Showing Collections: 1 - 4 of 4
Roscoe C. Emery Papers
Collection
Identifier: SpC MS 0166
Abstract
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.
Dates:
1830-1969; Majority of material found within 1930-1968
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
Office Of The President (University Of Maine) Records
Record Group
Identifier: UA RG 0003
Scope and Contents
The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.
Dates:
1810-2018; Majority of material found within 1934-1984
Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records
Record Group
Identifier: UA RG 0006-012-001
Scope and Contents
The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the...
Dates:
1906-2016; Majority of material found within 1962-1996
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 2
- Raymond H. Fogler Library University Archives 2
- Subject
- Articles 3
- Brochures 3
- Clippings 3
- Correspondence 3
- Financial records 3
- Newsletters 3
- Budgets 2
- Bylaws 2
- Deeds 2
- Ledgers (Account books) 2
- Letters (Correspondence) 2
- Memorandums 2
- Newspapers -- Maine 2
- Notes 2
- Posters 2
- Scrapbooks 2
- American football 1 + ∧ less
- Names
- AFL-CIO 1
- Albright, Elaine 1
- Amato, Kimberly 1
- American Federation of Labor 1
- Bird, Jim 1
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Clement, Susan 1
- Congress of Industrial Organizations (U.S.) 1
- Dorsky, Benjamin J. (Benjamin James), 1905- 1
- Emery family 1
- Emery, Roscoe C., 1886-1969 1
- Fernandez, Joe 1
- Gfeller, Gretchen 1
- Knights of Pythias 1
- Lutz, Marilyn 1
- MacCampbell, James Curtis, 1916- 1
- Maine State Federated Labor Council 1
- Maine State Federation of Labor 1
- Passamaquoddy Tidal Power Project 1 + ∧ less
∨ more
∨ more