The University of DigitalCommons@UMaine

Finding Aids Special Collections

2016

Maine State Federated Labor Council Records, 1914-1967

Special Collections, Raymond H. Fogler Library,

Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids

Part of the History Commons

Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "Maine State Federated Labor Council Records, 1914-1967" (2016). Finding Aids. Number 292. https://digitalcommons.library.umaine.edu/findingaids/292

This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusion in Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, Fogler Library, 207-581-1686 or [email protected]. Maine State Federated Labor Council Records

This finding aid was produced using ArchivesSpace on March 13, 2020. Finding aid written in English. Describing Archives: A Content Standard

Raymond H. Fogler Library Special Collections 5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll Maine State Federated Labor Council Records

Table of Contents

Summary Information ...... 4 Historical Note ...... 4 Scope and Contents ...... 5 Arrangement ...... 5 Administrative Information ...... 5 Controlled Access Headings ...... 6 Collection Inventory ...... 6 Box 200 ...... 6 Box 201 ...... 7 Box 202 ...... 8 Box 203 ...... 10 Box 204 ...... 13 Box 205 ...... 16 Box 206 ...... 19 Box 207 ...... 21 Box 208 ...... 23 Box 209 ...... 25 Box 210 ...... 27 Box 211 ...... 28 Box 212 ...... 30 Box 213 ...... 31 Box 214 ...... 33 Box 215 ...... 34 Box 216 ...... 36 Box 217 ...... 37 Box 218 ...... 39 Box 219 ...... 40 Box 220 ...... 42 Box 221 ...... 44 Box 222 ...... 45 Box 223 ...... 46 Box 224 ...... 47 Box 225 ...... 49

- Page 2 - Maine State Federated Labor Council Records Box 226 ...... 50 Box 227 ...... 52 Box 228 ...... 54 Box 229 ...... 55 Box 230 ...... 56 Box 231 ...... 58 Box 232 ...... 60 Box 233 ...... 62 Box 234 ...... 63

- Page 3 - Maine State Federated Labor Council Records

Summary Information

Repository: Raymond H. Fogler Library Special Collections Creator: Dorsky, Benjamin J. (Benjamin James), 1905- Creator: Maine State Federated Labor Council Title: Maine State Federated Labor Council Records ID: SpC MS 0321 Date [inclusive]: 1914-1967 Physical 62 linear feet (62 boxes) Description: Language of the English Material:

Preferred Citation

Maine State Federated Labor Council Records, SpC MS 0321, [Box No.], [Folder No.], Raymond H. Fogler Library Special Collections Department, University of Maine, Orono, Maine

^ Return to Table of Contents

Historical Note

The Maine State Federated Labor Council was founded in 1904 as the Maine State Federation of Labor, a branch of the American Federation of Labor. Its purpose was to better the conditions of the labor force and to fight such problems as child labor, poor working conditions and exploitation of women in the work force. In 1938 the AFL and the Maine State Federation saw the rise of a new rival, the Congress of Industrial Organizations (CIO). In 1956 the Maine state chapters of both the AFL and the CIO merged, forming the Maine State Federated Labor Council.

^ Return to Table of Contents

- Page 4- Maine State Federated Labor Council Records

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 state and national labor leaders as well as Maine politicians such as , Edmund S. Muskie, William Hathaway and others. Many materials are from Benjamin Dorsky, president of the Council until 1979.

^ Return to Table of Contents

Arrangement

The collection was arranged in chronological order upon its arrival at Fogler Library in the 1970s. Within each year, the files follow a similar arrangement beginning with correspondence arranged as either incoming or outgoing, then chronologically. Correspondence of important people, businesses, organizations and government departments is often noted. AFL-CIO correspondence is found in this section as well, along with letters from labor leader George Meany, the Committee on Industrial Peace, the Committee on Political Education and others.

Affiliated union material including that from local and state unions is found next and generally includes miscellaneous papers, reports and publications. Other records of the Council follow, including information about the organization's conventions, meetings of the Executive Council and related papers. Financial and business records, especially expense reports, treasurer's reports, bills and receipts, are found next in the collection.

^ Return to Table of Contents

Administrative Information

Publication Statement Raymond H. Fogler Library Special Collections

5729 Raymond H. Fogler Library University of Maine

- Page 5- Maine State Federated Labor Council Records Orono, ME 04469-5729 URL: http://www.library.umaine.edu/speccoll

Restrictions on Access Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval.

Immediate Source of Acquisition Gift of Maine State Federated Labor Council, August, 1970.

Terms Governing Use and Reproduction Information on literary rights available in the repository.

^ Return to Table of Contents

Controlled Access Headings

• Labor movement -- Maine • Labor unions -- Maine • Receipts (Financial records) • Ledgers (Account books) • Correspondence • Reports • Resolutions • Newsletters • Minutes • Press releases • Proceedings • Maine State Federation of Labor -- History • American Federation of Labor -- History • Congress of Industrial Organizations (U.S.) -- History • AFL-CIO -- History

Collection Inventory

Box 200 Title/Description Instances

- Page 6- Maine State Federated Labor Council Records

Journal of union dues. Includes postage accounts, 1904-1909, box 200 folder 1 1916-1918 Language of the Material: English.

Ledger of dues according to unions, 1909-1918 box 200 folder 2

Ledger of dues according to unions, 1909-1924 box 200 folder 3

Journal of dues collected daily tally, 1916-1922 box 200 folder 4

Journal of dues collected daily tally, 1922-1924 box 200 folder 5

Financial Report, receipts and expenditures, 1924-1942 box 200 folder 6

Ledger and journal of dues. Unions and daily tallies, box 200 folder 7-8 1924-1929

Maine State Labor News, financial papers. Includes box 200 folder 9-10 subscriptions, advertising receipts, 1932-1938

Maine State Labor News, financial papers. Includes box 200 folder 11 subscriptions, advertising receipts, 1932-1938

Financial records, 1944-1956 box 200 folder 12

Financial records. Checking account records, 1947-1948 box 200 folder 13-14

Financial records. Checking account records, 1947-1948 box 200 folder 15

^ Return to Table of Contents

Box 201 Title/Description Instances Journal of union dues. Includes daily tally and cash receipts, box 201 folder 1 1956-1957

Journal of union dues. Includes daily tally and cash receipts. box 201 folder 2 Tally of journal, 1956-1957

Maine State Labor News, advertisers and subscription, box 201 folder 3 1956-1957

Journal of union dues, daily tally, cash receipts, 1956-1962 box 201 folder 4

Maine State Labor News Ledger. Classification scheme box 201 folder 5 included, 1954-1956

Financial records. Petty cash receipts and expenditures, box 201 folder 6 1957-1961

Committee on Political Education, cash receipts, (Maine) box 201 folder 7 check stubs included, 1960

Financial records, Miscellaneous check stubs, 1926-1933 box 201 folder 8

Maine State Labor News, check stubs, Merrill Trust box 201 folder 9 Company, includes cancelled checks, 1954-1959 - Page 7- Maine State Federated Labor Council Records

Financial records, Check stubs, Casco Bank Trust Co, box 201 folder 10 1954-1957

Financial records, Check Stubs, Eastern Trust Banking Co., box 201 folder 11 Bangor, 1956-1965

Citizens Non-Partisan Registration Committee of Maine. box 201 folder 12 Check Stubs, unnamed bank, 1964

Financial Records. Miscellaneous check stubs, 1956-1957 box 201 folder 13

^ Return to Table of Contents

Box 202 Title/Description Instances 1:1 Affiliated union lists, 4 items, Proceedings 6th Annual box 202 folder 1 Convention Intl. Bro. Pulp, Sulphite and Paper Mill Workers, 1914, November 1, 1914

1:2 Correspondence, 51 items, Includes business records, box 202 folder 2 constitution, 1917

1:3 Correspondence, 12 items, Includes health insurance box 202 folder 3 pamphlets, 1918

1:4 Financial reports, 23 items, 1918 box 202 folder 4

1:5 Convention Papers, 9 items, 1918 box 202 folder 5

1:6 Madison Wool Co., strike papers, 10 items, 1918 box 202 folder 6

1:7 Correspondence, Includes financial papers, convention box 202 folder 7 materials, insurance pamphlets, 1919

1:8 Correspondence, Includes Robert R. Blackstone box 202 folder 9 credentials papers of the Mooney Defense League, 1920

1:9 Papers, Includes insurance pamphlets, 1920 box 202 folder 10

1:10 Convention Papers, Includes treasurer's report, box 202 folder 11 executive board meeting minutes, 1920

2:1 Correspondence, 1921 box 202 folder 12

2:2 Convention Proceedings, Includes treasurer's report, box 202 folder 13 1921

2:3 International Paper Co. vs. Patrick J. Reynolds, et al. Writ box 202 folder 14 of Injunction, includes miscellaneous papers, 1921

2:4 Correspondence, Includes 48 hour law petition requests, box 202 folder 15 miscellaneous newspaper clippings, 1922

2:5 Aberthaw Construction Company of , box 202 folder 16 Massachusetts, dispute over non-union labor, 1922

2:6 Convention Papers, 1922 box 202 folder 17 - Page 8- Maine State Federated Labor Council Records

3:1-3:3 Correspondence, incoming. Includes Forty Eight box 202 folder 18 Hour Law in Maine, 1923

3:1 January-August 17, 1923 box 202 folder 19

3:2 August 21-August 30, 1923 box 202 folder 20

3:3 September-December, 1923 box 202 folder 21

3:4 Correspondence, outgoing. Includes Forty Eight Hour box 202 folder 22 Law in Maine, January-July, 1923

3:5 Correspondence, outgoing. Includes Forty Eight Hour box 202 folder 23 Law in Maine, miscellaneous business and official papers, August-December 1923

3:6 Correspondence, includes local convention proceedings, box 202 folder 24 1924

4:1 Correspondence, incoming, 1925 box 202 folder 25

4:2 Correspondence, outgoing. Includes convention box 202 folder 26 proceedings of Bricklayers, Masons, and Plasterers International Union, 1925

4:3 Constitution and rules of order of the Maine State box 202 folder 27 Federation of Labor, Includes miscellaneous pamphlets, publications, newspapers, etc, 1925

5:1 Correspondence, incoming, January-November 1926 box 202 folder 28

5:2 Correspondence, incoming, Includes Workers' Health box 202 folder 29 Bureau materials, old age pensions, December 1926

5:3 Correspondence, outgoing, 1926 box 202 folder 30

5:4 Papers, Includes legislative program of the MSFL, box 202 folder 31 Bricklayer, Mason, and Plasterers International Union, legislative record of Congressional members, 1926

5:5 Papers, 1926, Includes health and insurance information. box 202 folder 32 Civil liberty issues before Congress by the American Civil Liberties Union, 1926

5:6 Papers, Includes New York State Federation of Labor box 202 folder 33 Bulletin, no. 1-23. Industrial Hygiene Bulletin published by New York State Dept. of Labor, January 20-December 13, 1926

5:7 Papers, Includes Workers Health Bureau, Women's box 202 folder 34 Labor Union, Miscellaneous reports, etc, 1926

6:1 Correspondence. incoming. Includes Bricklayers, box 202 folder 35 Masons, Plasters International Union of America Convention Proceedings, 1927, 1927 January-June

6:2 Correspondence, incoming. Includes miscellaneous box 202 folder 36 and business papers. Outgoing correspondence, 1927 July- December

- Page 9- Maine State Federated Labor Council Records

6:3 Papers, Includes Michigan Federation of Labor, box 202 folder 37 Minnesota Federationist, New York State Federation of Labor Bulletin, 1927

6:4 Papers, Includes Worker's Health Bureau of America, box 202 folder 38 Industrial Hygiene Bulletin, April-05

6:5 Papers, Includes Foreign Relations Bulletin and Maine box 202 folder 39 State Documents, April-05

7:1 Correspondence, incoming, Includes WCPL Radio box 202 folder 40 correspondence, Builders, Masons, and Plasterers International Union of America Convention Proceedings, 1928, January- April, 1928

7:2 Correspondence, incoming. Includes local and national box 202 folder 41 unions, Pres. William Green, Congressional representatives, May-December 1928

7:3 Correspondence, outgoing. Includes letters to Maine box 202 folder 42 Congressmen on resolutions, 1928, January-December

7:4 Papers, Includes Worker's Health Bureau of America- box 202 folder 43 annual report, Allen A. Co. of Kenosha, Wis. strike, 1928, 1928

8:1 Correspondence, incoming. Includes applications for box 202 folder 44 affiliation, legislative committee members, Rigging Staging bill draft endorsements, Bricklayers, Masons Plasterers International Union of America annual convention proceedings, 1929

8:2 Correspondence, Outgoing. Includes Representatives of box 202 folder 45 New England State Federation of Labor minutes of meeting, 1929; American Federation of Labor Monthly Survey of Business 1-6, suppl. 1,2; resolution sent to congressmen, 1929

^ Return to Table of Contents

Box 203 Title/Description Instances 1:1 Correspondence, incoming. Includes Radio Act literature, box 203 folder 1 congressional reactions on proposed legislature 48 hour law, Workman's compensation etc, January-July 1930

1:2 Correspondence, incoming. Includes proposals and box 203 folder 2 reactions to legislature on a national level from various national unions, August-December 1930

1:3 Correspondence, outgoing. Includes resolution passed in box 203 folder 3 the 27th annual convention, 1930; letters to national Union Congressmen; Legislatures, Cooper- Hawes Law, 1930

- Page 10- Maine State Federated Labor Council Records

1:4 Papers. Includes monthly survey of business; box 203 folder 4 unemployment reports of AFL April-December, January- December 1930

1:5 Correspondence, incoming. Includes Georgia Federation box 203 folder 5 of Labor opposition to Hon. Clint W. Hager; William Green, pres. of AFL, 1931

1:6 Correspondence, outgoing. Includes miscellaneous box 203 folder 6 pamphlets; monthly survey of business, January-April 9-22, 1931

2:1 Correspondence. Includes Maine State Labor News, 1932 box 203 folder 7

2:2 Correspondence, incoming. Includes letters from C.O. box 203 folder 8 Beals, Commissioner of Labor; Herbert E. Holmes, attorney; F.C. McDonald, Portland Central Labor Union, January- August, 1933

2:3 Correspondence, incoming. Includes Brockton Shoe box 203 folder 9 Union, Labor legislature national and Maine state law, September-December 1933

2:4 Correspondence, outgoing. Includes Dixfield Paper and box 203 folder 10 Pulp Mills organizing efforts, 1933

2:5 Papers. Includes Executive Council meeting minutes, box 203 folder 11 Labor News copy, receipts and pamphlets, 1933

3:1 Correspondence, incoming. Includes textile mill box 203 folder 12 organization; Paper makers Union on foreign importation of newsprint and paper; congressional reactions to newsprint; and Gov. Louis J. Brann, January-April 1934

3:2 Correspondence, incoming. Includes William Green on box 203 folder 13 International Longshoremen's Association in New Orleans; Institute on Workers Education letters, May-December 1934

3:3 Correspondence, outgoing. Includes letters to legislators, box 203 folder 14 Green. Includes constitution of the MSFL Executive Council Meeting minutes, Labor News material, 1934

3:4 Papers. Includes constitution of the MSFL Executive box 203 folder 15 Council Meeting minutes, Labor News material, 1934

4:1 Correspondence, incoming. Includes RJ Peacock Canning box 203 folder 16 Co. conditions; Green on national legislation, January-May 1935

4:2 Correspondence, incoming. Includes paper makers box 203 folder 17 importation of newsprint, June, 1935

4:3 Correspondence, incoming, June 1, 1935 box 203 folder 18

4:4 Correspondence, incoming. Includes Beals, C.O. Maine box 203 folder 19 State Commission of Labor, August-September 1935

4:5 Correspondence, incoming. Includes F.C. McDonald, 1st box 203 folder 20 district vp, P.P. Sayre, Department of State, U.S. Department of Labor, October-December 1935 - Page 11- Maine State Federated Labor Council Records

4:6 Correspondence, outgoing. Includes Paper Pulp Industry box 203 folder 21 matters, convention affairs, 1935

4:7 Papers. Includes National Act publications; financial box 203 folder 22 statements; Dept. of Labor. Federal publications; draft of minutes of Executive Council Meeting, Maine Labor News drafts; Townsend Plan Bulletin, 1935

5:1 Correspondence, incoming. Includes Iowa State box 203 folder 23 Federation of Labor WPA wages; letter to Gov. L.J. Brann from United Textile Workers; B. Dorsky, 5th district vp; election endorsement for C. Smith, January-March 1936

5:2 Correspondence, incoming. Includes Gagnon, W. box 203 folder 24 4th District VP; National Labor Organization; Beals, C.O. Commission of Labor; Maine Federal Department Communications; Dorsky, Benjamin. 5th District VP, April- July 1936

5:3 Correspondence, incoming. Includes Aroostook County box 203 folder 25 potato pickers wages; Federal departments; National Labor Unions; Beals, C.O. Commissioner of Labor Maine, August- October, 1936

5:4 Correspondence, incoming. Includes six day week box 203 folder 26 law information; Saltus Freeman to Clarence Burgess, November-December 1936

5:5 Correspondence, outgoing. Includes convention format box 203 folder 27 and information; Labor's Non Partisan League information, 1936

5:6 Executive Council meeting minutes. Includes directory box 203 folder 28 of order of railroad telegraphers; Benj. Dorsky report; Executive Council meeting, MSFL, 1936

5:7 Papers. Includes federal and national organization box 203 folder 29 releases; Maine Highway Safety Campaign; Social Security Board Circular, Washington D.C.; wages reports, 1936

6:1 Correspondence, incoming. Includes Labor's Non- box 203 folder 30 Partisan League materials; educational issues; anti- injunction laws material, January-March 1937

6:2 Correspondence, incoming. Includes Clyde A. Smith; box 203 folder 31 Mooney and Billings material; F.C. McDonald, 1st district VP; state and national organization and governmental departments, April-July, 1937

6:3 Correspondence, incoming. Includes national unions; box 203 folder 32 state organizations; letters to Benj. Dorsky, Pres. MSFL; letters to and from Frank McDonald; 1st district VP, August 1937

6:4-5 Correspondence, incoming. Includes government and box 203 folder 33 national organizations and unions, September-December, 1937

- Page 12- Maine State Federated Labor Council Records

6:6-9 Correspondence, outgoing. 6:6- January-June; box 203 folder 34 legislation; protest against Charles E. Portin appointment. 6:7-July-August; convention news; sales tax referendum. 6:8- September-October; affiliation drive. 6:9- November- December; unemployment compensation; health conditions for workers; affiliation drive, 1937

6:10 Convention Papers. Includes constitutional changes, box 203 folder 35 undated

6:11 Financial reports. Includes report of F.C. McDonald, vp box 203 folder 36 1st district, 1937

6:12 Affiliation applications and dues. Includes tax receipts box 203 folder 37 for MSFL employees, N/A

6:13 Papers. Includes government publications; U.S. box 203 folder 38 Department of Labor publications, 1937

6:14 Maine State Labor News, papers. Includes Executive box 203 folder 39 Council meeting minutes, 1937

^ Return to Table of Contents

Box 204 Title/Description Instances 1:1 Correspondence, incoming. Includes national and box 204 folder 1 federal organizations; Maine Unemployment Compensation Commission; AFL National Headquarters; appeal tribunal recommendations, January-May, 1938

1:2 Correspondence, incoming. Includes Maine box 204 folder 2 Unemployment Compensation Commission; federal and state organizations on wages, April-July, 1938

1:3 Correspondence, incoming. Includes Maine and national box 204 folder 3 labor organizations, August, 1938

1:4 Correspondence, incoming. Includes support of C. Smith, box 204 folder 4 letters of Merton A. Walker, September 1938

1:5 Correspondence, incoming. Includes Workmen's box 204 folder 5 Compensation information; local and national unions, October, 1938

1:6 Correspondence, incoming. Includes state and federal box 204 folder 6 departments; local and national unions, November- December, 1938

1:7 Correspondence, outgoing. Includes financial statement, box 204 folder 7 support for Roy J. Fernald, convention announcement, January-June, 1938

1:8 Correspondence, outgoing. Includes organizing new box 204 folder 8 unions; organization, July-August, 1938

- Page 13- Maine State Federated Labor Council Records

1:9 Correspondence, outgoing. Includes convention box 204 folder 9 resolutions; organizing new unions; CIO fight, September- December, 1938

2:1 Convention papers. Includes president's reports, N/A box 204 folder 10

2:2 Executive Board meeting minutes, N/A box 204 folder 11

2:3 Papers. Includes report of 1st district Vice President; box 204 folder 12 financial reports; North Vassalboro Mill of American Woolen Co. vote tally of employees, 1938

2:4 Affiliation applications and dues, 1938 box 204 folder 13

2:5 Papers. Includes Workmen's Compensation; U.S. box 204 folder 14 Department of Labor, Women's Bureau, 1938

2:6 Papers. Includes State Labor Relations Act, 1938 box 204 folder 15

3:1 Correspondence, incoming. Includes Maine box 204 folder 16 Unemployment Compensation Commission; letter from John Wheeler, January-March 1939

3:2 Correspondence, incoming. Includes A.F. Eagles, box 204 folder 17 legislative agent; C.O. Dunton, secretary; Wage and Hour Act; Maine Unemployment Compensation Commission; C.H. Smith; legislators' reactions to labor bills, April-June 1939

3:3 Correspondence, incoming. Includes local affiliation box 204 folder 18 drives, U.S. Department of Labor, C.H. Hammond, Social Security Board, Bemis Express of Millinocket, C.H. Smith, Gov. L.O. Barrows, July-December 1939

3:4 American Federation of Labor Correspondence, 1939 box 204 folder 19

3:5 Correspondence, outgoing. Includes treasurer's report; box 204 folder 20 local and national union responses; new organizing efforts; labor bills; convention call MSFL, 1939

3:6 Financial reports, 1939 box 204 folder 21

3:7 Maine State Labor News, papers, 1939 box 204 folder 22

3:8 Convention papers, Includes secretary's report, receipts, box 204 folder 23 presidents report (?), N/A

3:9 Executive Council meeting minutes, 1939 box 204 folder 24

4:1 Affiliation applications and dues, 1939 box 204 folder 25

4:2 American Federation of Labor correspondence. Includes box 204 folder 26 Labor Relations Act, N/A

4:3 Papers. Includes CIO information; Council of Labor box 204 folder 27 Tax Committees; Committee on Child Labor; Central Labor Union of Bangor By-Laws, 19 39

5:1 Correspondence, incoming, Includes: Smith, Clyde H., box 204 folder 28 local and national unions, letters from John F. Wheeler, Millinocket, Department of Labor and Industry, Maine; Governor Lewis O. Barrow, January-April 1940 - Page 14- Maine State Federated Labor Council Records

5:2 Correspondence, incoming. Includes letters from John F. box 204 folder 29 Wheeler, Millinocket; local and national unions, Governor Lewis O. Barrows, U.S. Social Security Board, Representative Margaret C. Smith, Representative Ralph O. Brewster, Maine Unemployment Compensation Commission, May-July, 1940

5:3 Correspondence, incoming. Includes letters from H.E. box 204 folder 30 Howe, Vice President, Portland; new organizing efforts, Social Security Board, local and national unions, Maine Unemployment Compensation Commission, Rep. Margaret Chase Smith, John V. Wheeler, Vice President, Millinocket, August-September, 1940

5:4 Correspondence, incoming. Includes letters from Maine box 204 folder 31 Unemployment Commission, local and national unions, U.S. Department of Labor, Social Security Board, John F. Wheeler, Vice President, Millinocket; Horace E. Howe, organizing unions, October-November 1940

5:5 Correspondence, incoming. Includes letters from Maine box 204 folder 32 Unemployment Compensation Commission, Leo H. Ashey, Social Security Board, Horace E. Howe, John F. Wheeler, new organizing efforts, local and national unions, Albion Wright, Vice President Augusta, presidential election support, December 1940

5:6 American Federation of Labor, correspondence, 1940 box 204 folder 33

5:7 Correspondence, outgoing. Includes letters on box 204 folder 34 Unemployment Compensation Law, new unions, labor legislative, Margaret Chase Smith support, 1940

5:8 Maine State Labor News, papers, 1940 box 204 folder 35

5:9 Executive board meeting minutes, 1940 box 204 folder 36

5:10 Financial report, 1940 box 204 folder 37

6:1 Convention papers, 1940 box 204 folder 38

6:2 Convention proceedings, 1940 box 204 folder 39

6:3 Affiliation applications and dues, 1940 box 204 folder 40

6:4 Papers, Includes list of affiliated unions, speeches by box 204 folder 41 Charles O. Dunton, speech by Hon. James A. Glenn, radio broadcast text of Benjamin Dorsky, 1940

6:5 American Federation of Labor, publications. Includes box 204 folder 42 newspaper clippings, pamphlets, 1940

6:6 Papers. Includes Joint Special Legislative Investigating box 204 folder 43 Committee report, candidates, election, unemployment compensation report, state publications, 1940

6:8 Papers. Includes Republican Party position on labor, box 204 folder 44 1940

- Page 15- Maine State Federated Labor Council Records

^ Return to Table of Contents

Box 205 Title/Description Instances 1:1 Correspondence, incoming. Includes labor legislation, box 205 folder 1 Maine Unemployment Compensation Commission, new organizing efforts, H.E. Howe, U.S. War Department, local unions, January 1941

1:2 Correspondence, incoming. Includes letters from Maine box 205 folder 2 Industrial Accident Commission, Maine Unemployment Compensation Commission, U.S. Department of Labor, local labor unions, labor legislation, February-March 1941

1:3 Correspondence, incoming. Includes letters from Rep. box 205 folder 3 James C. Oliver, Rep. Margaret C. Smith, Rep. Lee E. Geyer, labor legislation, American Labor Committee to Aid British Labor, Maine Unemployment Compensation Commission, local unions, April-June 1941

1:4 Correspondence, incoming. Includes letters from box 205 folder 4 national and local unions, Sen. Ralph O. Brewster, Department of Labor, Federal Social Security Board, Maine Unemployment Compensation Commission, National Youth Administration, July-October 1941

1:5 Correspondence, incoming. Includes letters concerning box 205 folder 5 affiliated unions, National Youth Administration for Maine, Maine Unemployment Compensation Commission, November 1941

1:6 Correspondence, incoming. Includes letters from box 205 folder 6 Rep. Margaret C. Smith, Tolan Bill, Penley's Strike, John F. Wheeler, National Youth Administration, Smith, Bill, H.E. Howe, Sen. Ralph O. Brewster, local unions, labor legislation, Treasury Department, American Labor Committee to Aid British Labor, December 1941

1:7 Correspondence, outgoing. Includes letters from Charles box 205 folder 7 O. Dunton, Benjamin Dorsky on legislation, Industrial Accident Commission, January-March 1941

1:8 Correspondence, outgoing . Includes affiliation drive, box 205 folder 8 labor legislation, Tolan Bill, April-December 1941

1:9 American Federation of Labor correspondence, box 205 folder 9 incoming. Includes organizing efforts, labor legislation, 1941

1:10 Maine State Labor News, papers, 1941 box 205 folder 10

2:1 Executive Board Meeting minutes, 1941 box 205 folder 11

2:2 Financial papers, 1941 box 205 folder 12

- Page 16- Maine State Federated Labor Council Records

2:3-4 Convention proceedings. Includes constitution, box 205 folder 13 amendments, Benjamin Dorsky speeches, 1941

2:5 Affiliation applications and dues, 1941 box 205 folder 14

2:6 Includes list of affiliated unions, N/A box 205 folder 15

2:7 American Federation of Labor, papers. Includes box 205 folder 16 unemployment compensation, collective bargaining, 1941

2:8 Papers. Includes New England Newsletter, merit system, box 205 folder 17 American Aid to British Labor, 1941

3:1 Correspondence, incoming. Includes Maine Department box 205 folder 18 of Labor and Industry, Maine Unemployment Compensation Commission, War Production Board, local and national unions, H. E. Howe, Legislative Research Committee, Congressmen, Rep. Margaret C. Smith, January-February, 1942

3:2 Correspondence, incoming. Includes Maine Department box 205 folder 19 of Labor and Industry, local and national unions, H.E. Howe, J. Wheeler, Rep. M.C. Smith, War Production Board, March- April, 1942

3:3 Correspondence, incoming. Includes: War Production box 205 folder 20 Board, local and national unions, Treasury Department, Federal Department, H. E. Howe, Rep. M. C. Smith, Office of Price Administration, National Youth Administration, May- August, 1942

3:4 Correspondence, incoming. Includes Labor League for box 205 folder 21 Human Rights, Maine Department Of Labor and Industry., War Production Board, War Manpower Commission, U. S. Department of Labor, Federal Security Agency, Office of War Information, September- December, 1942

3:5 Correspondence, outgoing, Includes merit rating box 205 folder 22 legislation, new affiliation, Wage Hour Act, labor legislation, 1942

3:6 American Federation of Labor, correspondence. Includes box 205 folder 23 legislation, finances, AWF Young, affiliation, 1942

3:7 Maine State Labor News, papers, 1942 box 205 folder 24

3:8 Convention proceedings, 1942 box 205 folder 25

3:9 Executive Board meeting minutes, 1942 box 205 folder 26

3:10 Financial papers, 1942 box 205 folder 27

3:11 Papers. Includes Maine Council of Paper Mill Unions, box 205 folder 28 union and management agreements, 1942

4:1 Affiliation applications and dues, 1942 box 205 folder 29

4:2 American Federation of Labor, papers. Includes war box 205 folder 30 production, wages, finances, 1942

- Page 17- Maine State Federated Labor Council Records

4:3 Papers. Includes national unions and organizations, 1942 box 205 folder 31

4:4 Papers. Includes Maine organizations and meetings, New box 205 folder 32 England War Bulletin, 1942

5:1 Correspondence, incoming. Includes Office of War box 205 folder 33 Information, Maine Department of Labor and Industry,. War Production Board, U.S. Department of Labor, local and state unions, Maine Unemployment Compensation Commission, January 1943

5:2 Correspondence, incoming. Includes Maine Department box 205 folder 34 of Labor and Industry, Office of War Information, Snow Shipyards Inc., U.S. Department of Labor, Maine Department of Education. state and national organizations, February-April 1943

5:3 Correspondence, incoming. Includes Maine Department box 205 folder 35 of Labor and Industry, Office of War Information, Maine Dept. of Education, Office of Price Administration, Office of Civilian Defense, Social Security Board, Sen. R.O. Brewster, U.S. Department of Labor, Rep. M.C. Smith, War Production Board, Maine Unemployment Compensation Commission, Congressional representatives, local and national unions, May 194 3

5:4 Correspondence, incoming. Includes local and national box 205 folder 36 unions, Gov. S. Sewall, Office of Civil Defense, Treasury Department, War Department, Maine Unemployment Compensation Commission, Office of Price Administration, Office of War Information, Rep M. C. Smith, June-December 1943

5:5 Correspondence, outgoing, Includes letters to Lucien box 205 folder 37 Warner, Office of War Information, Social Security Board, local unions, Gov. Sewall, Rep. M.C. Smith, Office of Price Administration, January-December 1943

5:6 American Federation of Labor correspondence. Includes box 205 folder 38 housing issue, 1943

6:1 Maine State Labor News, papers, 1943 box 205 folder 39

6:2 Convention proceedings, 1943 box 205 folder 40

6:3-4 Convention papers. Includes speeches, agenda, Charles box 205 folder 41 O. Dunton's notes, affiliates, delegates, 1943

6:5 Executive Board meeting minutes, 1943 box 205 folder 42

6:6 Financial report. Includes report of H. E. Howe, 1943 box 205 folder 43

6:7 Papers. Includes war pricing, T.M. Chapman's Sons Co. box 205 folder 44 agreement, Amos Abbott Co. agreement, vacations, 1943

6:8 Affiliation applications and dues, undated box 205 folder 45

6:9 Papers. Includes Maine Cash Sickness Compensation Act, box 205 folder 46 Maine State War Chest, War Labor Board, Patman Bill, 1943

- Page 18- Maine State Federated Labor Council Records

^ Return to Table of Contents

Box 206 Title/Description Instances 1:1 Correspondence, incoming. Includes , box 206 folder 1 Robert B. Dow, U. S. Dept. of Labor, draft contract submitted to Maine Food Processors, local and national unions, Rep M.C. Smith, Republican convention, Maine convention, January-April 1944

1:2 Correspondence, incoming. Includes local and national box 206 folder 2 unions, Rep. M. C. Smith, Republican convention, Gov. , Sen. Horace Hildreth, May-44

1:3 Correspondence, incoming. Includes American box 206 folder 3 Democratic National Committee, Maine Convention, Republican Convention and publications, U.S. Dept. of Labor, local and national unions, June, 1944

1:4 Correspondence, incoming. Includes local and national box 206 folder 4 unions, Office of Price administration, Maine Food Processors, Rep. Robert Hale, Sen. Owen Brewster, July 1-24, 1944

1:5 Correspondence, incoming. Includes local and national box 206 folder 5 unions, Rep. M.C. Smith, July 25-31, 1944

1:6 Correspondence, incoming. Includes local and national box 206 folder 6 unions, Maine Civilian Defense Corps, Maine Republican State Committee, Horace Hildreth, Maine Dept. of Labor and Industry, Maine Unemployment Compensation Commission, Arthur A. Hauck, Pres., University of Maine, August-October 1944

1:7 Correspondence, incoming. Includes Office of Price box 206 folder 7 Administration, Wilfred A. Hay, Maine Unemployment Compensation Commission, Rep. Robert Hale, Sen., Wallace White, Jr., Rep. M.C. Smith, Sen. Owen Brewster, Rep. Frank Fellows, November 1944

1:8 Correspondence, incoming. Includes Sen. Wallace White, box 206 folder 8 Jr., Sen. Owen Brewster, local and national unions, Maine Unemployment Compensation Commission Board, copy of letter and speech by Wendell Wilkie (?), December, 1944

1:9 American Federation of Labor, correspondence, box 206 folder 9 incoming. Includes letters on National War Labor Board, J.J. Murphy, G. Meany and W. Green, 1944

2:1-2 War Manpower Commission. Includes: Charles Dunton box 206 folder 10 as representative for labor, 1944

2:3 Office of war information. Includes Charles Dunton as box 206 folder 11 corresponding member, 1944

- Page 19- Maine State Federated Labor Council Records

2:4 Regional War labor board, 1944 box 206 folder 12

2:5 National War Labor Board, 1944 box 206 folder 13

2:6 Correspondence, outgoing. Includes Office of War box 206 folder 14 Information, labor union plans, 1944

2:7 Executive Council meeting minutes, 1944 box 206 folder 15

2:8 Financial reports, 1944 box 206 folder 16

2:9 Maine State Labor News, papers, 1944 box 206 folder 17

2:10 Affiliation applications and dues, 1944 box 206 folder 18

2:11 Convention proceedings, 1944 box 206 folder 19

3:1-3 Political papers. Includes Horace Hildreth materials, box 206 folder 20 Republican State Convention, 1944

3:4 American Federation of Labor, papers. Includes CIO box 206 folder 21 Political Action News, 1944

3:5 State War Chest, Inc., Includes address by Edward E. box 206 folder 22 Chase, address by Turner Jones, undated

4:1 Correspondence, incoming. Includes Maine box 206 folder 23 Unemployment Compensation Commission, Free Trade Union Committee, Department of Labor, January, 1945

4:2 Correspondence, incoming. Includes letters from Rep. box 206 folder 24 M.C. Smith, Robert Hale, insurance claims, U.S. Dept. of Labor, Maine Unemployment Compensation Commission, War Manpower Commission, Gov. Horace Hildreth, February-April, 1945

4:3-4 Correspondence, incoming. Includes Maine box 206 folder 25 Unemployment Compensation Commission, War Manpower Commission, U.S. Department of Labor, local and national unions, May-July, 1945

4:5 National War Labor Board. Summary of AFL cases box 206 folder 26 disposed of in June 1945, June, 1945

4:6 Correspondence, incoming. Includes U.S. Dept. of Labor, box 206 folder 27 Office of Price Administration, Gov. Horace Hildreth, Maine Unemployment Compensation Commission, National War Labor Board, Office of War Information, War Manpower Commission, August 1-17, 1945

4:7 Correspondence, incoming. Includes local and box 206 folder 28 national unions, National War Labor Board, Office of War Information, War Manpower Board, Rep. M.C. Smith, legislators, August 20-September 30, 1945

4:8 Correspondence, incoming. Includes local and national box 206 folder 29 unions, Maine Unemployment Compensation Commission, Gov. Horace Hildreth, U.S. Bureau of the Budget, War Production Board, October, 1945

- Page 20- Maine State Federated Labor Council Records

4:9 Correspondence, incoming. Includes local and national box 206 folder 30 unions, Office of Price Administration, Gov. Horace Hildreth, State Depts., Maine Unemployment Compensation Commission, November-December 1945

4:10 American Federation of Labor, correspondence, box 206 folder 31 incoming, 1945

5:1 Maine State Labor News, papers, 1945 box 206 folder 32

5:2-3 Correspondence, 1945, outgoing, 1945 box 206 folder 33

5:2-January-July, 1945 box 206 folder 34

5:3-August-December, letters to national and local unions, box 206 folder 35 1945

5:4 Executive Council meeting minutes, 1945. Includes box 206 folder 36 Maine Textile Council meetings, July 29, August, 26, 1945

5:5 Papers. Includes affiliated unions, legislative report, box 206 folder 37 register of bills and resolves, 92nd legislature, state of Maine, 1945

5:6 Papers. Includes Great Northern Paper Co. labor box 206 folder 38 agreement, T.M. Chapman's Sons, Co., minutes of meeting of Advisory Council of Health Welfare, September, 26, 1945, September 26, 1945

5:7 Financial Papers, 1945 box 206 folder 39

5:8 Affiliation applications and dues, 1945 box 206 folder 40

5:9 Office of Price Administration, Maine State Office, 1945 box 206 folder 41

^ Return to Table of Contents

Box 207 Title/Description Instances 1:1 Papers, 1945 box 207 folder 1

1:2 Correspondence, incoming. Includes U.S. Department box 207 folder 2 of Labor, National Stabilization Division, Office of Price Administration, national and local unions, Gov. Horace Hildreth, Rep. M.C. Smith and other congressional representatives, Maine Unemployment Compensation Commission, January-February, 1946

1:3 Correspondence, incoming. Includes local and box 207 folder 3 national unions, Social Security Board, Office of Price Administration, March 2-16, 1946

1:4 Correspondence, incoming. Includes Gov. Horace box 207 folder 4 Hildreth, local and national unions, Maine Unemployment Compensation Commission, March 18-30, 1946

- Page 21- Maine State Federated Labor Council Records

1:4 Correspondence, incoming. Includes State Dept. of box 207 folder 5 Education, Office of Price Administration, Gov. Horace Hildreth, National Labor Relations Board, national and local unions, Rep. with U.S. Dept. of Labor, Maine Unemployment Compensation Commission, April-July, 1946

1:5 Correspondence, incoming. Includes local and national box 207 folder 6 unions, Gov. Horace Hildreth, August-December 1946

1:6 American Federation of Labor, correspondence. Includes box 207 folder 7 legislative proposals, 1946

2:1-2 Maine State Labor News, correspondence, incoming, box 207 folder 8 1946

2:3-4 Correspondence, outgoing, 1946 box 207 folder 9

2:5 Executive Council meeting minutes. Includes list of box 207 folder 10 affiliations, Maine Textile Council meeting, 1946

2:6 Financial papers, 1946 box 207 folder 11

2:7 Papers. Includes voting propaganda for Old Town Canoe box 207 folder 12 Co., Oxford Paper contract, publicity releases, 1946

2:8-9 Labor Agreements, 1946 box 207 folder 13

2:8-International Brotherhood Boilermakers...Great box 207 folder 14 Northern paper Co., Dunham-Hanson Co, 1946

2:9-International Minerals Chemical Co., Mechanics Union, box 207 folder 15 Bangor, 1946

2:10 Coca-Cola Bottling Plants, Inc., South Portland and box 207 folder 16 the International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local union no. 340, labor agreement, 1945, 1946

2:11 Union and North Wayne Tool. Co., Oakland and Federal box 207 folder 17 Labor Union #22,978 labor agreement, 1946

2:12 Goodall-Sanford, Inc. Wage schedule, 1946 box 207 folder 18

3:1-3 Convention papers, 1946 box 207 folder 19

3:4 Convention proceedings. Includes resolutions, 1946 box 207 folder 20

3:5 Papers. Includes officers' manual of AF of State, County box 207 folder 21 and Municipal Employees, National Women's Trade Union League of America Life and Labor Bulletin, 1946

3:6 Papers. Includes draft of a civil service law, newspaper box 207 folder 22 clippings, 1946

4:1 Correspondence, incoming. Includes Department of box 207 folder 23 Labor, Gov. Horace Hildreth, Wm. Green, January-March, 1947

4:2 Correspondence, incoming. Includes letters from box 207 folder 24 congressional representatives on bills, Treasury

- Page 22- Maine State Federated Labor Council Records Department, Maine Department of Labor and Industry, U.S. Dept. of Labor, April-July, 1947

4:3 Correspondence, incoming. Includes U.S. Department box 207 folder 25 of Justice, Immigration and Naturalization Service, Gov. Horace Hildreth, August-December, 1947

4:4 Correspondence, outgoing, 1947 box 207 folder 26

4:5 Papers. Includes rules governing office employees; Taft- box 207 folder 27 Hartley legislative material, 1947

4:6 Financial papers, 1947 box 207 folder 28

5:1 Correspondence, incoming. Includes local and national box 207 folder 29 unions, Maine Department of Labor and Industry, Maine Teachers Association, Maine Unemployment Compensation Commission, January-March, 1948

5:2 Correspondence, incoming. Includes Maine box 207 folder 30 Unemployment Compensation Commission, local and national unions, U.S. Department of Labor, April-December, 1948

5:3 U.S. Department of Justice Immigration and box 207 folder 31 Naturalization Service, Correspondence, incoming, 1948

5:4 Correspondence, outgoing. Includes letter to Rep. M.C. box 207 folder 32 Smith, 1948

6:1 Convention Resolutions, 1948 box 207 folder 33

6:2 Executive Council meeting minutes. Includes reports of box 207 folder 34 vice presidents, secretary, and committees, 1948

6:3 Officer's reports. Includes financial reports, 1948 box 207 folder 35

6:4 Constitution, 1948 box 207 folder 36

6:5 Papers, 1948 box 207 folder 37

7:1 Financial Reports. Includes financial statement of Maine box 207 folder 38 Industrial Union Council, 1948

7:2 Papers, 1948 box 207 folder 39

7:3 National Women's Trade Union League of America Life box 207 folder 40 and Labor Bulletin, no. 88-95, 1948

8:1 "The North vs. The South and the Textile Industry," box 207 folder 41 a panel discussion. Includes a 1st draft of text (folder), prepared text for each speaker in binders, 1948

^ Return to Table of Contents

Box 208 Title/Description Instances

- Page 23- Maine State Federated Labor Council Records

1:1 Correspondence, incoming. Includes Department of box 208 folder 1 Labor, Maine Unemployment Compensation Commission, Maine Department of Labor and Industry, local and national unions, January-May, 1949

1:2 Correspondence, incoming. Includes local and national box 208 folder 2 unions, legislators, Gov. F.G. Payne, June-July, 1949

1:3 Correspondence, incoming. Includes local and national box 208 folder 3 unions, Gov. F.G. Payne, legislators, August-September, 1949

1:4 Correspondence, incoming. Includes U.S. Department box 208 folder 4 of Labor Gov. F.G. Payne, Congressmen, October-December 1949

1:5 Correspondence, outgoing, 1949 box 208 folder 5

1:6-9 U.S. Dept. of Justice Immigration and Naturalization box 208 folder 6 Service. Correspondence, incoming. Includes requests for labor importation, 1949

2:1 Convention proceedings, 1949 box 208 folder 7

2:2-3 Maine State Labor News, papers, Includes transcript box 208 folder 8 copy of March issue, 1949

2:4 Financial papers, 1949 box 208 folder 9

2:5 National Women's Trade Union League of America Life box 208 folder 10 and Labor Bulletin, n. 98-101, 1949

2:6 Papers. Includes audit of Maine Industrial Union Council box 208 folder 11 and Taft Hartley Law propaganda, 1949

2:7 Rhode Island Unemployment Compensation Board's cash box 208 folder 12 sickness plan, 1949

2:8 Papers. Includes Chester Wright's Labor Letter, box 208 folder 13 November, 5-December, 31, 1949

3:1 Correspondence, incoming. Includes Treasury Dept., box 208 folder 14 Sen., M.C. Smith, local and national unions, Togus Veterans Administration Director of Legislative Research, Maine Employment Security Commission, Maine Cancer Society Inc, January-March, 1950

3:2 Correspondence, incoming. Includes Dept. of Labor, local box 208 folder 15 and national unions, Maine Dept. of Education, Teachers Association, April-May, 1950

3:3 Correspondence, incoming. Includes Passamaquoddy box 208 folder 16 Bay Tide Water Project, Sen. Owen Brewster, Sen. M.C. Smith, congressmen, Maine Employment Security Commission, Maine Dept. of Labor and Industry, June- December 1950

3:4-5 U.S. Dept. of Justice, Immigration Naturalization box 208 folder 17 Service. Correspondence, incoming. Includes requests for importation of foreign laborers, 1950

- Page 24- Maine State Federated Labor Council Records

3:6 Correspondence, outgoing, 1950 box 208 folder 18

3:7 Financial Papers. Includes Maine Industrial Union box 208 folder 19 Council Audit Report, 1950

3:8 Papers, 1950 box 208 folder 20

4:1 Correspondence, incoming. Includes Maine Department box 208 folder 21 of Labor and Industry, 1951

4:2 Correspondence, outgoing, 1951 box 208 folder 22

4:3 Financial papers. Includes Maine Industrial Union box 208 folder 23 Council audit report, 1951

4:4 Papers. Includes Marion Martin's speech at Maine box 208 folder 24 Federation of Women's Clubs, 1951

5:1 Correspondence, incoming. Includes Bangor and box 208 folder 25 Aroostook Railroad Co. wage payment, 1952

5:2 Correspondence, outgoing, 1952 box 208 folder 26

5:3 Financial papers. Includes Maine Industrial Union box 208 folder 27 Council audit report, 1952

5:4 Papers, 1952 box 208 folder 28

6:1-5 Convention proceedings. Manuscript, 1952 box 208 folder 29

7:1 Correspondence, incoming, 1953 box 208 folder 30

7:2 Executive Council meeting minutes, 1953 box 208 folder 31

7:3 Financial papers. Includes Maine Industrial Union box 208 folder 32 Council audit report, 1953

7:4 Papers. Includes legislative reports, 1953 box 208 folder 33

^ Return to Table of Contents

Box 209 Title/Description Instances 1:1 Correspondence, incoming. Includes fiftieth anniversary box 209 folder 1 plans, Sen. F.G. Payne, anti-endorsement of M.C. Smith, 1954

1:2 Correspondence, outgoing, 1954 box 209 folder 2

1:3 Maine State Labor News, correspondence. Includes box 209 folder 3 MSFL takeover of publishing, 1954

2:1 50th anniversary history of the Maine State Federated box 209 folder 4 Labor Council. Includes manuscripts, history of the Maine Department of Labor and Industry, AFL labor achievements, 1954

- Page 25- Maine State Federated Labor Council Records

2:2 Financial Papers. Includes Maine Industrial Union box 209 folder 5 Council audit report, 1954

2:3 Papers. Includes Maine State Committee on Aging, box 209 folder 6 workmen's compensation rate revision, 1954

2:4 50th anniversary history of the MSFL. Includes box 209 folder 7 newspaper clippings, 1954

2:5 Industrial Accident Commission. Rutherford Benton vs. box 209 folder 8 Portland-Monson Slate Co, 1954

3:1 Correspondence, incoming, 1955 box 209 folder 9

3:2 Correspondence, outgoing, 1955 box 209 folder 10

3:3 Maine State Labor News correspondence, incoming. box 209 folder 11 Includes subscriptions and advertising, 1955

3:4 Maine State Labor News, correspondence, outgoing, 1955 box 209 folder 12

3:5 Maine State Labor News, papers, 1955 box 209 folder 13

3:6 Convention papers. Includes newspaper clippings, roll box 209 folder 14 call, 1955

3:7 Legislative report. Includes state wage reports, 1955 box 209 folder 15

4:2 Financial papers. Includes Maine Industrial Union box 209 folder 16 Council audit report, 1955

4:3 Workmen's compensation papers. Includes speeches, box 209 folder 17 1955

4:4 AFL-CIO convention papers, 1955 box 209 folder 18

4:5 Papers. Includes printed pamphlets, 1955 box 209 folder 19

5:1 Correspondence, incoming. Includes U.S. Department of box 209 folder 20 Labor, local unions, Sen. F.G. Payne, January-October 1956

5:2 Correspondence, incoming. Includes U.S. Dept. of Labor, box 209 folder 21 letters on merger, local and national unions, Sen. M.C. Smith, Nasson College, November-December 1956

5:3 Correspondence, outgoing. Includes letter to Sen. M.C. box 209 folder 22 Smith, 1956

5:4 Executive Council meetings minutes, 1956 box 209 folder 23

5:5 McIntire, Clifford G., Rep., voting record. Compiled by box 209 folder 24 the Committee on Political Education Research Committee, 1954-1959

5:6 Financial reports, 1956 box 209 folder 25

6:1-4 Maine State Labor News, correspondence, incoming. box 209 folder 26 Includes letters from Arthur S. Merrill; advertising agent; Hyman Erlick; Richard W. Gustin; Benjamin Dorsky, 1956

- Page 26- Maine State Federated Labor Council Records

6:5-6 Maine State Labor News, correspondence, outgoing, box 209 folder 27 1956

6:7 Maine State Labor News papers. Includes advertising box 209 folder 28 records, 1956

7:1 Convention papers. Includes Proceedings of the box 209 folder 29 Thirteenth Annual Convention of the Maine CIO Council, 1956

7:2 Convention resolutions, 1956 box 209 folder 30

7:3 Financial papers. Includes Maine Industrial Union box 209 folder 31 Council audit report, 1956

7:4 Employment security laws, 1956 box 209 folder 32

7:5 Voting statistics, Maine. Includes county totals, 1956 box 209 folder 33

7:6 Citizens Committee on the Survey of State Government. box 209 folder 34 Includes Public Administration Service Papers, 1956

7:7 AFL-CIO publications. Includes Public Administration box 209 folder 35 service papers, 1956

^ Return to Table of Contents

Box 210 Title/Description Instances 1:1 Correspondence, incoming. Includes Sen. M.C. Smith, box 210 folder 1 Gov. E.S. Muskie, Farmington State Teachers College, Nasson College, Maine Dept. of Labor and Industry, Maine Dept. of Education, Maine Employment Security Commission, January-February 1957

1:2 Correspondence, incoming. Includes Nasson College, box 210 folder 2 Employment Security Commission, local and national unions, Gov. E.S. Muskie, Sen. F.G. Payne, Sen. Smith, Rep. Hale on apprenticeship programs, Rep. F.M. Coffin, March- April 1957

1:3 Correspondence, incoming. Includes U.S. Department box 210 folder 3 of Labor, Nasson College, Maine Department of Education, local and national unions, Maine Employment Security Commission, Sen. M.C. Smith, May-August, 1957

1:4 Correspondence, incoming. Includes Nasson College, box 210 folder 4 local and national unions, Maine Department of Education, September-October, 1957

1:5 Correspondence, incoming. Includes U.S. Department box 210 folder 5 of Labor, Nasson College, local and national unions, Maine Department of Labor and Industry, Employment Security Commission, November-December, 1957

- Page 27- Maine State Federated Labor Council Records

1:6 AFL-CIO correspondence, incoming. Includes legislation, box 210 folder 6 shoe union affiliation, Ted F. Silvey, C.O.P.E, 1957

1:7-8 Correspondence, outgoing, January-December, 1957 box 210 folder 7

2:1-4 Maine State Labor News, correspondence, incoming. box 210 folder 8 Includes advertising, Arthur S. Merrill, Hyman Erlick, Paul Paturel, 1957

2:5-6 Maine State Labor News, correspondence, outgoing, box 210 folder 9 1957

2:7-9 Maine State Labor News, financial papers. Includes box 210 folder 10 advertising contracts, 1957

2:10-12Maine State Labor News, financial papers. Includes box 210 folder 11 bills and receipts, 1957

3:1 Financial report, 1957 box 210 folder 12

3:2 Financial papers, 1957 box 210 folder 13

3:3-5 Financial reports. Includes expense accounts, 1957 box 210 folder 14

4:1 Papers. Includes Employment Security Law, legislature, box 210 folder 15 1957

4:2 Legislative report, 1957 box 210 folder 16

4:3 AFL-CIO publications. Includes Action Bulletin, collective box 210 folder 17 bargaining, political Memo from C.O.P.E., right-to-work laws, 1957

4:4 Papers. Includes legislation propaganda, 1957 box 210 folder 18

4:5 Publications. Includes right-to-work, automation, Maine box 210 folder 19 highway program, 1957

4:6 Nasson College, development program, 1957 box 210 folder 20

5:1 Correspondence, incoming. Includes U.S. Dept. of Labor, box 210 folder 21 Maine Employment Security Commission, union locals' list, January 1958

^ Return to Table of Contents

Box 211 Title/Description Instances 1:1 AFL-CIO publications. Includes directory of union locals, box 211 folder 1 civil rights, right-to-work laws, education conference of the United Papermakers and Paperworkers, 1957

1:2 Correspondence, incoming. Includes local union listings, box 211 folder 2 Maine State Apprenticeship Council, Sen. F. Payne, February 1958

1:3 Correspondence, incoming, March-April, 1958 - Page 28- Maine State Federated Labor Council Records

box 211 folder 3

1:4 Correspondence, incoming. Includes Gov. E.S. Muskie, box 211 folder 4 May-58

1:5 Correspondence, incoming. Includes Sen. F.G. Payne, box 211 folder 5 Maine Employment Security Commission convention plans, work bills, Maine Industrial Accident Commission, right-to- work laws, June, 1958

1:6 Correspondence, incoming. Includes J.R. Cianchette box 211 folder 6 Construction Co., Employment Security Commission, Maine Industrial Accident Commission, Maine Committee on Aging, A.H. Page to George Meany, July-August 1958

1:7 Correspondence, incoming. Includes Commission on box 211 folder 7 Civil Rights, affiliation requests, C.O.P.E., Maine Employment Security Commission, Sen. M.C. Smith, Rep. F.M. Coffin, September-October, 1958

1:8 Correspondence, incoming. Includes U.S. Department of box 211 folder 8 Labor, Rep. F.M. Coffin, Gov. E.S. Muskie, local and national unions, J.E. Cote endorsements, Sen. M.C. Smith, November- December 1958

2:1-2 AFL-CIO, correspondence, incoming. Includes right-to- box 211 folder 9 work laws, legislation, education programs, A.E. Page, 1958

2:3 Committee on Political Education. Correspondence, box 211 folder 10 incoming. (AFL-CIO) Includes political contributions, 1958

2:4-6 Correspondence, outgoing. Includes new affiliation box 211 folder 11 drive, educational seminars, telegram to Wilbur Mills, January-March 1958

2:7 Correspondence, outgoing. Includes affiliation drives, box 211 folder 12 right-to-work material, convention invitations and materials, April-June, 1958

2:8-10 Correspondence, outgoing. Includes political box 211 folder 13 endorsements, E.S. Muskie, A.E. Page, C.O.P.E. materials, letters to legislators, July-December, 1958

3:1-2 Convention papers. Includes reports, legislative box 211 folder 14 reports, treasurer's comments, resolutions, speeches, constitution, 1958

3:3 Papers. Biddeford-Saco development report, Maine State box 211 folder 15 Legislative Committee report, affiliation requests, Barlow Bill, Maine Highway Users Conference, 1958

3:4 Financial reports, 1958 box 211 folder 16

3:5 Financial papers. Includes employees' records, 1958 box 211 folder 17

3:6 Unemployment compensation papers. State Industrial box 211 folder 18 Fund, Alaskan legislation, 1958

3:7 Unemployment compensation papers. Douglas-Payne box 211 folder 19 Bill, compensation insurance, 1958

- Page 29- Maine State Federated Labor Council Records

4:1-3 Financial papers. 4:1-January-May expense reports. box 211 folder 20 4:2-June-December 4:3-receipts, 1958

4:4 Committee on Political Education, financial papers. box 211 folder 21 (Maine) Includes receipts, accounts, 1958

5:1-2 Maine State Labor News, correspondence, incoming. box 211 folder 22 Includes advertising, letter from Gov. Muskie, 1958

5:3-4 Maine State Labor News, correspondence, outgoing. box 211 folder 23 Includes advertising contracts, 1958

5:5-6 Maine State Labor News, financial papers. Includes box 211 folder 24 advertising bills, notices, salesmen records, 1958

5:7-8 Maine State Labor News, financial records. Includes box 211 folder 25 bills by the months, 1958

^ Return to Table of Contents

Box 212 Title/Description Instances 1:1 Smith, Sen. Margaret C., voting record. Compiled by the box 212 folder 1 Committee on Political Education, AFL-CIO, 1958

1:2 McIntire, C.G., voting record. Compiled by the Committee box 212 folder 2 on Political Education, AFL-CIO, 1958

1:3 Committee on Political Education, papers. (Maine) box 212 folder 3 Includes questionnaires, voting record of R.M. Nixon (AFL- CIO), 1958

1:4 Committee on Political Education, financial papers. box 212 folder 4 (Maine) Includes expense reports, donations, drives, 1958

1:5 Political memo from C.O.P.E., no. 3-5, 7-28. Published by box 212 folder 5 the Committee on Political Education, Washington, D.C, 1958

1:6 Committee on Political Education, election statistics for box 212 folder 6 municipal offices. (AFL-CIO) Includes registration campaign suggestions, 1958

2:1 AFL-CIO affiliation lists of organization and unions, 1958 box 212 folder 7

2:2-4 AFL-CIO publications. 2:2-material on teachers, Taft- box 212 folder 8 Hartley Law and miscellaneous. 2:3-Civil rights material. 2:4-miscellaneous press releases, 1958

3:1 AFL-CIO radio broadcast scripts. Prepared by the Ohio box 212 folder 9 AFL-CIO Radio Department, 1958

4:1 AFL-CIO Economic and Legislative Conference. Includes box 212 folder 10 various stands and proposals, 1958

- Page 30- Maine State Federated Labor Council Records

4:2 AFL-CIO National Conference on Workmen's box 212 folder 11 compensation. Includes speeches, program, publications, 1958

4:3 Action Bulletin, no. 1-7. Published by the Department of box 212 folder 12 Legislation, AFL-CIO, Washington, D.C, 1958

4:4 Collective bargaining report, no. 1-12. Published by the box 212 folder 12 Department of Research , AFL-CIO, Washington, D.C, 1958

5:1 AFL-CIO senate affiliate, publications. Includes box 212 folder 14 compensation, civil rights, public relations, 1958

5:2 Right-to-work campaign in California, 1958 box 212 folder 15

5:3 Right-to-work publications, 1958 box 212 folder 16

5:4 AFL-CIO publications. Includes civil rights, workmen's box 212 folder 17 compensation, 85th congressional review, 1958

6:1 Publications. Includes right-to-work, civil rights, 1958 box 212 folder 18

6:2 Civil Rights Commission, Maine. Includes advisory box 212 folder 19 committee papers, 1958

6:3 State election returns. Includes final tally and recounts, box 212 folder 20 1958

6:4-5 Publications. 6:4-Includes Gov. Muskie's address to the box 212 folder 21 98th Legislature, Maine publications. 6:5-Includes national publications, right-to-work, civil rights, 1958

^ Return to Table of Contents

Box 213 Title/Description Instances 1:1 Correspondence, incoming. Includes Gov. C.A. Clauson box 213 folder 1 "Miss Maine Vacationland" contest, work injuries, Rep. F.M. Coffin on immigration of laborers, January 1959

1:2 Correspondence, incoming. Includes Gov. C.A. Clauson, box 213 folder 2 civil rights affiliation request, Rep. F.H. Coffin, February 1959

1:3 Correspondence, incoming. Includes Sen. M.C. Smith, box 213 folder 3 Washington County unemployment, Rep. F.M. Coffin, Sen. E.S. Muskie, Maine Employment Security Commission, Department of Labor, Maine Insurance Department, Maine Department of Labor and Industry, March 1959

1:4 Correspondence, incoming. Includes Maine Department box 213 folder 4 of Labor and Industry, Washington County, Sen. M.C. Smith, April, 1959

1:5 Correspondence, incoming. Includes Maine Industrial box 213 folder 5 Accident Commission, Maine Unemployment Security - Page 31- Maine State Federated Labor Council Records Commission, Sen. J.H. Reed, Maine Department of Labor and Industry, Gov. C.A. Clauson, Rep. C.G. McIntire, May-June, 1959

1:6 Correspondence, incoming. Includes local union to-work box 213 folder 6 laws, August 1959

1:7 Correspondence, incoming. Includes local union lists, box 213 folder 7 September 1959

1:8 Correspondence, incoming. Includes local union lists, box 213 folder 8 Maine Industrial Accident Commission, October, 1959

1:9 Correspondence, incoming. Includes Rep. J.C. Oliver, box 213 folder 9 Governor C.A. Clauson, Maine Department of Education, Passamaquoddy Tidal Power Project, Sen. J.F. Kennedy, November-December, 1959

2:1 AFL-CIO correspondence, incoming. Includes George box 213 folder 10 Meany and Wm. F. Schnitzler, 1959

2:2 AFL-CIO Department of Education, correspondence, box 213 folder 11 incoming, 1959

2:3-4 AFL-CIO Department of Legislation, correspondence, box 213 folder 12 incoming. Includes pending legislation, congressional voting, labor reform, 1959

3:1 AFL-CIO Department of Social Security, correspondence, box 213 folder 13 incoming, 1959

3:2 AFL-CIO correspondence, incoming. Includes librarian, box 213 folder 14 public relations, publications, AFL-CIO News, broadcasting, 1959

3:3 AFL-CIO correspondence, incoming. Includes joint box 213 folder 15 minimum wages, housing auxiliaries, 1959

3:4 Committee on Political Education, correspondence, box 213 folder 16 incoming. (AFL-CIO), 1959

4:1-5 Correspondence, outgoing. 4:1-January, 4:2-February- box 213 folder 17 March, letters to legislators, 4:3-April-July, workmen's compensation. 4:4-August-November 4:5-December, 1959

5:1 Executive Council Committee minutes. Includes box 213 folder 18 constitution changes, affiliation applications, union lists, 1959

5:2 Legislative report. Includes political reports, 1959 box 213 folder 19

5:3 Financial reports, 1959 box 213 folder 20

5:4 Expense accounts. 5:4-expense accounts. 5:5-tax reports, box 213 folder 21 1959

6:1-2 Maine State Labor News, correspondence. Includes box 213 folder 22 advertisements. 6:1-January-April 6:2-May-December, 1959

6:3-6 Maine State Labor News, financial paper. Includes box 213 folder 23 expense accounts, contracts, receipts. 6:3-January-April, 6:4-

- Page 32- Maine State Federated Labor Council Records May-August, 6:5-September-December, 6:6-Miscellaneous papers, 1959

6:7-8 Maine State Labor News, financial receipts, 1959 box 213 folder 24

^ Return to Table of Contents

Box 214 Title/Description Instances 1:1 Committee on Political Education, correspondence. (AFL- box 214 folder 1 CIO), 1959

1:2-3 Committee on Political Education, financial records, box 214 folder 2 (Maine). 1:2-records. 1:3-expense accounts, 1959

1:4-5 Smith, Margaret C., voting record. Compiled by box 214 folder 3 Committee on Political Education. 1:4-voting record (1949-1959) 1:5-bills and joint resolutions and statements on bills. (1949-1959), 1959

1:6 McIntire, Clifford G., Rep., voting record. Compiled by box 214 folder 4 Committee on Political Education, 1959

1:7 Committee on Political Education publications (Maine), box 214 folder 5 1959

2:1-3 AFL-CIO Executive Council statements, 1959 box 214 folder 6

2:4 Meany, George, testimony before Sub-committee on box 214 folder 7 Labor Legislation, March 10, 1959

2:5 Meany, George, statement before House Committee on box 214 folder 8 Education and Labor, March 10, 1959

2:6 Blemiller, Andrew J; director of the Department of box 214 folder 9 Legislation. Statement before Senate Subcommittee on Labor and Public Welfare on Education and Labor. (AFL- CIO), March 10, 1959

2:7 Labor Management Reporting and Disclosure Act of box 214 folder 10 1959, analysis by the AFL-CIO, 1959

2:8 AFL-CIO labor legislative statements, 1959 box 214 folder 11

2:9 AFL-CIO publications. Includes education issues, 1959 box 214 folder 12

3:1 Action Bulletin, v.3, 1-6. Includes legislative proposals. box 214 folder 13 Published by the Department of Legislation, AFL-CIO, Washington, D.C, 1959

3:2 Labor's economic review, v.4, no. 4-8, 11, 1959. Published box 214 folder 14 by the Department of Research, AFL-CIO, Washington, D.C, 1959

3:3 Collective bargaining report, v.4, 1-10, January-October, box 214 folder 15 Published by the Department of Research, AFL-CIO, Washington, D.C - Page 33- Maine State Federated Labor Council Records

3:4 Committee on Political Education, publications. (AFL- box 214 folder 16 CIO). Includes notes from C.O.P.E., no. 5,6,12,13,14. Political memo from C.O.P.E., no. 1,3-11,13-25. Miscellaneous, 1959

3:5 I.U.D. bulletin, v.4, no. 1-12. Published by the Industrial box 214 folder 17 Union Department, AFL-CIO, Washington, D.C, 1959

4:1 Ohio news and views, v.7, no. 44-52, v. 1-5, 7-9, 11, 16-24, box 214 folder 18 26-28, 30-31, 33-38. Published by the Ohio AFL-CIO, 1959

4:2 AFL-CIO state publications, 1959 box 214 folder 19

4:3 AFL-CIO trade union publications, 1959 box 214 folder 20

4:4 AFL-CIO trade union directories, 1959 box 214 folder 21

5:1 Apprenticeship opportunity conference, August, 1959 box 214 folder 22

5:2 Area Employment Expansion Committee, 1959 box 214 folder 23

5:3 Labor law reports weekly summary, no. 561-589. box 214 folder 24 Published by Commerce Clearing House, Inc., N.Y, 1959

5:4 The advisor, no. 1-12, 14. Published by the National box 214 folder 25 Association of State Unemployment Compensation Commissions, January-September, 1959

5:5 Social Security Research and Education Division, box 214 folder 26 Legislative Bulletin, no. 35 (copy), September 25, 1959

6:1 Right-to-work publications, 1959 box 214 folder 27

6:2 Publications, 1959 box 214 folder 28

6:3 Democratic National Committee publications, 1959 box 214 folder 29

^ Return to Table of Contents

Box 215 Title/Description Instances 1:1 Correspondence. Includes letter from Rep. C. Bowles, box 215 folder 1 January 1960

1:2 Correspondence, incoming. Includes Maine Employment box 215 folder 2 Security Commission, Rep. J.C. Oliver, Maine Department of Labor and Industry, Sen. E.S. Muskie, February 1960

1:3 Correspondence, Includes Rep. F.M. Coffin, U.S. box 215 folder 3 Department of Labor, Gov. J.H. Reed, Maine Employment Security Commission, Maine Executive Department, Sen. E.S. Muskie, Rep. J.C. Oliver, March 1960

1:4 Correspondence, incoming. Includes Rep. P.M. Coffin, box 215 folder 4 Gov. J.H. Reed, U.S. Treasury Dept., Rep. C.G. McIntire, C.O.P.E, April, 1960

- Page 34- Maine State Federated Labor Council Records

1:5 Correspondence, incoming. Includes Maine Department box 215 folder 5 of Education, Rep. F.M. Coffin, U.S. Dept. of Labor, Gov. J.H. Reed, Sen. M.C. Smith, Sen. E.S. Muskie, May-June, 1960

2:1 Correspondence, incoming. Includes Maine Employment box 215 folder 6 Security Commission Rehabilitation Program, Maine Dept. of Education, C.O.P.E., Maine Industrial Accident Commission, U.S. Department of Labor, July-August, 1960

2:2 Correspondence, incoming. Includes U.S. Department box 215 folder 7 of Labor, Maine Industrial Accident Commission, Gov. J.H. Reed, Maine Committee on Security Commission, Sen. E.S. Muskie, Sen. M.L. Hendsbee, C.O.P.E, September-October 1960

2:3 Correspondence, incoming. Includes U. of M. President box 215 folder 8 L.H. Elliott, Citizens for Kennedy-Johnson, U.S. Department of Labor, Maine Industrial Accident Commission, C.O.P.E, November 1960

2:4 Correspondence, incoming. Includes C.O.P.E., Maine box 215 folder 9 State Industrial Accident Commission, Sen. E.S. Muskie, Workmen's Compensation, Maine Employment Security Commission, December 1960

3:1 Meany, George, correspondence, incoming, 1960 box 215 folder 10

3:2 AFL-CIO Department of Education, correspondence, box 215 folder 11 incoming, 1960

3:3 AFL-CIO Department of Social Security, correspondence, box 215 folder 12 incoming. Includes letter on Sen. M.C. Smith, 1960

3:4 AFL-CIO Department of Legislation, correspondence, box 215 folder 13 incoming, 1960

3:5 AFL-CIO Department of State and Local Central Bodies, box 215 folder 14 correspondence, incoming, 1960

3:6 Committee on Political Education, papers. (AFL-CIO) box 215 folder 15 Includes matching fund grants (AFL-CIO), 1960

3:7 AFL-CIO correspondence, incoming. Includes box 215 folder 16 registration fund, 1960

4:1-8 Correspondence, outgoing. 4:1-January, 4:2-February, box 215 folder 17 4:3-March Letters to congressmen. 4:4-April Convention materials, affiliations. 4:5-May, Convention materials, 4:6- June-July-political materials, 4:7-August-September, 4:8- October-December, 1960

5:1 Convention papers. Includes credentials, 1960 box 215 folder 18

5:2 Convention papers. Includes speeches given at box 215 folder 19 convention, 1960

5:3-4 Convention resolutions, 1960 box 215 folder 20

6:1 Executive Council meeting minutes. Includes other box 215 folder 21 union, related labor meetings, 1960 - Page 35- Maine State Federated Labor Council Records

6:2 Affiliation applications and dues, 1960 box 215 folder 22

6:3 Papers, 1960. Manufacturing plants in Maine. Includes box 215 folder 23 number of employees, unionization, 1960

6:4-6 Papers. 6:4-legislation and commission on security. 6:5- box 215 folder 24 health in Maine, 6:6-manpower resources, 1960

7:1-2 Maine State Labor News, correspondence. 7:1- box 215 folder 25 incoming, includes legislation, legislators, advertising, plans. 7:2-outgoing, 1960

7:3-4 Maine State Labor News, financial records. 7:3- box 215 folder 26 advertising, commissions. 7:4-expense accounts, 1960

7:5 Maine State Labor News, publication materials, 1960 box 215 folder 27

^ Return to Table of Contents

Box 216 Title/Description Instances 1:1-4 Expense Accounts. 1:1-January-March 1:2-April-August box 216 folder 1 1:3-September-October 1:4-November-December, 1960

1:5 Financial records. Includes tax forms, check records, box 216 folder 2 1960

1:6 Committee on Political Education, financial records, box 216 folder 3 (AFL-CIO). Includes matching grants, 1960

1:7 Financial records. Miscellaneous bills, receipts, etc, 1960 box 216 folder 4

1:8 Maine State Labor News, financial papers. Miscellaneous box 216 folder 5 bills, 1960

1:9 Financial report. Includes final draft and resolution, box 216 folder 6 1960

2:1 I.U.D. Bulletin, v.5, no. 5,7-12. Published by the Industrial box 216 folder 7 Union Department, AFL-CIO, Washington, D.C, 1960

2:2 I.U.D. fact sheet, v.4, no. 4-11, 12. Published by the box 216 folder 8 Industrial Union Department, AFL-CIO, Washington, D.C, 1960

2:3 Labor's economic review, v.5 no. 2-12. Published by the box 216 folder 9 Department of Research, AFL-CIO, Washington, D.C, 1960

2:4 Economic trends and outlook. v.5 no. 1,11,12. Published box 216 folder 10 by the AFL-CIO Economic Policy Committee, Washington, D.C, 1960

2:5 AFL-CIO legislative conference. "A Positive Program for box 216 folder 11 America," fact sheet no. 1-12, January 11-13, 1960

- Page 36- Maine State Federated Labor Council Records

2:6 Action Bulletin, v.4. Published by the Department of box 216 folder 12 Legislation, AFL-CIO, Washington, D.C, 1960

2:7 Collective bargaining report. v.5 no. 2-10. Published by box 216 folder 13 the Department of Research, AFL-CIO, Washington, D.C, 1960

2:8 AFL-CIO auxiliaries reporter, v.1, no. 3,5-12,1960. box 216 folder 14 Published by the AFL-CIO Auxiliaries, Washington, D.C, 1960

2:9 AFL-CIO Department of Education. Publications, 1960 box 216 folder 15

2:10 AFL-CIO Joint Minimum Wage Committee publication, box 216 folder 16 1960

3:1-3 AFL-CIO publications, 1960. 3:1-organizations affiliated box 216 folder 17 party platform of 1960, history of union. 3:2-legislation, financial and personal characteristics of union families, voting record of Congress on labor legislation. 3:3-misc. publications, 1960

3:4 AFL-CIO Department of Social Security, correspondence, box 216 folder 18 1960, incoming, 1960

3:5 Publications. Includes non-union materials, 1960 box 216 folder 19

4:1 Committee on Political Education, papers. (Maine) box 216 folder 20 Includes county political tabulations, registration campaigns in Maine, 1960

4:2 Committee on Political Education, "Who is to Blame for box 216 folder 21 the High Cost of Living?" report. (AFL-CIO)4:3 McIntire, Clifford G., rep., voting record, 1960. Published by the Committee on Political Education, AFL-CIO, 1960

4:4 Committee on Political Education handbook. (AFL-CIO), box 216 folder 22 1960

5:1 Political papers, 1960 box 216 folder 23

5:2 Political newspaper clippings, 1960 box 216 folder 24

5:3 Republican Party papers. Includes platform, convention box 216 folder 25 papers, 1960

5:4 Democratic party materials, 1960 box 216 folder 26

5:5 Maine Employment Security Commission, Advisory box 216 folder 27 Council Papers, 1960

^ Return to Table of Contents

Box 217 Title/Description Instances 1:1-10 Correspondence, incoming. 1:1-January 1:2-February box 217 folder 1 right-to-work-fight. 1:3-March-Maine Committee for

- Page 37- Maine State Federated Labor Council Records Industrial Peace, education legislation. 1:4-April-right- to- work laws. 1:5-May-Sen. E.S. Muskie, right-to-work. 1:6-June-July. 1:7-August-Gov. J.H. Reed, Sen. E.S. Muskie. 1:8-September-October Dept of Education, right-to-work, workmen's compensation. 1:9-November-J.H. Reed, Rep. C.G. McIntire, 1961

1:10 Gov. J.H. Reed, U.S. Dept. of Labor, December 1961 box 217 folder 2

2:1-4 Correspondence, outgoing. Includes right-to-work laws. box 217 folder 3 2:1-January-March 2:2-April-June. 2:3-July-September 2:4- October-December, 1961

2:5 Maine State Labor News, correspondence, 1961 box 217 folder 4

3:1 Meany, George, correspondence, incoming, 1961 box 217 folder 5

3:2 AFL-CIO Department of Legislation, correspondence, box 217 folder 6 incoming, 1961

3:3 AFL-CIO Department of Social Security, correspondence, box 217 folder 7 incoming. Includes workmen's compensation papers, 1961

3:4 AFL-CIO correspondence, incoming. Includes box 217 folder 8 miscellaneous departments, 1961

3:5 AFL-CIO Special Representative on Labor Legislation, box 217 folder 9 correspondence, incoming, 1961

3:6 Committee on Political Education, correspondence. (AFL- box 217 folder 10 CIO), 1961

4:1 Executive Council meeting minutes, 1961 box 217 folder 11

4:2 Financial Papers. Includes "affairs of state," convention box 217 folder 12 records, treasurer's report. Income, expenditure, membership, 1957-1960, 1961

4:3 Affiliation applications and union lists, 1961 box 217 folder 13

4:4 Maine State Labor News, financial papers, 1961 box 217 folder 14

4:5 Maine Committee for Industrial Peace, financial papers, box 217 folder 15 1961

4:6 Maine Employment Security Commission, papers, 1961 box 217 folder 16

4:7 Committee on Political Education financial receipts box 217 folder 17 (Maine), 1961

4:8 Maine State Labor News, financial receipts, 1961 box 217 folder 18

4:9 Financial papers. Includes cash receipts, payroll, 1961 box 217 folder 19

4:10 Financial records, 1961 box 217 folder 20

4:11 Labor agreements. Includes White House Conference box 217 folder 21 on Aging, 1961

4:12 Right-to-work. Includes E.S. Muskie speech, delivered in box 217 folder 22 U.S. Senate, June 16, 1961, 1961

- Page 38- Maine State Federated Labor Council Records

5:1 Legislative report, 100th . Prepared by box 217 folder 23 the MSFLC, 1961

5:2 Labor Laws of Maine, revision, 1961 box 217 folder 24

5:3 Legislature registers and lists, 1961 box 217 folder 25

5:4 Legislature, scheduled hearings. Includes bills presented box 217 folder 26 in 1955-1959, February 18, 25, March 4, April 1, 8, 1961

5:5 Legislative documents, 100th legislature. Includes box 217 folder 27 comments by Benj. Dorsky, 1961

5:6 Legislative documents, 100th legislature, amendments, box 217 folder 28 1961

^ Return to Table of Contents

Box 218 Title/Description Instances 1:1-2 Interstate conference on employment security box 218 folder 1 agencies, annual meeting, October 3, 1961

1:3 The advisor, no. 1-11. Published by the Research and box 218 folder 2 Education Division of Interstate Conference of Employment Security Agencies, February-November, 1961

1:4 Social Security Research and Education Division, box 218 folder 3 Bulletin, no. 42-45. Part of the Interstate Conference of Employment Security Agencies, 1961

1:5 Legislation, comments by labor, 1961 box 218 folder 4

2:1 AFL-CIO Executive Council Statements, 1961 box 218 folder 5

2:2 Review of the memorandum on civil rights in the AFL- box 218 folder 6 CIO report to the Executive Council, 1961

2:3 AFL-CIO Economic Policy Committee reports, 1961 box 218 folder 7

2:4 AFL-CIO statements. Includes speeches by various box 218 folder 8 departments, 1961

2:5 AFL-CIO auxiliaries reporter, v.4, no. 1,2,3,5-8. Published box 218 folder 9 by the AFL-CIO auxiliaries, Washington, D.C, 1961

2:6 Keeping in touch, no. 3-5, 8, 11-14. Published by box 218 folder 10 the Women's Activities Department, AFL-CIO C.O.P.E., Washington, D.C, 1961

2:7 Collective bargaining report, v.6 no. 1-4. Published by the box 218 folder 11 Department of Research, AFL-CIO, Washington, D.C, 1961

2:8 News from the AFL-CIO. Includes delegates to 1961 AFL- box 218 folder 12 CIO Eastern Conference on Social Insurance Legislature.

- Page 39- Maine State Federated Labor Council Records Published by the AFL-CIO for news releases, January 12 & October 31, 1961

3:1 The advisor. Published by the Research and Education box 218 folder 13 Division of Interstate Conference of Employment Security Agencies, February-November, 1961

3:3 I.U.D. fact sheet, v.5, no. 1-12. Published by the Industrial box 218 folder 14 Union Department, AFL-CIO, Washington, D.C, 1961

3:4 Political memo from C.O.P.E., no. 15-18, 21-24. Published box 218 folder 15 by the Committee on Political Education, AFL-CIO, Washington, D.C, 1961

3:5 Notes from C.O.P.E., no. 5-14. Published by the box 218 folder 16 Committee on Political Education, AFL-CIO, Washington, D.C, 1961

3:6 AFL-CIO national convention materials. Includes AFL- box 218 folder 17 CIO constitution, statistical information on locals and central bodies, roll call, 1961

3:7 Action Bulletin, v.5, no. 1,3,4. Published by the box 218 folder 18 Department of Legislation, AFL-CIO, Washington, D.C, 1961

3:8 AFL-CIO publications, 1961 box 218 folder 19

3:9 Economic trends and outlook, v.6, no.2. Published by box 218 folder 20 the AFL-CIO Economics Policy Committee, Washington, D.C, 1961

4:1 Ohio AFL-CIO news and views, v.10, no. 1-12, 14-27, 29, box 218 folder 21 31,39-61, 43, 1961

4:2 Indiana News and Views, v.3, no. 1, 3-11, 17, 22. box 218 folder 22 Published by the Indiana State AFL-CIO, 1961

4:3 Union publications, 1961 box 218 folder 23

4:4 Publications on labor, 1961 box 218 folder 24

4:5 Labor law reports summary, no. 57-108. Published by box 218 folder 25 Commerce Clearing House, Inc, 1961

4:6 Publications. Includes home rule, occupational statistics, box 218 folder 26 1961

5:1 Looking ahead, v.8, no. 10, v.9, 1, 3-9. Published by the box 218 folder 27 National Planning Association, 1961

5:2 Newspaper clippings, 1961 box 218 folder 28

5:3 Publications, 1961 box 218 folder 29

^ Return to Table of Contents

Box 219 Title/Description Instances - Page 40- Maine State Federated Labor Council Records

1:1-7 Correspondence, incoming. 1:1 January Gov. J.H. Reed. box 219 folder 1 1:2-February-U.S. Treasury Dept. 1:3-March Sen. M.C. Smith. 1:4-April-Dept. of Education, Health and Welfare. 1:5-May Rep. V.G. Good. 1:6-June. 1:7-July, January-July, 1962

2:1-6 Correspondence, incoming. 2:1- August Gov. J.H. Reed. box 219 folder 2 2:2-September 2:3-October registration drive. 2:4-November W.D. Hathaway. 2:5-December 2:6-Undated letters, August- December 1962

3:1 Meany, George, correspondence, incoming, 1962 box 219 folder 3

3:2 AFL-CIO Department of Social Security, correspondence, box 219 folder 4 incoming, 1962

3:3 AFL-CIO Department of State and Local Central Bodies, box 219 folder 5 correspondence, incoming, 1962

3:4-5 AFL-CIO Department of Education, correspondence, box 219 folder 6 incoming. 3:4-January-March 3:5-May-December, 1962

3:6 AFL-CIO Department of Legislation, correspondence, box 219 folder 7 incoming. Includes "Get America Back to Work," AFL-CIO Economic and Legislative Conference, fact sheet no.1-8, 1962

3:7 AFL-CIO Department of Research, correspondence, box 219 folder 8 incoming. Includes the AFL-CIO Economist, 1962

3:8 AFL-CIO Secretary, correspondence, incoming, 1962 box 219 folder 9

3:9 Committee on Political Education, correspondence, box 219 folder 10 incoming. (AFL-CIO), 1962

3:10 AFL-CIO correspondence, incoming. Includes box 219 folder 11 miscellaneous departments, 1962

4:1-6 Correspondence, outgoing. 4:1-January-February local box 219 folder 12 union of Portland, Lincoln-Millinocket. 4:2-March-April local unions of Waterville. 4:3-May-June. 4:4-July-August 4:5- September-October 4:6-November-December, 1962

5:1 Maine State Labor News, correspondence, 1962 box 219 folder 13

5:2-3 Maine State Labor News, financial papers. 5:2-misc. box 219 folder 14 papers. 5:3-receipts, bills, 1962

6:1 Executive Committee meeting minutes, 1962 box 219 folder 15

6:2 Executive Committee papers. Includes constitution, 1962 box 219 folder 16

6:3 Dorsky, Benjamin J., publicity statements. Includes radio box 219 folder 17 scripts, newspaper releases, 1962

6:4 4th Biennial State Convention papers. Includes box 219 folder 18 resolutions, committees, address by Gov. J.H. Reed, constitution, 1962

6:6-7 Affiliated union lists. 6:6-Lists according to counties. box 219 folder 19 6:7-miscellaneous lists, 1962

- Page 41- Maine State Federated Labor Council Records

7:1-3 Maine Employment Security Commission, papers. box 219 folder 20 7:1-misc. papers, memos. 7:2-records of cases heard. 7:3- bulletins publications no. 1-4, 6-7, 9-10, 46-49, 51, 1962

^ Return to Table of Contents

Box 220 Title/Description Instances 1:1-2 Financial records. 1:1-Federal income tax and social box 220 folder 1 security papers. 4:2-Miscellaneous receipts, 1962

1:3-5 4th Biennial State Convention, delegate lists. 1:3-B.J. box 220 folder 2 Dorsky. 1:4-Misc. January-June. 1:5-Misc. July-December, 1962

2:1 "Legislative report," 100th legislature, 1962 box 220 folder 3

2:2 Political papers, 1962 box 220 folder 4

2:3 Republican Party papers. Includes Contact, Maine box 220 folder 5 Republican Finance Committee Progress Report, 1962

2:4 Democratic Party materials, 1962 box 220 folder 6

2:5 Committee on Political Education, 1962 box 220 folder 7

2:6 Papers, (Maine) Includes Maine Committee for Industrial box 220 folder 8 Peace, 1962

2:7 McIntire, Clifford, rep., voting record, 1962 box 220 folder 9

2:7 Committee on Political Education, financial papers, box 220 folder 10 (Maine) Includes monthly reports, comments, 1962 campaigns, 1962

2:8 Right-To-Work Committees. Includes national and box 220 folder 11 Maine, 1962

3:1 AFL-CIO General Bodies, 4th National Conference, 1962 box 220 folder 12

3:2 AFL-CIO Community Service Activities, publications, box 220 folder 13 1962

3:3 AFL-CIO statements, 1962 box 220 folder 14

3:4 Affiliated union ratio lists, 1962 box 220 folder 15

3:5 AFL-CIO publications. Includes affiliated organizations box 220 folder 16 lists, 1962

4:1 Union publications, 1962 box 220 folder 17

4:2 AFL-CIO publications. Includes state AFL-CIO box 220 folder 18 organizations, 1962

4:3 Ohio News and Views, v.11, no. 26, 33-35, 40-47. box 220 folder 19 Published by the Ohio State AFL-CIO, 1962 - Page 42- Maine State Federated Labor Council Records

4:4 Publications. Includes Group Research Report, v.1, no. box 220 folder 20 1-6, 1962

5:1 AFL-CIO Executive Committee statements, 1962 box 220 folder 21

5:2 Action bulletin, v.6, no. 1-3. Published by the Department box 220 folder 22 of Legislation, AFL-CIO, Washington D.C, 1962

5:3 News from the AFL-CIO. Published by the AFL-CIO for box 220 folder 23 news releases, 1962

5:4 AFL-CIO Department of Social Security, publications. box 220 folder 24 Includes Legislative Notes, Get America Back to Work, 1962

5:5 I.U.D. Fact Sheet, v.6, no. 2,6,8-12. Published by the box 220 folder 25 Industrial Union Department, AFL-CIO, Washington, D.C, 1962

5:6 Keeping in Touch, no. 7-11. Published by Women's box 220 folder 26 Activities Department, AFL-CIO, C.O.P.E., Washington, D.C, 1962

5:7 Political memo from C.O.P.E., no. 9-17, 19-24, 26, 27. box 220 folder 27 Published by the Committee on Political Education, AFL-CIO, Washington, D.C, 1962

5:8 Notes from C.O.P.E., no. 2, 8-10. Published by the box 220 folder 28 Committee on Political Education, AFL-CIO, Washington, D.C, 1962

5:9 C.O.P.E. Report (AFL-CIO). Includes January, February, box 220 folder 29 April, July, September, November, December (AFL-CIO), 1962

5:10 Committee on Political Education, instructions on box 220 folder 30 canvassing, organization of voting drives (AFL-CIO), 1962

5:11 Committee on Political Education, publications. (AFL- box 220 folder 31 CIO) Includes voting records of Sen. M.C. Smith and E.S. Muskie (AFL-CIO), 1962

6:1 Conference on rehabilitation concepts, Philadelphia. box 220 folder 32 C.O.P.E. report, 1962 (AFL-CIO). Includes January, February, April, July, September, November, December (AFL-CIO), October 17-18, 1962

6:2 Publications on opposition to labor. Includes National box 220 folder 33 Christian Citizen Committee, Life Line Foundations, Inc, 1962

6:3 Right-to-work newspaper clippings, Right-to-work box 220 folder 34 publications, 1962

6:4 Newspaper clippings, 1962 box 220 folder 35

7 Labor Law reports summary, no. 110-213. Published by box 220 folder 36 Commerce Clearing House, Inc, 1962

- Page 43- Maine State Federated Labor Council Records

8 Union labor report weekly newsletter, no. 747-748, box 220 folder 37 750-798. Published by the Bureau of National Affairs, Inc, 1962

^ Return to Table of Contents

Box 221 Title/Description Instances 1:1-7 Correspondence, incoming. U.S. Dept. of Labor, right- box 221 folder 1 to-work, Employment Security Commission, Dept. of Labor and Industry. 1:1-January Sen. E.S. Muskie, right-to-work, employment security. 1:2-February 1:3-March 15, Sen. E.S. Muskie. 1:4-March 17-31. 1:5-April-Unemployment benefits. 1:6-May-Sen. E.S. Muskie, unemployment benefits. 1:7- June-telegram, Pres. J.F. Kennedy, Maine Department of Education, Sen. P.H. Douglas, Sen. R.M. Lovell, 1963

2:1-6 Correspondence, incoming. Includes Maine box 221 folder 2 Employment Security Commission, Passamaquoddy Power Project. 2:1-July. 2:2-August Under Sec. of State George W. Bare, U.S. Department of Labor, Sen. E.S. Muskie. 2:3- September, Sen. E.S. Muskie, civil rights, Rep. S.R. Tupper, Rep. C.G. McIntire, Gov. J.H. Reed, Special Assistant Ralph A. Dungan, W.D. Hathaway. 2:4-October, Gov. J.H. Reed, Attorney General Robert Kennedy, Sec. of Labor W.N. Wirtz. 2:5-November, U.S. Dept. of Labor, Sen. E.S. Muskie, Maine Dept. of Education, Sen. E.P. Cyr. 2:6-December, Maine Department of Education, U.S. Department of Defense, W.D. Hathaway, 1963

3:1 Meany, George, correspondence, incoming, 1963 box 221 folder 3

3:2 AFL-CIO Department of Education, correspondence, box 221 folder 4 incoming, 1963

3:3 AFL-CIO Department of Legislation, correspondence, box 221 folder 5 incoming, 1963

3:4 Committee on Political Education papers, (AFL-CIO) box 221 folder 6 Includes C.O.P.E. organizing pamphlet, 1963

4:2 AFL-CIO Special Representative on State Legislation, box 221 folder 7 correspondence, incoming, 1963

4:3 AFL-CIO Department of State and Local Central Bodies, box 221 folder 8 correspondence, incoming, 1963

4:4 AFL-CIO Secretary-Treasurer, correspondence, incoming, box 221 folder 9 1963

4:5 AFL-CIO correspondence, incoming. Includes box 221 folder 10 miscellaneous departments, 1963

5:1-11 AFL-CIO Department of Social Security, box 221 folder 11 correspondence, incoming. Includes right-to-work. 5:1- - Page 44- Maine State Federated Labor Council Records January, right-to-work. 5:2-February 5:3 March 5:4-April 5:5- May. 5:6-June-July. 5:7-August 5:8-September 5:9-October 5:10-November 5:11-December, 1963

^ Return to Table of Contents

Box 222 Title/Description Instances 1:1 Maine State Labor News, correspondence, 1963 box 222 folder 1

1:2 Maine State Labor News, financial papers, 1963 box 222 folder 2

1:3 Executive Committee meeting minutes, 1963 box 222 folder 3

1:4 News releases, speeches, 1963 box 222 folder 4

1:5 Right-to-work papers. Includes press releases, Labor box 222 folder 5 News articles, 1963

2:1-3 Expense reports. 2:1-B.J. Dorsky. 2:2-January-April 2:3- box 222 folder 6 May-December, 1963

2:4 Financial papers.Includes bills and receipts, 1963 box 222 folder 7

3:1 Legislative report on the 101st legislature by Benj. box 222 folder 8 Dorsky, 1965

3:2 Legislation bulletin. Published by the Maine AFL-CIO, box 222 folder 9 1963

3:3 Legislative materials. Includes miscellaneous union box 222 folder 10 and voter lists; material on administrative assistant Frank Borda, 1963

3:4 Employment security law, Interim Joint Committee. Also box 222 folder 11 known as the Thaanum bill, 1963

3:5 Maine Employment Security Commission Papers. box 222 folder 12 Includes meeting minutes, 1963

4:1-2 Committee on Political Education financial papers box 222 folder 13 (Maine). 4:1-receipts, bills. 4:2-expense accounts, 1963

4:3-4 Maine Committee for Industrial Peace, financial box 222 folder 14 records. 4:3-miscellaneous papers. 4:4-photostats of checks, 1963

4:5 Manpower Development and Training Act, training box 222 folder 15 programs, 1963

4:6 Pulp and paper unions publications in Maine, 1963 box 222 folder 16

5:1-3 Right-to-work newspaper clippings, 1963 box 222 folder 17

5:4 Newspaper clippings, 1963 box 222 folder 18

- Page 45- Maine State Federated Labor Council Records

^ Return to Table of Contents

Box 223 Title/Description Instances 1:1-2 AFL-CIO Executive Council statements. 1:1-February box 223 folder 1 18-25. 1:2-May 14-16. August13-15. November 26, 1963

1:3 I.U.D. fact sheet, v.7, no. 1-11. Published by the Industrial box 223 folder 2 Union Department, AFL-CIO, Washington, D.C, 1963

1:4 International Labor Press Association, publications. box 223 folder 3 Includes convention plans, 1963

1:5 Keeping in Touch, no. 1-3, 6-12. Published by the box 223 folder 4 Women's Activities Department, AFL-CIO, C.O.P.E., Washington, D.C, 1963

2:1 News from the AFL-CIO. Published by the AFL-CIO for box 223 folder 5 news releases, 1963

2:2 AFL-CIO news service. Mimeographed news releases, box 223 folder 6 1963

2:3 Political memo from C.O.P.E., no. 1-8, 10-14, 16-26, 1963 box 223 folder 7

2:4 Notes from C.O.P.E., no. 1-6, 8-9, 11-12. Published by the box 223 folder 8 Committee on Political Education, AFL-CIO, Washington, D.C, 1963

2:5 C.O.P.E. report. Missing February. Published by the box 223 folder 9 Committee on Political Education for press releases, 1963

2:6 Committee on Political Education, state, county, box 223 folder 10 and municipal papers. (AFL-CIO) Includes misc. papers. Compiled by the Committee on Political Education Research Department, 1963

3:1-2 Union Publications. 3:1-national, international unions. box 223 folder 11 3:2-state, local affiliates, 1963

3:3 Ohio News and Views, v.12, no. 1-18, 20-23, 28, 31, 33, box 223 folder 12 35-36, 38-49. Published by the Ohio State AFL-CIO, 1963

3:4-5 Pamphlets, 1963 box 223 folder 13

4:1 Maine Citizens for Industrial Progress, publications. box 223 folder 14 Includes right-to-work papers, 1963

4:2 National Council for Industrial Peace, publications. box 223 folder 15 Includes news release, 1963

4:3 Passamaquoddy power project, papers. Includes box 223 folder 16 electrical power projects and issues, 1963

4:4 Joint councils on economic education, papers, 1963 box 223 folder 17

- Page 46- Maine State Federated Labor Council Records

4:5 Group research report, v.2, no. 1-10, 13-16, 18-24. box 223 folder 18 Published by Group Research, Inc, 1963

4:6 Labor Law reports summary, no. 214-236. Published by box 223 folder 19 Commerce Clearing House, Inc, 1963

5 Union Labor Report weekly newsletter, no. 799-833, box 223 folder 20 836-849. Published by the Bureau of National Affairs, Inc., Washington, D.C, 1963

6:1 Publications on labor, 1963 box 223 folder 21

6:2 Publications. Includes handicapped, elderly, civil rights box 223 folder 22 issues, 1963

6:3 Political papers, 1963 box 223 folder 23

^ Return to Table of Contents

Box 224 Title/Description Instances 1:1-6 Correspondence, incoming. Includes U.S. Department box 224 folder 1 of Labor, Maine Employment Security Commission, Industrial Accident Commission, Department of Labor and Industry, Dept. of Economic Development. 1:1-January, Sen. H.A. Williams, N.J. 1:2-February, U.S. Treasury Dept., Maine Dept. of Education, Sen. E.S. Muskie. 1:3-March, Sen. C. Pell, R.I., Sen. E.S. Muskie, Maine Department of Education. 1:4- April, Rep. S.R. Tupper, Sen. E.S. Muskie. 1:5-May, Sen. E.S. Muskie, Maine Attorney General. 1:6-June, Sec. of Labor W.W. Wirtz, Sec. of Commerce Hodges, 1964

2:1-7 Correspondence, incoming. 2:1-July-Pres. L. B. Johnson. box 224 folder 2 2:2-August-Rep. O.L. Prince, Sen. M.C. Smith, Rep. S.R. Tupper, Sen. E.S. Muskie. 2:3-September, Governor's Commission on Status of Women, Sen. E.S. Muskie. 2:4- October W.D. Hathaway, Rep. S.R. Tupper. 2:5-November, U.S. Dept. of Labor, legislation. 2:6-December, L.J. Driscoll, Pres., Conn. State Labor Council, J.B. Clinton, staff assistant to L.B. Johnson. 2:7-Undated. Rep. Monty Tyndale, Manpower Policies for Youth, 1964

3:1 Meany, George, correspondence, incoming, 1964 box 224 folder 3

3:2 AFL-CIO Director of Organization, correspondence. box 224 folder 4 Includes organization kit, 1964

3:3 AFL-CIO Secretary-treasurer, correspondence, incoming, box 224 folder 5 1964

3:4 AFL-CIO Department of Research, correspondence, box 224 folder 6 incoming, 1964

- Page 47- Maine State Federated Labor Council Records

3:5 AFL-CIO Department of Legislation, correspondence, box 224 folder 7 incoming. Includes department's facts sheets for 1964, civil rights, reapportionment, 1964

3:6 AFL-CIO Department of Publications, correspondence, box 224 folder 8 incoming. Includes pamphlets comparing the party platforms of the Democrats and Republicans, 1964, compiled by the AFL-CIO, 1964

3:7 AFL-CIO Department of State and Local Central Bodies, box 224 folder 9 correspondence, incoming, 1964

3:8 AFL-CIO Special Representative on State Legislation, box 224 folder 10 correspondence, incoming, 1964

4:1 AFL-CIO Department of Education, correspondence, box 224 folder 11 incoming, 1964

4:2 Committee on Political Education, correspondence, box 224 folder 12 incoming. (AFL-CIO) Includes matching grants, regulations, AFL-CIO, 1964

4:3 AFL-CIO Department of Social Security, correspondence, box 224 folder 13 incoming, 1964

4:4 AFL-CIO Community service activities, correspondence, box 224 folder 14 incoming, 1964

4:5 AFL-CIO Department of Civil Rights, correspondence, box 224 folder 15 incoming, 1964

4:6 AFL-CIO Union Labor and Service Trade Department, box 224 folder 16 correspondence, incoming, 1964

4:7 AFL-CIO Standing Committee on Safety and Occupational box 224 folder 17 Health, correspondence, incoming, 1964

5:1-10 Correspondence, outgoing. 5:1-January 5:2-February box 224 folder 18 elections. 5:3-March party planks for labor, Sen. E.S. Muskie, voter registration. 5:4-Epr.-Voter registration, Sen. E.S. Muskie, 1964

6:1 Executive Committee meeting minutes, 1964 box 224 folder 19

6:2 Treasurer's Desk, v.1, no. 1-10. Includes responses from box 224 folder 20 questionnaire. Published by the Maine State Federated Labor Council, 1964

6:3-4 5th Biennial state convention. 6:3-Includes delegate box 224 folder 21 lists, constitution, forms. 6:4-Includes program, speeches, resolutions, 1964

6:5 Dorsky, Benjamin J., speeches. Includes news releases, box 224 folder 22 1964

6:6 Voter Registration Council of Maine, correspondence. box 224 folder 23 Includes office hours for town registries of voters in Maine, 1964

- Page 48- Maine State Federated Labor Council Records

^ Return to Table of Contents

Box 225 Title/Description Instances 1:2 Voter Registration Council of Maine, papers. Includes box 225 folder 1 plans, registration dates, 1964

1:3 Voter Registration Council of Maine, political papers. box 225 folder 2 Includes pamphlets, registered vote enrollments, 1964

1:4 Democratic Party papers. Includes party platforms, box 225 folder 3 primary candidates, publications, 1964

1:5 Facts and quotes, no. 1,3,6-8,10. Published by the box 225 folder 4 Democratic National Committee, Research Division, Washington, D.C, 1964

1:6 Republican Party papers, 1964 box 225 folder 5

2:1 Maine State Labor News, correspondence, incoming. box 225 folder 6 Includes contract with Times Company, printers, 1964

2:2 Maine State Labor News, financial records. Includes box 225 folder 7 advertising accounts, 1964

2:3 Maine Committee for Industrial Peace, financial records. box 225 folder 8 Includes checks and balance sheets, 1964

2:4 Papers. Includes labor agreement between St. Regis Co. box 225 folder 9 and United Papermakers and Paperworkers, 1964

2:5 News notes, v.2, no. 1,2+. Published by the Maine box 225 folder 10 State Federated Labor Council. After the first two issues numbering stopped, 1964

2:6 Legislature report of the Maine State Federated Labor box 225 folder 11 Council, 191st Maine Legislature. Includes special session, 1964

2:7 Maine Employment Security Commission, papers. box 225 folder 12 Includes laws and legislation dealing with employment security, correspondence on Employment Security Commission, 1964

2:8 Unemployment Compensation Law, papers, 1964 box 225 folder 13

3:1 Financial records. Includes wage earnings, withholding box 225 folder 14 tax forms, C.O.P.E. material, 1964

3:2 Financial papers. Includes bills and receipts, 1964 box 225 folder 15

3:3-5 Financial records. 3:3-expense accounts; B.J. 3:4- box 225 folder 16 expense accounts January-June. 3:5-expense accounts July- December, 1964

- Page 49- Maine State Federated Labor Council Records

4:1 Affiliated union locals, lists. Includes officers of unions, box 225 folder 17 1964

4:2 Maine District Council, minutes and resolutions, 1964 box 225 folder 18

4:3 Pulp-O-Gram, v.1, no. 6-6. Published by the Maine box 225 folder 19 International Brotherhood of Pulp, Sulphite, and Paper Mill Workers, 1964

4:4 The Headbox, v.2, no. 1-5. Published by the Maine United box 225 folder 20 Papermakers and Paperworkers, 1964

4:5 Union lists. Includes C.O.P.E. conference delegation list, box 225 folder 21 labor personnel, 1964

4:6 Organizational lists dealing with unions in Maine, 1964 box 225 folder 22

4:7 Non-union committees working with the Maine State box 225 folder 23 Federated Labor Council, papers. Includes rehabilitation materials, 1964

4:8 Manpower training programs in Maine, 1964 box 225 folder 24

5:1 Committee on Political Education, financial records box 225 folder 25 (Maine). Includes expense accounts (Maine), D. Shorette reports, 1964

5:2 Committee on Political Education, election materials for box 225 folder 26 Maine, 1964

5:3 Governor's Committee on Employment of the box 225 folder 27 Handicapped, "Ability Counts" contest, winning papers, 1964

5:4 "The Inheritance," opinion survey of the film, 1966, 1966 box 225 folder 28

5:5-6 Newspaper clippings, 1964 box 225 folder 29

^ Return to Table of Contents

Box 226 Title/Description Instances 1:1 AFL-CIO Executive Committee, statement. Statements box 226 folder 1 and issues, 1964

1:2 AFL-CIO publications, 1964 box 226 folder 2

1:3 AFL-CIO Department of Legislation, Fact Sheet, no. 3-12, box 226 folder 3 1964

1:4 AFL-CIO publications, 1964 box 226 folder 4

1:5 AFL-CIO Speakers Bureau. Includes speeches by Ted F. box 226 folder 5 Silvey, 1965

1:6 Labor's economic review. Prepared by the Department box 226 folder 6 of Research, reprinted from the AFL-CIO American Federationist, 1964 - Page 50- Maine State Federated Labor Council Records

1:7 Economic trends and outlook. Includes v.6, no. 3, and box 226 folder 7 reprints prepared by the Department of Research, 1964

1:8 Political memo from C.O.P.E., no. 23, 24, 1964 box 226 folder 8

1:9 C.O.P.E. report, January-July, October, December 1964 box 226 folder 9

1:10 Keeping in Touch, v.9, no. 10-12. Published be the box 226 folder 10 Women's Activities Department, 1964

1:11 AFL-CIO, October 9, 1964 box 226 folder 11

1:12 AFL-CIO news service, 1964 box 226 folder 12

2:1 Union publications, affiliated, 1964 box 226 folder 13

2:2 National and international, 1964 box 226 folder 14

2:4 Amalgamated Clothing Workers of America, 50th box 226 folder 15 anniversary publicity kit, 1964

2:5 United Auto Workers, publications. Prepared and issued box 226 folder 16 by the Education Department of the U.A.W, 1964

3:1 New England AFL-CIO Council meetings, minutes, 1964 box 226 folder 17

3:2 International Labor Press Association, publications, 1964 box 226 folder 18

3:3 Pennsylvania AFL-CIO publications, 1964 box 226 folder 19

3:3 Labor Herald, New Jersey, 25th anniversary issue, April. box 226 folder 20 15, 1964

3:4 Affiliated state union publications, 1964 box 226 folder 21

3:5 Indiana News and Views, v.6, no. 8, 11. Published by the box 226 folder 22 Indiana State AFL-CIO, 1964

3:6 Ohio News and Views, v.13, no. 30, 32-42. Published by box 226 folder 23 the Ohio State AFL-CIO, 1964

4:1 National Labor Relations Board, statements, 1964 box 226 folder 24

4:2 Union labor report weekly newsletter, no. 877-902. box 226 folder 25 Published by the Bureau of National Affairs, Inc., Washington, D.C, 1964

4:3 John Herling's labor letter, 1964 box 226 folder 26

4:4 Unemployment Compensation papers (Miscellaneous), box 226 folder 27 1964

4:5 News for electric consumers, no. 1,2,4,5,7-12,20,21. box 226 folder 28 Published by the Electric Consumers Information Committee, Washington D.C, 1964

4:6 Electrical power, papers, 1964 box 226 folder 29

4:7 Passamaquoddy project report, analysis by the Maine box 226 folder 30 Association of Engineers. Submitted by Passamaquoddy Study Committee-M.A.E, 1964

- Page 51- Maine State Federated Labor Council Records

5:1 Health Facilities Planning Council, Inc. Papers, 1964 box 226 folder 31

5:2 Blue Cross-Blue Shield, correspondence and papers, 1964 box 226 folder 32

5:3 Poverty in America issues, papers, 1964 box 226 folder 33

5:4 Rehabilitation issues. Includes papers on senior citizens, box 226 folder 34 1964

5:5 Charities, papers. Includes American Cancer Society, box 226 folder 35 United Community Funds and Councils, 1964

6:1 Pamphlets. Includes labor press, arbitration, 1964 box 226 folder 36

6:2 The Hoffa Trial; [by] Fred J. Cook. Reprinted from The box 226 folder 37 Nation, April 27, 1964

6:3 Research Institute of America, papers, 1964, 1964 box 226 folder 38

6:4 Economic education, papers. Includes Joint Council box 226 folder 39 on Economic Education and Committee for Economic Development, 1964-65

6:5 Educational issues, papers, 1964 box 226 folder 40

6:6 American Library Association, papers. Includes Library box 226 folder 41 Service to Labor, and Newsletter by the Adult Service Division, 1964

6:7 Newsletter, Associated Industries of Maine, January 28, box 226 folder 42 1964

^ Return to Table of Contents

Box 227 Title/Description Instances 1:1-6 Correspondence, incoming. 1:1-January Sen. M.C. box 227 folder 1 Smith, Office of Emergency Planning, Rep. S.R. Tupper, Sen. E.S. Muskie, U.S. Treasury Department, Maine Employment Security Commission. 1:2-February Rep. W.D. Hathaway, US Treasury Department, Rep. S.R. Tupper, Department of Labor. 1:3-March Rep. W.D. Hathaway, Rep. S.R. Tupper, Sen. E.S. Muskie, U.S. Dept. of Labor, U.M. Pres. L.H. Elliott, U.S. Office of Emergency Planning. 1:4-April U.S. Dept. of Labor, Sen. E.H. Violette, Maine Dept. of Health and Welfare, U.S. Treasury, Rep. S.R. Tupper. 1:5-May, Rep. W.D. Hathaway, Sen. E.S. Muskie, Dept. of the Army. 1:6-June Gov. J.H. Reed, U.S. Treasury, Rep. W.A. Birt, 1965

2:1-6 Correspondence, incoming. 2:1-July, Maine Industrial box 227 folder 2 Accident Commission, U.S. Secretary of Defense, U.S. Treasury Department. 2:2-August Maine Dept. of Education, Maine Employment Security Commission, Sen. M.C. Smith, Maine Insurance Dept. 2:3-September Maine Employment Security Commission, Rep. W.D. Hathaway, U.S. Treasury

- Page 52- Maine State Federated Labor Council Records Dept., Maine State Treasurer. 2:4-October Sen. M.C. Smith, Maine Employment Security Commission, Maine Dept. of Health and Welfare, Rep. John Fogarty, Rep. S.R. Tupper, Rep. W.D. Hathaway. 2:5-November Sen. E.S. Muskie, U.S. Dept. of Commerce, Maine Industrial Accident Commission, Rep. W.D. Hathaway. 2:6-December Sen. M.C. Smith, Rep. W.D. Hathaway, Rep. L. Jalbert, Employment Security Commission, U.S. Department of Labor, Sen. F.L. Harding, 1965

3:1 Meany, George, correspondence, 1965 box 227 folder 3

3:2 AFL-CIO Secretary-Treasurer, correspondence, 1965 box 227 folder 4

3:3 AFL-CIO Department of Community Services, box 227 folder 5 correspondence, 1965

3:4 AFL-CIO Department of Education, correspondence, 1965 box 227 folder 6

4:1 AFL-CIO Department of Legislation, correspondence. box 227 folder 7 Includes AFL-CIO Legislative Department, fact sheet, no. 1-14, 1965, 1965

4:2 AFL-CIO Department of Legislation, Fact Sheet, no. 1-14, box 227 folder 8 1965

4:3 Committee of Political Education, correspondence (AFL- box 227 folder 9 CIO), 1965

4:4 AFL-CIO Department of Social Security, correspondence, box 227 folder 10 incoming, 1965

4:5 AFL-CIO Department of State and Local Central Bodies, box 227 folder 11 correspondence, incoming, 1965

4:6 AFL-CIO Editor, AFL-CIO News, telegrams, 1965 box 227 folder 12

4:7 AFL-CIO Union Label and Service Trades Department, box 227 folder 13 correspondence, 1965

4:8 AFL-CIO Special Representative, correspondence, 1965 box 227 folder 14

4:9 AFL-CIO Department of Research, correspondence, 1965 box 227 folder 15

4:10 AFL-CIO correspondence, incoming. Includes box 227 folder 16 miscellaneous departments, 1965

5:1-6 Correspondence, outgoing. 5:1-January-February 5:2- box 227 folder 17 March 5:3-April 5:4-May-July. 5:5-August -October Dickey- Lincoln School Project. 5:6-November-December, 1965

6:1-4 Maine Labor News, correspondence, incoming. 6:1- box 227 folder 18 January-April 6:2-May-June. 6:3-July-September 6:4-October- December, 1965

6:5-7 Maine State Labor News, correspondence, outgoing. box 227 folder 19 6:5-January-April 6:6-May-June. 6:7-October-December, 1965

6:8-10 Financial records. 6:8-Correspondents, advertising, box 227 folder 20 accounts. 6:9-Advertising accounts. 6:10-Bills and receipts, 1965

- Page 53- Maine State Federated Labor Council Records

^ Return to Table of Contents

Box 228 Title/Description Instances 1:1 Financial reports, 1965 box 228 folder 1

1:2 Executive Committee meeting minutes. Includes box 228 folder 2 constitution, 1965

1:3 Convention site questionnaire, 1965 box 228 folder 3

1:4 Financial records. Includes bills and receipts, 1965 box 228 folder 4

1:5 Federal programs in Maine, 1965 box 228 folder 5

1:6 Internal Revenue Service reports, 1965 box 228 folder 6

2:1-3 Dorsky, Benjamin J., speeches. 2:1-Carpenters, box 228 folder 7 Amalgamated Clothing workers, report on Washington County, others. 2:2-Draft of regional development of New England at the meeting of the governors of the six New England States. 2:3-final copy, 1965

2:4 Local affiliates of Maine, papers, 1965 box 228 folder 8

3:1 Political papers, 1965 box 228 folder 9

3:2 Democratic party papers, 1965 box 228 folder 10

3:3 Republican party papers, 1965 box 228 folder 11

3:4 Bulletin v.1, no. 1-22, 25, (3 un-no.). Published by the box 228 folder 12 Maine State Federated Labor Council, 1965

3:5 News notes, v.1, no. 27, 28, (2 un-no.). Published by the box 228 folder 13 Maine State Federated Labor Council, 1965

3:6 Labor legislation in Maine, papers, 1965 box 228 folder 14

3:7 Dorsky, Benjamin J., speeches on labor legislation in box 228 folder 15 Maine. Includes workmen's compensation and employment security, 1965

3:8 Workmen's Compensation, papers. Includes legislative box 228 folder 16 action in Maine, 1965

3:9 Maine Employment Security Commission, papers. box 228 folder 17 Includes appeal cases; advisory council meeting, minutes, 1965-66

4:1 Dickey-Lincoln power project, papers, 1965 box 228 folder 18

4:2 APPA weekly newsletter, no. 10, 13-17, 19-21, 23-41, 43, box 228 folder 19 49. Published by the American Public Power Association, Washington D.C, 1965

- Page 54- Maine State Federated Labor Council Records

4:3 News for Electric Consumers, no. 1-16, 18, 19. Published box 228 folder 21 by the Electric Consumers Information Committee, Washington, D.C, 1965

4:4 Electric power issue, publications, 1965 box 228 folder 22

4:5 Newspaper clippings, 1965 box 228 folder 23

^ Return to Table of Contents

Box 229 Title/Description Instances 1:1 AFL-CIO Executive Committee statements, 1965 box 229 folder 1

1:2 AFL-CIO statements. Includes social security, education, box 229 folder 2 medical services, employment security, 1965

1:3 Meany, George, appendix to statement before the box 229 folder 3 General Labor Subcommittee of the House Committee on Education and Labor, 1965

1:4 AFL-CIO Department of Legislation, Fact Sheet, no. 1-13. box 229 folder 4 Duplicates, 1965

1:5 News from the AFL-CIO. Published by the AFL-CIO for box 229 folder 5 news releases, 1965

1:6 AFL-CIO news service, 1965 box 229 folder 6

1:7 Keeping in Touch, no. 1-4, 8, 11. Published by the box 229 folder 7 Women's Activities Department, AFL-CIO C.O.P.E, 1965

1:8 Just Among Ourselves. Published by AFL-CIO box 229 folder 8 Department of Community Services, 1965

1:9-10 AFL-CIO publications. 1:9-Pamphlets. 1:10- box 229 folder 9 mimeograph materials, 1965

2:1 New England AFL-CIO Council meeting, papers, 1965 box 229 folder 10

2:2 Labor Press Organization papers. Includes International box 229 folder 11 Labor Press Association, Press Association, Inc, 1965

2:3 Ohio News and Views, v.14, no. 1-3, 6-14, 16-19, 21, 24, box 229 folder 12 25-27, 29, 30, 34-40, 42-44, 46, 68, 50, 52-43. Published by the Ohio AFL-CIO, Columbus, Ohio, 1965

2:4 Union publications. Unions affiliated with the AFL-CIO, box 229 folder 13 1965

2:5 National Association of Machinists and Aerospace box 229 folder 14 Workers, New England Conference, minutes of fall conference, 1965

2:6 Affiliated State Union publications. (AFL-CIO), 1965 box 229 folder 15

- Page 55- Maine State Federated Labor Council Records

3:1 Election materials. Prepared by the Committee on box 229 folder 16 Political Education, Research department, state and national elections, 1965

3:3 Committee on Political Education. Publications. (AFL- box 229 folder 17 CIO), 1965

3:4 Right-to-work papers. Published by AFL-CIO C.O.P.E, box 229 folder 18 1965

4 Union labor report weekly newsletter no. 903-943, 945-952, box 229 folder 19 954, 955. Published by the Bureau of National Affairs, Washington, D.C, 1965

5 Research Institute recommendations. Published by the box 229 folder 21 Research Institute of America, 1965

6:1 John Herling's labor letter. Published by John Herling's box 229 folder 22 Labor Letter Inc. Washington, D.C, 1965

6:2-3 Publications. 6:2-right-to-work and right wing groups. box 229 folder 23 6:3-National Advisory Committee on Farm Labor, Scouting libraries, 1965

6:4 The Advisor, no. 1-11. Published by the Unemployment box 229 folder 24 Benefit Advisors, Inc, 1965

6:5 Health Facilities Planning Council, papers, Maine, 1965 box 229 folder 25

6:6 Human relations, papers. Includes human rights, 1965 box 229 folder 26

6:7 Rehabilitation, aging, papers, 1965 box 229 folder 27

^ Return to Table of Contents

Box 230 Title/Description Instances 1:1-5 Correspondence, incoming. 1:1-January U.S. Dept. box 230 folder 1 of Labor, Vice President H.H. Humphrey, Maine Dept. of Health and Welfare, National Labor Relations Board, Maine Employment Security Commission, . 1:2- February 1:3-March-Maine Dept. of Health and Welfare, Rep. J.A. D'Alfonso, Rep. W.D. Hathaway, Gov. J.H. Reed, Maine Employment Security Commission. 1:4-April Maine Employment Security Commission, Office of Emergency Planning; Maine Dept. of Labor and Industry, Sen. E.S. Muskie, Rep. S.R. Tupper. 1:5-May-Maine Dept. of Labor and Industry: Sen. E.S. Muskie, Rep. W.D. Hathaway, 1966

2:1-7 Correspondence, incoming. 2:1-June-Maine box 230 folder 2 Employment Security Commission. 2:2-July-U. of M. Pres. Edwin Young, Maine Dept. of Health and Welfare, Dept. of Education, Gov. J.S. Reed, Maine Employment Security Commission. 2:3-August Sen. E.S. Muskie, Gov. J.S. Reed, Rep. W.D. Hathaway, Peter N. Kyros. 2:4-September Rep.

- Page 56- Maine State Federated Labor Council Records W.D. Hathaway, Peter N. Kyros, Maine Employment Security Commission. 2:5-October-Maine Dept. of Health and Welfare, Vice Pres. H.H. Humphrey. 2:6-November Maine Dept. of Health and Welfare, Peter N. Kyros, U.S. Dept. of Labor, Maine Dept. of State, Rep. W.D. Hathaway. 2:7-December U.S. Dept. of Labor, 1966

3:1 AFL-CIO Department of Legislation, correspondence, box 230 folder 3 1966

3:2 Committee on Political Education, correspondence, box 230 folder 4 incoming. (AFL-CIO), 1966

3:3 AFL-CIO Department of Social Security, correspondence, box 230 folder 5 incoming. Includes constitution of the American Association of State Compensation Insurance Funds, 1966

3:4 AFL-CIO Department of State and Local Central Bodies, box 230 folder 6 correspondence, incoming, 1966

3:5 AFL-CIO Inside on 14 (b) repeal, Executive Council box 230 folder 7 Committee, 1966

3:6 AFL-CIO Union Label and Service Trades Department, box 230 folder 8 incoming, 1966

3:7 AFL-CIO Department of Public Relations, box 230 folder 9 correspondence, incoming, 1966

3:8 AFL-CIO correspondence, incoming, 1966 box 230 folder 10

4:1 Meany, George, correspondence, incoming, 1966 box 230 folder 11

4:2 AFL-CIO assistant to the president, correspondence, box 230 folder 12 incoming, 1966

4:3 AFL-CIO Secretary-treasurer, correspondence, incoming, box 230 folder 13 1966

4:4 AFL-CIO Department of Community Services, box 230 folder 14 correspondence, incoming. Includes programs on public assistance, consumer programs, alcoholism, fluoridation, 1966

4:5 AFL-CIO Department of Education, correspondence, box 230 folder 15 incoming, 1966

5:1-10 Correspondence, outgoing. 5:1-January 5:2-February box 230 folder 16 5:3-March 5:4-April 5:5-May 5:6-June 5:7-July-August 5:8- September-October 5:9-November-December 5:10-Undated, 1966

6:1 Maine State Labor News, correspondence, incoming. box 230 folder 17 Includes Maine Dept. of Economic Development, Maine Dept. of State, 1966

6:2 Maine State Labor News, correspondence, outgoing, 1966 box 230 folder 18

6:3 Maine State Labor News, advertising records. Includes box 230 folder 19 compiled lists of accounts from January-May, 1966

- Page 57- Maine State Federated Labor Council Records

6:4 Maine State Labor News, advertising records. Includes box 230 folder 21 bills, contracts, 1966

7:1 Executive Council meeting minutes. Includes rough box 230 folder 22 drafts, 1966

7:2-3 Dorsky, Benjamin J., papers. 7:2-biographical. 7:3- box 230 folder 23 Speeches, press releases, 1966

7:4 Financial records, 1966 box 230 folder 24

7:5 Affiliation applications and dues, 1966 box 230 folder 25

7:6 Bulletin, v.2, no.2. Includes News Notes, v.1, no.27. box 230 folder 26 Published by the MSFL council, 1966

^ Return to Table of Contents

Box 231 Title/Description Instances 1:1-3 6th Biennial Convention. 1:1-Convention call, delegates box 231 folder 1 committees. 1:2-Speeches. 1:3-resolutions, 1966

2:1 Affiliated unions and locals, papers, 1966 box 231 folder 2

2:2 Maine United Federation of Postal Clerks, papers. box 231 folder 3 Includes constitution and convention proceedings, 1966

2:3 American Bakery and Confectionery Workers box 231 folder 4 International Union. Includes organization drive of Vahlsing plants in Aroostook County, 1966

2:4 Union local lists, 1966 box 231 folder 5

2:5 Radio and television presentations, 1966 box 231 folder 6

2:6 Newspaper clippings, 1966 box 231 folder 7

3:1 Committee on Political Education, papers. (Maine) box 231 folder 8 Includes candidates and issues, 1966

3:2 Committee on Political Education, financial papers, box 231 folder 9 (Maine). Includes bills and receipts, 1966

3:3 Citizens Non-Partisan Registration Committee of Maine, box 231 folder 10 papers, 1966

3:4 Democratic Party papers. Includes Kenneth Curtis box 231 folder 11 Speech, 1966

3:5 Muskie, Edmund S., Senator, papers. Includes papers, box 231 folder 12 speeches from his offices, 1966

3:6 Explanation of legislative document #93 presented by box 231 folder 13 Rodney Ross of Bath, and act establishing asbestosis as an occupational disease, 1966

- Page 58- Maine State Federated Labor Council Records

4:1 AFL-CIO Executive Council statements, 1966 box 231 folder 14

4:2 AFL-CIO news service, 1966 box 231 folder 15

4:3 New England AFL-CIO Council, papers. Includes Office box 231 folder 16 of Economic Opportunity on community action programs, directory, 1966

4:4 Taft-Hartley Act, repeal of section 14 (b), papers, 1966 box 231 folder 17

4:5 Committee on Political Education, publications. Includes box 231 folder 18 pamphlets published by the AFL-CIO, 1966

4:6 C.O.P.E. report. Published by the Committee on Political box 231 folder 19 Education, Washington, D.C, 1966

4:7 Keeping in Touch, v.12, no. 1,6-9. Published by the box 231 folder 21 Women's Activities Department, AFL-CIO, Washington, D.C, 1966

5:1 International Association of Machinists and Aerospace box 231 folder 22 Workers, merit scholarship awards, 1966

5:2 Just among ourselves. Published by the Department of box 231 folder 23 Community Services, 1966

5:3 AFL-CIO Department of Community Service, travel box 231 folder 24 schedules, 1966

5:4-5 AFL-CIO publications. 5:4-printed material. 5:5- box 231 folder 25 mimeographed material, includes education stand, 1966

5:7 AFL-CIO national and international unions, publications, box 231 folder 26 1966

5:8 AFL-CIO state affiliates, publications. Includes California, box 231 folder 27 Indiana, Louisiana, Minnesota, New York, Washington, 1966

6:1-4 Work experience program in cooperation with box 231 folder 28 the Maine State Department of Health and Welfare. 6:1- agreements, proposals, reports. 6:2-Expense accounts, 6:3-4- Bills and receipts, 1966

7:1 University of Maine, Bureau of Labor Education. box 231 folder 29 Includes Bureau of Public Administration, 1966

7:2 JLC monthly news and activity review. Published by the box 231 folder 30 Jewish Labor Council, Boston, Massachusetts, 1966

7:3 The AIFLD report, v.4, no. 1-5. Published by the box 231 folder 31 American Institute For Free Labor Development, 1966

7:4 Labor's Weekly Digest, v.1, no. 1-3. Published by box 231 folder 32 Baltimore Banner Co., Washington, D.C, 1966

7:5 Publications. Includes miscellaneous materials on box 231 folder 33 unions and issues, 1966

7:6 Governor's Committee on Employment of the box 231 folder 34 Handicapped, "Ability Counts Contest" papers. Includes

- Page 59- Maine State Federated Labor Council Records President's Committee on Employment of the Handicapped, volunteer help, 1966

7:7 Maine Manpower Advisory Committee, meetings, box 231 folder 35 minutes, 1966-67

^ Return to Table of Contents

Box 232 Title/Description Instances 1:1-6 Correspondence, incoming. 1:1-January Peter N. box 232 folder 1 Kyros. 1:2-February Gov. K.M. Curtis, Maine Department of Health and Welfare, Rep. W.D. Hathaway, Maine Insurance Dept., Maine Industrial Accident Commission, Rep. P.W. Kyros. 1:3-March, Maine Industrial Accident Commission, Maine Insurance Dept., Maine Commissioner of Banks and Banking, Maine Committee on Education, Sen. E.S. Muskie, U.S. Dept. of Labor, Rep. W.D. Hathaway, Maine Dept. of Education. 1:4-April, Rep. W.D. Hathaway, Maine Employment Security Commission, Governor's Committee on Employment of the Handicapped, U.S. Dept. of Labor, Rep. P.N. Kyros, Maine Department of Education, Maine Dept. of Health and Welfare. 1:5-May. 1:6-June-Maine Employment Security Commission, U.S. Dept. of Commerce, 1967

2:1-6 Correspondence, incoming. 2:1-July, U.S. Dept. of box 232 folder 2 Commerce, Treasury Dept., U.S. Dept. of Labor. 2:2-August President's Committee on Consumers, Interstate Governor's Committee on Employment of the Handicapped. 2:3- September Rep. W.J. Hennessey, President Edwin Young (Univ. of Maine), Director of Legislative Research. 2:4- October Governor's Committee on Employment of the Handicapped, Gov. K.M. Curtis, Maine Civil Defense. 2:5- November-December Committee on Appropriations and Financial Affairs, Rep. W. D. Hathaway, Sen. E.S. Muskie, Inter-governmental Relations Commission, Gov. K.M. Curtis, Maine Employment Security Commission. 2:6-Undated. Harold S. Noddin, 1967

3:1 Meany, George, correspondence, incoming, 1967 box 232 folder 3

3:2 AFL-CIO Secretary-Treasurer, correspondence, incoming, box 232 folder 4 1967

3:3 AFL-CIO, Director, Region I, correspondence, incoming, box 232 folder 5 1967

3:4 AFL-CIO Department of Public Relations, box 232 folder 6 correspondence, incoming, 1967

3:5 AFL-CIO Department of Research, correspondence, box 232 folder 7 incoming, 1967

- Page 60- Maine State Federated Labor Council Records

3:6 AFL-CIO Department of Civil Rights, correspondence, box 232 folder 8 incoming, 1967

3:7-8 AFL-CIO Department of Community Services, box 232 folder 9 correspondence, incoming, 1967

3:9 AFL-CIO Department of Education, correspondence, box 232 folder 10 incoming, 1967

4:1 AFL-CIO Department of Legislation, correspondence, box 232 folder 11 incoming, 1967

4:2 Committee on Political Education, correspondence, box 232 folder 12 incoming, 1967

4:3 AFL-CIO Department of Social Security, correspondence, box 232 folder 13 1967

4:4 AFL-CIO Department of State and Local Central Bodies, box 232 folder 14 correspondence, incoming, 1967

4:5 AFL-CIO Department of Publication correspondence, box 232 folder 15 incoming, 1967

4:6 AFL-CIO Industrial Union Department, correspondence, box 232 folder 16 incoming, 1967

4:7 AFL-CIO Special Representative on State Legislation, box 232 folder 17 correspondence, incoming, 1967

4:8 AFL-CIO correspondence. Includes miscellaneous box 232 folder 18 departments, 1967

5:1-12 Correspondence, outgoing. 5:1-January 5:2-February box 232 folder 19 5:3-March 5:4-April 5:5-May 5:6-June 5:7-July 5:8-August 5:9-September constitutional change. 5:10-October 5:11- November-December 5:12-undated, 1967

6:1 Constitution. Includes code of ethical practices, 1966-67 box 232 folder 21

6:2 Affiliation applications, 1967 box 232 folder 22

6:3 Committee on Political Education, by-laws (Maine), 1967 box 232 folder 23

6:4 Executive Council meeting minutes, 1967 box 232 folder 24

6:5 Financial records. Includes bills and receipts, 1967 box 232 folder 25

6:6 Union local lists, 1967 box 232 folder 26

6:7 Union contracts and agreements, 1967 box 232 folder 27

6:8 Maine Employment Security Commission, papers. box 232 folder 28 Includes bills, notices, 1966-67

6:9 Affiliated unions, papers, 1967 box 232 folder 29

^ Return to Table of Contents

- Page 61- Maine State Federated Labor Council Records

Box 233 Title/Description Instances 1:1-2 Maine State Labor News, correspondence, incoming. box 233 folder 1 1:1-January-June. 1:2-July-December Maine Employment Security Commission, 1967

1:3-4 Maine State Labor News, advertising sales, 1967 box 233 folder 2

1:5 Maine State Labor News, financial records. Includes bills box 233 folder 3 and receipts, 1967

2:1 Bulletin, v.1, no. 1-6, 8-13, 15-23. Published by the Maine box 233 folder 4 State Federated Labor Council on legislation, 1967

2:2 Legislation drafts of labor issues. Includes votes taken in box 233 folder 5 Maine legislature, 1967

2:3-4 Work experience program, papers. 2:3-papers. 2:4- box 233 folder 6 expense reports, bank statements, 1967

2:5 Newspaper clippings, 1967 box 233 folder 7

3:1-2 AFL-CIO Executive Council statements. 3:1-February box 233 folder 8 meeting. 3:2-May, September meetings, 1967

3:3 AFL-CIO National Legislative Council meetings, minutes, box 233 folder 9 1967

3:4 AFL-CIO news service, 1967 box 233 folder 10

3:5 News from the AFL-CIO, 1967 box 233 folder 11

4:1 C.O.P.E. report. Published by the Committee on Political box 233 folder 12 Education, Washington, D.C, 1967

4:2 Keeping in Touch, v.12, no. 1-3, 6. Published by the box 233 folder 13 Women's Activities Department, C.O.P.E., Washington, D.C, 1967

4:3 Committee on Political Education, publications, 1967 box 233 folder 14

4:4 The Community. Published by the AFL-CIO Department box 233 folder 15 of Community Services, Washington, D.C, 1967

4:5 Just Among Ourselves. Published by the AFL-CIO box 233 folder 16 Department of Community Services, Washington, D.C, 1967

4:6 AFL-CIO Department of Community Services, box 233 folder 17 publications, 1967

4:7 AFL-CIO publications. Includes national organizations box 233 folder 18 and departments, 1967

4:8 AFL-CIO Industrial Union Department, publications, box 233 folder 19 1967

4:10 AFL-CIO publications. Includes national and box 233 folder 21 international affiliates, 1967

- Page 62- Maine State Federated Labor Council Records

5:1 American Jewish Committee, publications. Includes box 233 folder 22 National Labor Service materials, 1967

5:2 Employment security agencies, publications, 1967 box 233 folder 23

5:3 Labor issues, publications. Includes organization box 233 folder 24 publications dealing with Maine, 1967

5:4 Health, welfare, and rehabilitation, papers, 1967 box 233 folder 25

5:5 Labor issues, publications, 1967 box 233 folder 26

6:1 Electric power issues, papers. Includes Dickey-Lincoln box 233 folder 27 project, 1967

6:2 University of Maine, papers. Includes Bureau of Labor box 233 folder 28 Education and Bureau of Public Administration, 1967

6:3 New England Assembly on State Legislatures, papers. Co- box 233 folder 29 sponsored by the American Assembly and the New England Center for Continuing Education, 1967

6:4 New England Council for Economic Development, box 233 folder 30 papers, 1967

6:5 State government issues, publications, 1967 box 233 folder 31

6:6 Transportation issues, publications, 1967 box 233 folder 32

7:1 National Conference on Community Health Services, box 233 folder 33 papers, 1967

7:2 Aging issues, papers, 1967 box 233 folder 34

7:3 U.S. Department of Labor, papers, 1967 box 233 folder 36

^ Return to Table of Contents

Box 234 Title/Description Instances 1:1 Convention sites and list of officers, 1904-1953 box 234 folder 1

2-6.1 Maine State Federated Labor Council, journal of box 234 folder 2 proceedings of the ...convention.. 9v. unbound. 1:2-1922, Lewiston, mimeograph. 1:3-1924, Calais, mimeograph. 1:4-1938, Augusta, as reported in Maine State Labor News. 1:5-1948, Portland, stenographer's notes. 2-1955, Old Orchard, typescript. 3:2-4-1956, Lewiston, merger convention, typescript. 4-1960-Portland, typescript. 5-1964, Waterville, typescript. 6-1966, Bangor, typescript, 1922-1966

3:1 Maine CIO Council, proceedings, 13th annual box 234 folder 3 convention, Lewiston, November, 1956 Language of the Material: English.

Financial records, journal, 1950-1956 - Page 63- Maine State Federated Labor Council Records

Newspaper clippings, scrapbook, 1934-1945

Newspaper clippings, scrapbook, 1956-1959

^ Return to Table of Contents

- Page 64-