/27
Margaret Weyerhaeuser Jewett - Obituaries
1939
59/28
Photograph of Jewett Memorial Telescope (Harvard)
1940
59/29
Wedding Anniversary Announcement - Samuel Sharpe Davis and Appollonia Weyerhaeuser Davis
1942
59/30
Weyerhaeuser Photographs of Germany
1950
Miscellaneous Section
Box/Folder
59/31
Account books
59/32
Articles
59/33
Invoices and bills
59/34
Class reunion programmes
59/35
Deeds, notes and agreements
59/36
Papers, articles etc. re Jewett Genealogy
59/37
Harvard Reunion Programmes and class reports
59/38
Programs and invitations
59/39
G.F. Jewett's first attempt to write
59/40
Undated photographs
59/41
Undated poems
59/42
Undated - Margaret Weyerhaeuser's book of European addresses
Miscellaneous
Box
60
Accountability report
1962-1963
60
General information manual, v. 1-2
60
Agenda for short course for technical features of Potlatch Forests, Inc. specialty products
1962
60
Copy of Hidy and Nevins "Timber and Men: The Weyerhaeuser Story"
61
Salesman's Log (magazine) v. 1, no. 1, 6, 9, 10
1922
61
The Family Tree (magazine) [v. 1, no. 1-v. 16, no. 4]
1936-1952
61
Process flow chart - veneer manufacture
61
Potlatch Yards, Inc., Employees' Retirement Plan
2 copies
December 15, 1946
61
Correspondence and miscellaneous material relating to forest problems and forest taxation (duplicates?)
1932-1933
61
Taxation of Timber in Idaho (report by G.F. Jewett, President, North Idaho Forestry Association)
61
House Bill 2
61
House Bill No. 322
61
Review of Fairchild's conclusions regarding forest taxation by G.F. Jewett

Names and SubjectsReturn to Top

Subject Terms

  • Lumber trade--Idaho--History--Sources

Personal Names

  • Jewett, George Frederick, 1896-1956--Archives

Corporate Names

  • Edward Rutledge Timber Company
  • Potlatch Forests, Inc

Occupations

  • General Manager, Rutledge Timber Company, 1928-1931; Vice President and President, Potlatch Forests, Inc., 1935-1949