Showing Collections: 1 - 7 of 7
Collection
Identifier: SpC MS 0271
Abstract
Materials were collected and compiled by Peter Kellman
with regard, primarily, to the strike at the International Paper Mill in Jay, Maine.
Other materials include the Simplex Lockout, the Madison Project, and the
Millinocket Project.
Dates:
1984-1996
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
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
Collection
Identifier: SpC MS 0417
Abstract
This collection documents the foundation and activities
of the Portland League for Peace and Freedom in the years before World War II.
Included are correspondence, pamphlets, newsletters, and clippings concerning the
League. Of interest are the publicity scrapbooks that include manuscript material.
The collection also includes materials from the American Civil Liberties Union and
the Emergency Peace Campaign.
Dates:
1933-1940
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:
1906-2023; Majority of material found within 1962-1996
Collection
Identifier: SpC MS 0510
Abstract
The official records, papers and personal papers of a U.S. Congressman from Maine.
Dates:
1953-1967
Record Group
Identifier: UA RG 0015-007
Scope and Contents
The records mainly contain textual information created by the University of Southern Maine (formerly University of Maine at Portland-Gorham), but there are also cartographic material and photographs.
Includes information regarding the Public Policy and Management Program, Center for Research and Advanced Study and Master of Business Administration Program, copies of the publications Currents, UMP Campus, The Stein, Forum, The Observer, Alumni News, and The Cat Mousam Journal, course...
Dates:
1957-1988