Showing Collections: 1 - 4 of 4
Maine AFL-CIO : Charles O'Leary Records
Collection
Identifier: SpC MS 0285
Dates:
1904-1993; 1978-1993 (bulk)
Maine State Federated Labor Council Records
Collection
Identifier: SpC MS 0321
Scope and Contents
The collection contains business records of the Maine State Federation of Labor and its successor, the Maine State Federated Labor Council. Records include correspondence, financial records, records of conventions and of the Council's newspaper "Maine State Labor News." Both national and state projects and campaigns are represented in the collection, and subject areas include work programs, labor laws and legislation, strikes, workers' compensation, etc. Correspondents include prominent...
Dates:
1914-1967
Faculty Records (University Of Maine). Olmstead (Kathryn J.) Journalism Papers
Record Group
Identifier: UA RG 0011-051
Content Description
The record group contains mostly textual material created and curated by Kathryn J. Olmstead during her tenure as a professor of journalism and associate dean of the College of Liberal Arts and Sciences at the University of Maine and career as a journalist. Includes clippings of articles by the journalists Brooks Hamilton, Doug Kneeland, and David Lamb. There is also correspondence with Lamb and details of his induction into the Maine Press Association's Hall of Fame (2005).There...
Dates:
1954-2005
Faculty Records (University Of Maine). Smith (David C.) Papers
Record Group
Identifier: UA RG 0011-047
Scope and Contents
The records mainly contain textual information created and curated by educator and historian David C. Smith. Smith was a widely recognized historian and lectured nationally and internationally on such topics as history, political science, climatology, agriculture, paper industry, literature, and popular culture. The records cover Smith's academic career at the University of Maine, but also his political work and time serving on numerous professional and community groups. The...
Dates:
1833-2011; Majority of material found within 1960-1996
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 2
- Raymond H. Fogler Library University Archives 2
- Subject
- Minutes 3
- Newsletters 3
- Clippings 2
- Labor unions -- Maine 2
- Reports 2
- Administrative records 1
- Agricultural education -- History -- United States 1
- Aroostook County (Me.) -- History 1
- Articles 1
- Canadian-American Border Region 1
- Climate change 1
- Financial records 1
- Forests and forestry -- Maine 1
- Historic preservation 1
- Interviews 1
- Journalism -- Study and teaching -- Maine -- Orono 1
- Journalists -- Maine 1
- Journalists -- United States 1 + ∧ less
- Names
- AFL-CIO 2
- Maine State Federated Labor Council 2
- AFL-CIO. Committee on Political Education 1
- American Federation of Labor 1
- Apollo 11 (Spacecraft) 1
- Associated Faculties of the University of Maine System 1
- Bangor (Me.) 1
- Bath Iron Works 1
- Challenger (Spacecraft) 1
- Congress of Industrial Organizations (U.S.) 1
- Dorsky, Benjamin J. (Benjamin James), 1905- 1
- Hamilton, Brooks 1
- Kneeland, Doug 1
- Lamb, David 1
- Maine Agricultural Experiment Station 1
- Maine State Federation of Labor 1
- O'Leary, Charles, Jr. (Charles John) 1
- Olmstead, Kathryn 1
- Pearl, Raymond 1
- Phi Kappa Phi. Chapter 1 (University of Maine) 1 + ∧ less
∨ more
∨ more