Skip to main content Skip to search results

Showing Collections: 1 - 12 of 12

Robert O. E. Elliot Papers

 Collection
Identifier: SpC MS 0164
Abstract

Papers of an outdoorsman, journalist, writer, and photographer who spent much of his life in Maine. The collection contains correspondence, drafts of articles, and copies of published articles that document Robert Elliot's long career as a writer and photographer.

Dates: 1926-1975; Majority of material found within 1960-1975

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

Virgil Geddes Papers

 Collection
Identifier: SpC MS 0739-sc
Abstract The papers of an American playwright and critic. Included are a biography; an article about Virgil Geddes in Lost generation journal, spring/summer 1974; a bibliography of his plays, poems, and essays; a news release about his being named Western Connecticut Chairman of the Independent Voters Organization Friends for Gov. John N. Dempsey; 6 photographs of Virgil Geddes; and a carbon copy of a script of his play Native ground as played at the Venice Theatre, March 20, 1937. The script was...
Dates: 1936-1977

Peter Kellman Labor Papers

 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

Donald Richard Larrabee Journalistic Papers

 Collection
Identifier: SpC MS 0289
Abstract

The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.

Dates: 1954-1970

Ralph Leavitt Sportsman's Papers

 Collection
Identifier: SpC MS 0292
Abstract

The Leavitt papers contain mostly materials used in the columns that he wrote for the "Bangor Daily News" concerning hunting, fishing, and other outdoor sports. Included are correspondence, articles, news releases, clippings, and photographs.

Dates: 1960s-1994

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

Clifford Guy McIntire Papers

 Collection
Identifier: SpC MS 0334
Scope and Contents

The official records of Clifford G. McIntire during his tour in office as U.S. Representative from the 2nd and 3rd districts of Maine, during the period 1953-1965.

Dates: 1953-1965

Penobscot Paddle and Chowder Society Records

 Collection
Identifier: SpC MS 0399
Abstract

The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.

Dates: 1974-1976

Portland League for Peace and Freedom Records

 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

Progressive Party of Maine Records

 Collection
Identifier: SpC MS 0425
Scope and Contents

Records of the Progressive Party of Maine that show the beginnings of the Party in Maine. The collection includes correspondence, announcements, press releases, and other items of the Party's early years.

Dates: 1949-1952

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967