Showing Collections: 1 - 2 of 2
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
Filtered By
Filter Results
Additional filters:
- Subject
- Articles 1
- Brochures 1
- Business records 1
- Clippings 1
- Deeds 1
- Eastport (Me.) 1
- Financial records 1
- Labor movement -- Maine 1
- Labor unions -- Maine 1
- Newsletters 1
- Pamphlets 1
- Photographs 1
- Proceedings 1
- Receipts (Financial records) 1
- Resolutions 1 + ∧ less
- Names
- AFL-CIO 1
- American Federation of Labor 1
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Congress of Industrial Organizations (U.S.) 1
∨ more